Shortcuts

Graphic Dimensions Limited

Type: NZ Limited Company (Ltd)
9429037823313
NZBN
912419
Company Number
Registered
Company Status
Current address
Level 1, Sharp House
79 Taranaki Street
Wellington 6011
New Zealand
Physical address used since 30 Oct 2019
Level 4, 186 Willis Street
Te Aro
Wellington 6011
New Zealand
Registered & service address used since 05 Jan 2023

Graphic Dimensions Limited, a registered company, was registered on 18 Jun 1998. 9429037823313 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Paul O'brien - an active director whose contract started on 23 Mar 1999,
Simon Del-Favero - an active director whose contract started on 23 Mar 1999,
Anthony Thomson Southall - an inactive director whose contract started on 18 Jun 1998 and was terminated on 23 Mar 1999.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (registered address),
Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (service address),
Level 1, Sharp House, 79 Taranaki Street, Wellington, 6011 (physical address).
Graphic Dimensions Limited had been using Level 1, Sharp House, 79 Taranaki Street, Wellington as their registered address up to 05 Jan 2023.
Former names for the company, as we managed to find at BizDb, included: from 18 Jun 1998 to 29 Mar 1999 they were called Future Investments (No. 49) Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Level 1, Sharp House, 79 Taranaki Street, Wellington, 6011 New Zealand

Registered & service address used from 30 Oct 2019 to 05 Jan 2023

Address #2: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 24 May 2019 to 30 Oct 2019

Address #3: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 06 May 2019 to 24 May 2019

Address #4: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 09 May 2016 to 06 May 2019

Address #5: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 12 Dec 2013 to 09 May 2016

Address #6: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 11 Sep 2013 to 09 May 2016

Address #7: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 06 Jul 2011 to 11 Sep 2013

Address #8: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 06 Jul 2011 to 12 Dec 2013

Address #9: Level 5, 56 Victoria Street, Wellington 6011 New Zealand

Registered & physical address used from 26 Feb 2010 to 06 Jul 2011

Address #10: Level 1, 23 Kent Terrace, Wellington

Physical & registered address used from 15 May 2005 to 26 Feb 2010

Address #11: Level 8, 35 Victoria Street, Wellington

Registered address used from 12 Apr 2000 to 15 May 2005

Address #12: Level 8, 35 Victoria Street, Wellington

Physical address used from 19 Jun 1998 to 15 May 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Del Favero, Simon Crofton Downs
Wellington
Shares Allocation #2 Number of Shares: 50
Individual O'brien, Paul Hataitai
Wellington
Directors

Paul O'brien - Director

Appointment date: 23 Mar 1999

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 23 Mar 1999


Simon Del-favero - Director

Appointment date: 23 Mar 1999

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 23 Mar 1999


Anthony Thomson Southall - Director (Inactive)

Appointment date: 18 Jun 1998

Termination date: 23 Mar 1999

Address: Plimmerton, Wellington,

Address used since 18 Jun 1998

Nearby companies

Guy Martin & Company Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House