Image Fitz Limited, a registered company, was registered on 10 Mar 1999. 9429037658670 is the NZ business number it was issued. The company has been managed by 3 directors: Yanse Pascal Martin - an active director whose contract began on 12 Jun 2015,
Gwenda Marguerite Smith - an inactive director whose contract began on 10 Mar 1999 and was terminated on 12 Jun 2015,
Yause Pascal Martin - an inactive director whose contract began on 10 Mar 1999 and was terminated on 16 Apr 2010.
Updated on 10 Mar 2024, the BizDb data contains detailed information about 5 addresses this company uses, namely: 6 Kohia Way, Huapai, Kumeu, 0810 (postal address),
6 Kohia Way, Huapai, Kumeu, 0810 (office address),
6 Kohia Way, Huapai, Kumeu, 0810 (delivery address),
6 Kohia Way, Huapai, Kumeu, 0810 (registered address) among others.
Image Fitz Limited had been using 150 Motu Road, Rd 1, Kumeu as their registered address up until 02 Oct 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 51 shares (51 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 49 shares (49 per cent).
Other active addresses
Address #4: 6 Kohia Way, Huapai, Kumeu, 0810 New Zealand
Registered & physical & service address used from 02 Oct 2020
Address #5: 6 Kohia Way, Huapai, Kumeu, 0810 New Zealand
Postal & office & delivery address used from 30 Jun 2022
Principal place of activity
6 Kohia Way, Huapai, Kumeu, 0810 New Zealand
Previous addresses
Address #1: 150 Motu Road, Rd 1, Kumeu, 0891 New Zealand
Registered & physical address used from 02 Oct 2019 to 02 Oct 2020
Address #2: 16a Tui Road, Western Heights, Rotorua, 3015 New Zealand
Physical & registered address used from 14 Sep 2017 to 02 Oct 2019
Address #3: 53 Smith Road, Rd 1, Kumeu, 0891 New Zealand
Physical & registered address used from 20 Jul 2017 to 14 Sep 2017
Address #4: 69 Amreins Road, Rd 2, Henderson, 0782 New Zealand
Physical & registered address used from 09 Dec 2016 to 20 Jul 2017
Address #5: 53 Smith Road, Rd 1, Kumeu, 0891 New Zealand
Physical & registered address used from 24 Nov 2014 to 09 Dec 2016
Address #6: 2/ 27 Hart Road, Hauraki, North Shore City 0622 New Zealand
Physical & registered address used from 23 Jun 2009 to 24 Nov 2014
Address #7: 61 Haslett Street, Eden Terrace, Auckland
Registered address used from 12 Apr 2000 to 23 Jun 2009
Address #8: 61 Haslett Street, Eden Terrace, Auckland
Physical address used from 11 Mar 1999 to 23 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Martin, Yause Pascal |
Huapai Kumeu 0810 New Zealand |
10 Mar 1999 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Martin, Yause Pascal |
Huapai Kumeu 0810 New Zealand |
10 Mar 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Gwenda Marguerite |
Hauraki North Shore City 0622 |
10 Mar 1999 - 16 Jun 2009 |
Yanse Pascal Martin - Director
Appointment date: 12 Jun 2015
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 02 Oct 2019
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 02 Oct 2019
Address: Western Heights, Rotorua, 3015 New Zealand
Address used since 06 Sep 2017
Gwenda Marguerite Smith - Director (Inactive)
Appointment date: 10 Mar 1999
Termination date: 12 Jun 2015
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 16 Jun 2009
Yause Pascal Martin - Director (Inactive)
Appointment date: 10 Mar 1999
Termination date: 16 Apr 2010
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 16 Jun 2009
Dna Trade Solutions Limited
19 Tui Road
Change Step Foundation
23 Tui Road
Tarawhai Trust Board
38 Steeles Lane
Singh Traders Limited
30 Steeles Lane
Ohinemutu Heritage Trust
24 Steeles Lane
Te Aratu Trust
34-36 Ferguson Place