Shortcuts

Image Packaging Limited

Type: NZ Limited Company (Ltd)
9429038099144
NZBN
854839
Company Number
Registered
Company Status
Current address
36 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical & service & registered address used since 06 Oct 2015

Image Packaging Limited, a registered company, was started on 01 May 1997. 9429038099144 is the business number it was issued. This company has been run by 4 directors: Joanna Cooper-Robinson - an active director whose contract started on 07 Mar 2018,
Joanna Hodson - an active director whose contract started on 07 Mar 2018,
Grant Robinson - an inactive director whose contract started on 20 Sep 2002 and was terminated on 19 Aug 2021,
Carole Anne Robinson - an inactive director whose contract started on 01 May 1997 and was terminated on 20 Sep 2002.
Updated on 03 Mar 2024, the BizDb database contains detailed information about 1 address: 36 Birmingham Drive, Middleton, Christchurch, 8024 (category: physical, service).
Image Packaging Limited had been using The Office Of Phillip J Blacktopp, Unit 2, St James Court, 77 Gloucester Street, Christchurch as their registered address up to 06 Oct 2015.
Previous aliases used by this company, as we identified at BizDb, included: from 01 May 1997 to 02 Mar 2022 they were named Robyce Chemicals Distribution Limited.
A total of 500 shares are allotted to 3 shareholders (3 groups). The first group includes 83 shares (16.6%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 84 shares (16.8%). Finally there is the 3rd share allotment (250 shares 50%) made up of 1 entity.

Addresses

Previous addresses

Address: The Office Of Phillip J Blacktopp, Unit 2, St James Court, 77 Gloucester Street, Christchurch New Zealand

Registered & physical address used from 13 Mar 2005 to 06 Oct 2015

Address: The Office Of Phillip J Blacktopp, Unit 12, St James Court, 77 Gloucester Street, Christchurch

Physical & registered address used from 30 Sep 2002 to 13 Mar 2005

Address: 66 Gardiners Road, Harewood, Christchurch

Registered address used from 11 Apr 2000 to 30 Sep 2002

Address: 66 Gardiners Road, Harewood, Christchurch

Physical address used from 02 May 1997 to 30 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 83
Individual Cooper-robinson, Joanna Bishopdale
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 84
Individual Cooper-robinson, Joanna Bishopdale
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Cooper-robinson, Joanna Bishopdale
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wealleans, Tracey Anne Belfast
Christchurch
8051
New Zealand
Individual Cooper, Aaron Stephen Bishopdale
Christchurch
8053
New Zealand
Director Hodson, Joanna Bishopdale
Christchurch
8053
New Zealand
Individual Robinson, Grant Christchurch
Individual Robinson, Carole Anne Christchurch
Directors

Joanna Cooper-robinson - Director

Appointment date: 07 Mar 2018

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 21 Oct 2021

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 07 Mar 2018


Joanna Hodson - Director

Appointment date: 07 Mar 2018

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 07 Mar 2018


Grant Robinson - Director (Inactive)

Appointment date: 20 Sep 2002

Termination date: 19 Aug 2021

Address: Bishopdale, Christchurch, 8051 New Zealand

Address used since 01 Aug 2015


Carole Anne Robinson - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 20 Sep 2002

Address: Christchurch,

Address used since 01 May 1997

Nearby companies

Vulcan Place Investments Limited
36 Birmingham Drive

Yorke Limited
36 Birmingham Drive

Gb & Dw Transport Limited
36 Birmingham Drive

Xoria Limited
36 Birmingham Drive

Testing And Tagging Limited
36 Birmingham Drive

Mint Fitness Birmingham Drive Limited
36 Birmingham Drive