Network Imaging Solutions Limited was launched on 02 Jun 1999 and issued a business number of 9429037567910. This registered LTD company has been managed by 3 directors: John Hurford - an active director whose contract started on 15 Aug 2005,
Thomas Hurford - an inactive director whose contract started on 21 Jun 1999 and was terminated on 02 Jun 2014,
John Ernest Hurford - an inactive director whose contract started on 02 Jun 1999 and was terminated on 21 Jun 1999.
According to BizDb's information (updated on 06 Jun 2025), this company uses 1 address: Flat 4, 6 Alloy Street, Sockburn, Christchurch, 8042 (types include: physical, registered).
Up until 30 May 2019, Network Imaging Solutions Limited had been using 34 Birmingham Drive, Middleton, Christchurch as their physical address.
BizDb found previous names for this company: from 02 Jun 1999 to 22 Jan 2004 they were named Blade Investments Limited.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Hurford, Catherine (an individual) located at Huntsbury, Christchurch postcode 8022.
The second group consists of 3 shareholders, holds 90 per cent shares (exactly 90 shares) and includes
Hatherly Loughnan Trustees Limited - located at Shirley, Christchurch,
Hurford, John - located at Huntsbury, Christchurch,
Hurford, Catherine - located at Huntsbury, Christchurch.
The next share allocation (5 shares, 5%) belongs to 1 entity, namely:
Hurford, John, located at Huntsbury, Christchurch (an individual).
Previous addresses
Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 09 Dec 2015 to 30 May 2019
Address: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 04 Jan 2012 to 09 Dec 2015
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered & physical address used from 18 Oct 2011 to 04 Jan 2012
Address: 291 Madras Street, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 18 Oct 2011
Address: 291 Madras Street, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: 291 Madras Street, Christchurch New Zealand
Physical address used from 02 Jun 1999 to 18 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Individual | Hurford, Catherine |
Huntsbury Christchurch 8022 New Zealand |
19 Dec 2007 - |
| Shares Allocation #2 Number of Shares: 90 | |||
| Entity (NZ Limited Company) | Hatherly Loughnan Trustees Limited Shareholder NZBN: 9429031092333 |
Shirley Christchurch 8061 New Zealand |
09 Nov 2021 - |
| Individual | Hurford, John |
Huntsbury Christchurch 8022 New Zealand |
19 Dec 2007 - |
| Individual | Hurford, Catherine |
Huntsbury Christchurch 8022 New Zealand |
19 Dec 2007 - |
| Shares Allocation #3 Number of Shares: 5 | |||
| Individual | Hurford, John |
Huntsbury Christchurch 8022 New Zealand |
19 Dec 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcnab, David Wayne |
Ilam Christchurch 8041 New Zealand |
14 Nov 2016 - 03 Jun 2021 |
| Entity | Leicester Trustee Services No 2 Limited Shareholder NZBN: 9429033894454 Company Number: 1860924 |
19 Dec 2007 - 14 Nov 2016 | |
| Entity | Leicester Trustee Services No 2 Limited Shareholder NZBN: 9429033894454 Company Number: 1860924 |
19 Dec 2007 - 14 Nov 2016 | |
| Individual | Hurford, Thomas |
Blenheim |
02 Jun 1999 - 16 Jan 2006 |
John Hurford - Director
Appointment date: 15 Aug 2005
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 03 Oct 2016
Thomas Hurford - Director (Inactive)
Appointment date: 21 Jun 1999
Termination date: 02 Jun 2014
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 05 Jun 2010
John Ernest Hurford - Director (Inactive)
Appointment date: 02 Jun 1999
Termination date: 21 Jun 1999
Address: Christchurch,
Address used since 02 Jun 1999
Drazi Developments Limited
34 Birmingham Drive
Arundel Trustee Services Limited
34 Birmingham Drive
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive
Xoria Limited
36 Birmingham Drive