Shortcuts

Photo Survey Limited

Type: NZ Limited Company (Ltd)
9429038008191
NZBN
873719
Company Number
Registered
Company Status
Current address
6 Mitchelson Street
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 12 Jun 2015

Photo Survey Limited, a registered company, was incorporated on 23 Sep 1997. 9429038008191 is the NZ business number it was issued. This company has been run by 3 directors: Malcolm Ian Johnson - an active director whose contract began on 23 Sep 1997,
Susan Elizabeth Johnson - an inactive director whose contract began on 29 Sep 2003 and was terminated on 30 Sep 2009,
Susan Elizabeth Johnson - an inactive director whose contract began on 23 Sep 1997 and was terminated on 01 Oct 2002.
Updated on 30 Apr 2024, the BizDb data contains detailed information about 1 address: 6 Mitchelson Street, Ellerslie, Auckland, 1051 (category: registered, physical).
Photo Survey Limited had been using 21 Garland Road, Greenlane, Auckland as their physical address up to 12 Jun 2015.
Previous aliases used by the company, as we managed to find at BizDb, included: from 15 Jan 1998 to 22 Sep 1999 they were called Super Survey Limited, from 23 Sep 1997 to 15 Jan 1998 they were called Precision Aerial Surveys Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: 21 Garland Road, Greenlane, Auckland, 1061 New Zealand

Physical & registered address used from 27 Sep 2012 to 12 Jun 2015

Address: 41a Simmental Crescent, Howick, Auckland

Registered & physical address used from 20 Sep 2000 to 20 Sep 2000

Address: 21 Garland Road, Greenlane, Auckland New Zealand

Physical & registered address used from 20 Sep 2000 to 27 Sep 2012

Address: 41a Simmental Crescent, Howick, Auckland

Registered address used from 11 Apr 2000 to 20 Sep 2000

Address: Unit G, 36-40 Sale Street, Auckland Central

Physical address used from 18 Nov 1999 to 20 Sep 2000

Address: Unit 1g, 36-40 Sale Street, Auckland Central

Registered address used from 18 Nov 1999 to 11 Apr 2000

Address: 41a Simmental Crescent, Howick, Auckland

Registered & physical address used from 15 Mar 1999 to 18 Nov 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 02 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Johnson, Malcolm Ian Rd 3
Wainui
0873
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Johnson, Susan Elizabeth Rd 3
Wainui
0873
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Matsis, Nico Peter Palmer Head
Strathmore Park, Wellington
Directors

Malcolm Ian Johnson - Director

Appointment date: 23 Sep 1997

Address: Rd 3, Wainui, 0873 New Zealand

Address used since 05 Feb 2020

Address: Rd 3, Kaukapakapa, 0873 New Zealand

Address used since 30 Sep 2009


Susan Elizabeth Johnson - Director (Inactive)

Appointment date: 29 Sep 2003

Termination date: 30 Sep 2009

Address: Rd 3, Wainui, 0873 New Zealand

Address used since 05 Feb 2020

Address: Rd 3, Kaukapakapa, 0873 New Zealand

Address used since 30 Sep 2009


Susan Elizabeth Johnson - Director (Inactive)

Appointment date: 23 Sep 1997

Termination date: 01 Oct 2002

Address: R D 3, Wainui, Kaukapakapa,

Address used since 23 Sep 1997

Nearby companies

A L Byrne Waterways Limited
6 Mitchelson Street

Bud-e Digital Limited
6 Mitchelson Street

Ges Ii Limited
6 Mitchelson Street

Base Unit Limited
6 Mitchelson Street

Ddi Cain Investments Limited
6 Mitchelson Street

Franicevich Family Trust Limited
6 Mitchelson Street