French Photographics Limited, a registered company, was started on 18 Sep 1995. 9429038439698 is the NZ business identifier it was issued. "Photographic equipment retailing" (business classification G422135) is how the company was classified. The company has been run by 2 directors: Roger Lloyd French - an active director whose contract began on 18 Sep 1995,
Francis Neil Kay - an inactive director whose contract began on 18 Sep 1995 and was terminated on 18 Nov 1999.
Last updated on 23 May 2025, BizDb's data contains detailed information about 4 addresses this company uses, namely: 5 Mackillop Way, New Plymouth, 4310 (registered address),
5 Mackillop Way, New Plymouth, 4310 (service address),
5 Mackillop Way, Brooklands, New Plymouth, 4310 (postal address),
5 Mackillop Way, Brooklands, New Plymouth, 4310 (office address) among others.
French Photographics Limited had been using 5 Mackillop Way, New Plymouth as their registered address up until 23 Dec 2024.
Former names used by this company, as we found at BizDb, included: from 18 Sep 1995 to 03 Apr 2001 they were named Langwoods Image Centre (New Plymouth) Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 5 Mackillop Way, New Plymouth, 4310 New Zealand
Registered address used from 23 Dec 2024
Previous addresses
Address #1: 5 Mackillop Way, New Plymouth, 4310 New Zealand
Registered address used from 16 Dec 2024 to 23 Dec 2024
Address #2: 5 Mackillop Way, New Plymouth, 4310 New Zealand
Service address used from 16 Dec 2024 to 20 Dec 2024
Address #3: 16 Devon Street West, New Plymouth, 4310 New Zealand
Registered address used from 11 Aug 2000 to 16 Dec 2024
Address #4: Level 3, Langwood House, 90 Armagh Street, Christchurch
Registered address used from 11 Aug 2000 to 11 Aug 2000
Address #5: Level 3,, Langwood House, 90 Armagh Street, Christchurch
Physical address used from 18 Sep 1995 to 18 Sep 1995
Address #6: 16 Devon Street West, New Plymouth, 4310 New Zealand
Service address used from 18 Sep 1995 to 16 Dec 2024
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 05 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | French, Lynn Marie |
Brooklands New Plymouth 4310 New Zealand |
29 Oct 2007 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | French, Roger Lloyd |
Brooklands New Plymouth 4310 New Zealand |
18 Sep 1995 - |
Roger Lloyd French - Director
Appointment date: 18 Sep 1995
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 06 Dec 2024
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 01 Oct 2015
Francis Neil Kay - Director (Inactive)
Appointment date: 18 Sep 1995
Termination date: 18 Nov 1999
Address: R D 5, Hamilton,
Address used since 18 Sep 1995
New Plymouth Equine Education & Training Trust
C/- Busing Russell & Co Limited
Like Minds Taranaki
13-15 Devon Street West
Mayfair New Plymouth Limited
34 Devon Street West
Taranaki Safe Families Trust
First Floor
Top Town Limited
28 Currie Street
K.d. Holdings Limited
28 Currie Street
Bema Holdings Limited
241 Cambridge Street
Feldon Fotography Limited
264 Oxford Street
Firstland (nz) Limited
66a Peary Road
H & N Trading Limited
17 Ainwick Rd
Photoshack Limited
79 Rockfield Road
Whisky And Whiskey Nz Limited
42 Coniston Avenue