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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 83 | |||
Individual | Cooper-robinson, Joanna |
Bishopdale Christchurch 8053 New Zealand |
02 Mar 2022 - |
Shares Allocation #2 Number of Shares: 84 | |||
Individual | Cooper-robinson, Joanna |
Bishopdale Christchurch 8053 New Zealand |
02 Mar 2022 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Cooper-robinson, Joanna |
Bishopdale Christchurch 8053 New Zealand |
02 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wealleans, Tracey Anne |
Belfast Christchurch 8051 New Zealand |
08 Sep 2020 - 12 Jun 2023 |
Individual | Cooper, Aaron Stephen |
Bishopdale Christchurch 8053 New Zealand |
08 Sep 2020 - 12 Jun 2023 |
Director | Hodson, Joanna |
Bishopdale Christchurch 8053 New Zealand |
08 Sep 2020 - 02 Mar 2022 |
Individual | Robinson, Grant |
Christchurch |
01 May 1997 - 02 Mar 2022 |
Individual | Robinson, Carole Anne |
Christchurch |
01 May 1997 - 08 Sep 2020 |
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
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