John Foster Images Limited, a registered company, was started on 09 Sep 1996. 9429038243363 is the NZ business number it was issued. "Studio photography service" (ANZSIC M699150) is how the company was classified. The company has been managed by 2 directors: John Michael Foster - an active director whose contract started on 09 Sep 1996,
James Lawrence Paulden - an inactive director whose contract started on 09 Sep 1996 and was terminated on 09 Sep 1996.
Updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: 19 Springhill Street, Avonhead, Christchurch, 8042 (types include: postal, office).
John Foster Images Limited had been using 225 Salisbury Street, Christchurch as their registered address up until 19 Sep 2016.
A single entity controls all company shares (exactly 1000 shares) - Foster, John Michael - located at 8042, Avonhead, Christchurch.
Principal place of activity
19 Springhill Street, Avonhead, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 225 Salisbury Street, Christchurch, 8013 New Zealand
Registered & physical address used from 15 Jul 2015 to 19 Sep 2016
Address #2: 19 Tilford Street, Woolston, Christchurch, 8062 New Zealand
Registered & physical address used from 09 Dec 2013 to 15 Jul 2015
Address #3: 276 Knowles Street, Mairehau, Christchurch, 8052 New Zealand
Physical & registered address used from 19 Dec 2011 to 09 Dec 2013
Address #4: C/- Bishop Toomey & Pfeifer, Level 7 Amuri Courts, 293 Durham Street, Christchurch New Zealand
Registered address used from 20 Nov 2002 to 19 Dec 2011
Address #5: C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch New Zealand
Registered address used from 06 Dec 2001 to 20 Nov 2002
Address #6: Goldsmith Fox Pkf, Ground Floor, 236 Armagh Street, Christchurch New Zealand
Registered address used from 21 Dec 2000 to 06 Dec 2001
Address #7: Goldsmith Fox Pkf, Ground Floor, 236 Armagh Street, Christchurch New Zealand
Physical address used from 21 Dec 2000 to 21 Dec 2000
Address #8: C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch New Zealand
Physical address used from 21 Dec 2000 to 21 Dec 2000
Address #9: Goldsmith Fox Building, Ground Floor, 236 Armagh Street, Christchurch New Zealand
Registered address used from 11 Apr 2000 to 21 Dec 2000
Address #10: Goldsmith Fox Building, Ground Floor, 236 Armagh Street, Christchurch New Zealand
Registered address used from 29 Oct 1998 to 11 Apr 2000
Address #11: Goldsmith Fox Building, Ground Floor, 236 Armagh Street, Christchurch New Zealand
Physical address used from 10 Sep 1996 to 21 Dec 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Foster, John Michael |
Avonhead Christchurch 8042 New Zealand |
09 Sep 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foster, Julie Ann |
Christchurch |
09 Sep 1996 - 01 Nov 2005 |
John Michael Foster - Director
Appointment date: 09 Sep 1996
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 09 Sep 2016
James Lawrence Paulden - Director (Inactive)
Appointment date: 09 Sep 1996
Termination date: 09 Sep 1996
Address: Christchurch 1,
Address used since 09 Sep 1996
Style Limos Limited
19 Springhill Street
Hampton Venture Partners Limited
21 Glenharrow Avenue
Schroeder Investments Limited
25 Springhill Street
Ikhaya Limited
25 Springhill Street
Cockroft Property Investments Limited
14a Yardley Street
Acwa Property Investments Limited
14a Yardley Street
A R Agency Limited
West Yates Chartered Accountants
Biddy Bids Bits & Bobs Limited
74 Te Ngawai Road
Cathedral Photography (2011) Limited
25a Horotane Valley Road
Mezmerize Photography Limited
195 Redwood Street
Storybox Limited
148 Derwent Street
Zhuo Ya Limited
22 Madeleys Road