Shortcuts

Post Art (2017) Limited

Type: NZ Limited Company (Ltd)
9429038097843
NZBN
855174
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G427943
Industry classification code
Greeting Card Retailing
Industry classification description
Current address
137 Ashgrove Terrace
Somerfield
Christchurch 8024
New Zealand
Postal & office & delivery address used since 08 Jun 2020
22 Mcvicar Drive
Cracroft
Christchurch 8022
New Zealand
Registered & physical & service address used since 03 Jun 2022


Post Art (2017) Limited, a registered company, was launched on 24 Apr 1997. 9429038097843 is the number it was issued. "Greeting card retailing" (business classification G427943) is how the company has been categorised. This company has been run by 2 directors: Susan Yvonne Lile - an active director whose contract started on 19 Jun 2017,
Robert John Lile - an inactive director whose contract started on 24 Apr 1997 and was terminated on 20 Dec 2021.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: 22 Mcvicar Drive, Cracroft, Christchurch, 8022 (type: registered, physical).
Post Art (2017) Limited had been using 137 Ashgrove Terrace, Somerfield, Christchurch as their registered address up to 03 Jun 2022.
Former names used by this company, as we established at BizDb, included: from 21 Jun 2004 to 20 Jun 2017 they were named Photonewzealand.com Limited, from 24 Apr 1997 to 21 Jun 2004 they were named Red Barn Media Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Lastly we have the next share allotment (98 shares 98%) made up of 1 entity.

Addresses

Principal place of activity

62b Higgs Road, Mapua, 7005 New Zealand


Previous addresses

Address #1: 137 Ashgrove Terrace, Somerfield, Christchurch, 8024 New Zealand

Registered & physical address used from 26 Feb 2020 to 03 Jun 2022

Address #2: 62b Higgs Road, Mapua, 7005 New Zealand

Physical & registered address used from 10 May 2013 to 26 Feb 2020

Address #3: Level 1, 76 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 09 May 2012 to 10 May 2013

Address #4: Flat 5, 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand

Physical & registered address used from 10 May 2011 to 09 May 2012

Address #5: Unit 1b, 492 Moorhouse Ave, Christchurch New Zealand

Registered & physical address used from 21 May 2007 to 10 May 2011

Address #6: 71 Durham Street, Christchurch

Physical address used from 04 Apr 2005 to 21 May 2007

Address #7: 71 Durham Street, Christchurch

Registered address used from 30 Jun 2004 to 21 May 2007

Address #8: 17 Shalamar Drive, Cashmere, Christchurch

Registered address used from 07 Jun 2000 to 30 Jun 2004

Address #9: 1 Waterholes Road, Springston, Christchurch

Registered address used from 11 Apr 2000 to 07 Jun 2000

Address #10: 1 Waterholes Road, Springston, Christchurch

Physical address used from 10 Mar 1999 to 10 Mar 1999

Address #11: 1 Waterholes Road, Springston, Christchurch

Registered address used from 10 Mar 1999 to 11 Apr 2000

Address #12: 19 Parklands Drive, Hunstbury, Christchurch

Physical address used from 10 Mar 1999 to 04 Apr 2005

Address #13: 17 Shalamar Drive, Cashmere, Christchurch

Physical address used from 10 Mar 1999 to 10 Mar 1999

Contact info
64 275 468669
03 May 2018 Phone
info@postart.co.nz
08 May 2019 nzbn-reserved-invoice-email-address-purpose
www.postart.co.nz
08 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Lile, Robert John Cracroft
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Lile, Susan Yvonne Cracroft
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 98
Other (Other) Lile Business Trust Cracroft
Christchurch
8022
New Zealand
Directors

Susan Yvonne Lile - Director

Appointment date: 19 Jun 2017

Address: Cracroft, Christchurch, 8022 New Zealand

Address used since 03 Jun 2022

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 01 Feb 2020

Address: Mapua, Mapua, 7005 New Zealand

Address used since 19 Jun 2017


Robert John Lile - Director (Inactive)

Appointment date: 24 Apr 1997

Termination date: 20 Dec 2021

Address: Cracroft, Christchurch, 8022 New Zealand

Address used since 03 Jun 2022

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 01 Feb 2020

Address: Mapua, Mapua, 7005 New Zealand

Address used since 09 May 2012

Nearby companies
Similar companies

Living Word Distributors Limited
52 Collingwood Street

Olivet Limited
23 Cape Hill Road

Wagton Traders Limited
12 Cave Road

Whitby Post & Bookshop Limited
Whitby Mall