Overhead Images Limited was launched on 06 Nov 1996 and issued a number of 9429038212024. This registered LTD company has been managed by 3 directors: David Mckenzie Hill - an active director whose contract started on 06 Nov 1996,
Andrew Keith Light - an inactive director whose contract started on 06 Nov 1996 and was terminated on 14 Oct 1998,
Nigel James Craig Sibbald - an inactive director whose contract started on 06 Nov 1996 and was terminated on 18 Jun 1998.
According to BizDb's database (updated on 08 Apr 2024), this company registered 1 address: 22 The Ridge, Kerikeri, Kerikeri, 0230 (types include: registered, physical).
Up until 21 Mar 2022, Overhead Images Limited had been using 27 Pa Road, Kerikeri as their registered address.
BizDb identified former names for this company: from 06 Nov 1996 to 03 Aug 2015 they were named Serious Fun Fishing Charters Limited.
A total of 300 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 300 shares are held by 2 entities, namely:
Hill, Julie Elizabeth (an individual) located at Kerikeri, Kerikeri postcode 0230,
Hill, David Mckenzie (an individual) located at Kerikeri, Kerikeri postcode 0230. Overhead Images Limited is classified as "Music teaching" (ANZSIC P821250).
Previous addresses
Address: 27 Pa Road, Kerikeri, 0230 New Zealand
Registered address used from 05 Nov 2003 to 21 Mar 2022
Address: 27 Pa Road, Kerikeri, 0230 New Zealand
Physical address used from 21 Oct 2002 to 21 Mar 2022
Address: 192 James Fletcher Drive, Otahuhu, Auckland
Registered address used from 11 Apr 2000 to 05 Nov 2003
Address: Pa Road, Kerikeri
Physical address used from 23 Oct 1998 to 21 Oct 2002
Address: Spicer & Oppenheim, Homestead Road, Kerikeri 0470
Physical address used from 23 Oct 1998 to 23 Oct 1998
Address: Spicer & Oppenheim, Homestead Road, Kerikeri 0470
Registered address used from 23 Oct 1998 to 11 Apr 2000
Address: 192 James Fletcher Drive, Otahuhu, Auckland
Physical & registered address used from 25 Jun 1998 to 23 Oct 1998
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Hill, Julie Elizabeth |
Kerikeri Kerikeri 0230 New Zealand |
06 Nov 1996 - |
Individual | Hill, David Mckenzie |
Kerikeri Kerikeri 0230 New Zealand |
06 Nov 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Priestley, Joanne Marie |
Campbells Bay Auckland |
06 Nov 1996 - 07 Oct 2017 |
David Mckenzie Hill - Director
Appointment date: 06 Nov 1996
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 01 Mar 2022
Address: Kerikeri, Northland, 0230 New Zealand
Address used since 22 Oct 2015
Andrew Keith Light - Director (Inactive)
Appointment date: 06 Nov 1996
Termination date: 14 Oct 1998
Address: Paihia,
Address used since 06 Nov 1996
Nigel James Craig Sibbald - Director (Inactive)
Appointment date: 06 Nov 1996
Termination date: 18 Jun 1998
Address: Paihia,
Address used since 06 Nov 1996
Concept Painting Limited
23b Pa Road
Natural Effects Limited
25 Keridale Lane
Northland Property Group Limited
20 Keridale Lane
Burdev Trustee Company Limited
18 Pickmere Lane
Cadcam Services 2009 Limited
4 Pickmere Lane
Complete Ceiling Systems Limited
83b Hone Heke Road
12 String Limited
47 Duncansby Road
Flute Focus Limited
116 Lakeside Drive
Guitar Works Limited
28 Blue Gum Drive
Justun Limited
52 Riverhaven Drive
Printemps Limited
900 Oneriri Road
Woodsmith Industries Limited
98 Pulham Road