Shortcuts

Network Imaging Solutions Limited

Type: NZ Limited Company (Ltd)
9429037567910
NZBN
963245
Company Number
Registered
Company Status
Current address
Flat 4, 6 Alloy Street
Sockburn
Christchurch 8042
New Zealand
Physical & registered & service address used since 30 May 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5
Individual Hurford, Catherine Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 90
Entity (NZ Limited Company) Hatherly Loughnan Trustees Limited
Shareholder NZBN: 9429031092333
Shirley
Christchurch
8061
New Zealand
Individual Hurford, John Huntsbury
Christchurch
8022
New Zealand
Individual Hurford, Catherine Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Hurford, John Huntsbury
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcnab, David Wayne Ilam
Christchurch
8041
New Zealand
Entity Leicester Trustee Services No 2 Limited
Shareholder NZBN: 9429033894454
Company Number: 1860924
Entity Leicester Trustee Services No 2 Limited
Shareholder NZBN: 9429033894454
Company Number: 1860924
Individual Hurford, Thomas Blenheim
Directors

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

Nearby companies

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