Photosecure (Nz) Limited, a registered company, was incorporated on 31 Jan 2000. 9429037387297 is the NZ business number it was issued. This company has been run by 6 directors: Sandra Mary Van Heyningen - an active director whose contract started on 31 Jan 2000,
Sandra Mary Hoorens Van Heyningen - an active director whose contract started on 31 Jan 2000,
Treena May Rowley - an inactive director whose contract started on 05 Mar 2018 and was terminated on 11 Jun 2019,
John Chandler - an inactive director whose contract started on 01 Aug 2008 and was terminated on 05 Mar 2018,
Diederik Ewoud Hoorens Van Heyningen - an inactive director whose contract started on 10 May 2002 and was terminated on 11 Jul 2008.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 431 Ashley Road, Rd 1, Rangiora, 7471 (type: registered, physical).
Photosecure (Nz) Limited had been using Kendons Scott Macdonald, 119 Blenheim Road, Christchurch as their registered address up to 25 Nov 2013.
A total of 400000 shares are issued to 2 shareholders (2 groups). The first group consists of 200000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 200000 shares (50%).
Previous addresses
Address: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch New Zealand
Registered & physical address used from 01 May 2001 to 25 Nov 2013
Address: 42 Steadman Road, Yaldhurst, Christchurch
Physical & registered address used from 01 May 2001 to 01 May 2001
Address: 6 Office Road, Christchurch
Physical & registered address used from 25 May 2000 to 01 May 2001
Address: 6 Office Road, Christchurch
Registered address used from 12 Apr 2000 to 25 May 2000
Basic Financial info
Total number of Shares: 400000
Annual return filing month: September
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200000 | |||
Director | Van Heyningen, Sandra Mary |
Ilam Christchurch 8041 New Zealand |
02 Oct 2023 - |
Shares Allocation #2 Number of Shares: 200000 | |||
Individual | Hoorens Van Heyningen, Diederik Ewoud |
Ilam Christchurch 8041 New Zealand |
31 Jan 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Fern Annette |
Christchurch |
31 Jan 2000 - 05 Sep 2007 |
Individual | Cull, Phillipa Mary |
Westmorelane Christchurch |
31 Jan 2000 - 05 Sep 2007 |
Individual | Hoorens Van Heyningen, Sandra Mary |
Ilam Christchurch 8041 New Zealand |
31 Jan 2000 - 02 Oct 2023 |
Individual | Hoorens Van Heyningen, Sandra Mary |
Ilam Christchurch 8041 New Zealand |
31 Jan 2000 - 02 Oct 2023 |
Individual | Scott, Hamish Alexander |
Christchurch |
31 Jan 2000 - 05 Sep 2007 |
Other | Pacific Tristar (nz) Limited | 31 Jan 2000 - 05 Sep 2007 | |
Individual | Ormandy, Wayne |
4 Kiteroo Place Cashmere, Christchurch |
31 Jan 2000 - 05 Sep 2007 |
Entity | Iag New Zealand Limited Shareholder NZBN: 9429039302748 Company Number: 441010 |
1 Fanshawe St Auckland 1010 |
02 Sep 2008 - 24 Sep 2019 |
Individual | Piper, Nicholas Wensley |
P O Box 149 Invercargill |
31 Jan 2000 - 05 Sep 2007 |
Individual | Anderson, Kenneth Ritchie |
Christchurch |
31 Jan 2000 - 05 Sep 2007 |
Individual | Laing, Michael Craig |
Christchurch |
31 Jan 2000 - 05 Sep 2007 |
Entity | Iag New Zealand Limited Shareholder NZBN: 9429039302748 Company Number: 441010 |
1 Fanshawe St Auckland 1010 |
02 Sep 2008 - 24 Sep 2019 |
Individual | Macintosh, Christine Macintosh |
Queenstown |
31 Jan 2000 - 05 Sep 2007 |
Individual | Piper, Margaret Elizabeth |
P O Box 149 Invercargill |
31 Jan 2000 - 05 Sep 2007 |
Individual | De Castro, Vanessa |
Fendalton Christchurch |
31 Jan 2000 - 05 Sep 2007 |
Individual | De Castro, Timothy Keith |
Fendalton Christchurch |
31 Jan 2000 - 05 Sep 2007 |
Individual | Abbot, Gavin Mark |
4 Kiteroo Place Cashmere, Christchurch |
31 Jan 2000 - 05 Sep 2007 |
Individual | Cull, Russell James |
Westmoreland Christchurch |
31 Jan 2000 - 05 Sep 2007 |
Other | Null - Pacific Tristar (nz) Limited | 31 Jan 2000 - 05 Sep 2007 |
Sandra Mary Van Heyningen - Director
Appointment date: 31 Jan 2000
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 26 Jul 2021
Sandra Mary Hoorens Van Heyningen - Director
Appointment date: 31 Jan 2000
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 26 Jul 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Jan 2014
Treena May Rowley - Director (Inactive)
Appointment date: 05 Mar 2018
Termination date: 11 Jun 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Mar 2018
John Chandler - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 05 Mar 2018
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 02 Nov 2015
Diederik Ewoud Hoorens Van Heyningen - Director (Inactive)
Appointment date: 10 May 2002
Termination date: 11 Jul 2008
Address: Fendalton, Christchurch,
Address used since 05 Sep 2007
Russell James Cull - Director (Inactive)
Appointment date: 23 May 2002
Termination date: 18 Jun 2007
Address: Westmoreland, Christchurch,
Address used since 23 May 2002
Mark Sutton Builders Limited
431 Ashley Road
Papanui 142 Limited
431 Ashley Road
Erfort Properties Limited
431 Ashley Road
Van Heyningen Trustees Limited
431 Ashley Road
Jet Stream Tours Nz Limited
431 Ashley Road
Architectural Glass Limited
431 Ashley Road