Imagic Creative Limited was registered on 23 Dec 1994 and issued an NZ business number of 9429038517402. This registered LTD company has been run by 7 directors: Dale Fairbairn - an active director whose contract began on 01 Apr 2011,
Dale Brian Lloyd Fairbairn - an active director whose contract began on 01 Apr 2011,
Paul Nicholas Fairbairn - an inactive director whose contract began on 23 Dec 1994 and was terminated on 14 Jun 2021,
Sheryl Anne Fairbairn - an inactive director whose contract began on 23 Dec 1994 and was terminated on 05 Jun 2016,
Michael James Densem - an inactive director whose contract began on 05 Jul 2004 and was terminated on 17 Feb 2005.
As stated in BizDb's database (updated on 27 Apr 2024), the company registered 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Until 14 Apr 2021, Imagic Creative Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
BizDb identified more names used by the company: from 23 Dec 1994 to 18 Jan 2012 they were called Imagic Graphics Limited.
A total of 9500 shares are allocated to 2 groups (4 shareholders in total). When considering the first group, 9498 shares are held by 3 entities, namely:
Fairbairn, Marie Jeanette Louise (an individual) located at Christchurch Central, Christchurch postcode 8013,
Fairbairn, Dale Brian (an individual) located at Clifton, Christchurch postcode 8081,
Te 2018 Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
The second group consists of 1 shareholder, holds 0.02% shares (exactly 2 shares) and includes
Fairbairn, Dale Brian - located at Clifton, Christchurch.
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Mar 2017 to 14 Apr 2021
Address: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 16 Jun 2016 to 22 Mar 2017
Address: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 07 Apr 2015 to 16 Jun 2016
Address: 9 Cliff Wilson Street, Wanaka, 9305 New Zealand
Registered & physical address used from 02 Dec 2013 to 07 Apr 2015
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 18 Mar 2013 to 02 Dec 2013
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical & registered address used from 18 Oct 2011 to 18 Mar 2013
Address: Horrocks Mcnab Limited, 291 Madras Street, Christchurch 8011 New Zealand
Registered & physical address used from 02 Feb 2010 to 18 Oct 2011
Address: C/- Grant Thornton, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Registered & physical address used from 18 Feb 2002 to 02 Feb 2010
Address: C/- Grant Thornton, 8th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Physical address used from 26 Feb 2001 to 18 Feb 2002
Address: 165 Ferry Road, Christchurch
Physical address used from 26 Feb 2001 to 26 Feb 2001
Address: 41 Carlyle Street, Christchurch
Registered address used from 26 Feb 2001 to 18 Feb 2002
Address: C/- Lewthwaite & Burnett, 165 Ferry Road, Christchurch
Registered address used from 01 Jun 2000 to 26 Feb 2001
Address: Lewthwaite & Burnett, Ground Floor, 161 Kilmore Street, Christchurch
Physical address used from 24 Feb 1998 to 26 Feb 2001
Address: C/- Lethwaite & Burnett, 165 Ferry, Road, Christchurch
Registered address used from 17 Feb 1998 to 01 Jun 2000
Address: Lewthwaite & Burnett, Ground Floor, 161 Kilmore Street, Christchurch
Registered address used from 27 Mar 1997 to 17 Feb 1998
Basic Financial info
Total number of Shares: 9500
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9498 | |||
Individual | Fairbairn, Marie Jeanette Louise |
Christchurch Central Christchurch 8013 New Zealand |
13 Jun 2017 - |
Individual | Fairbairn, Dale Brian |
Clifton Christchurch 8081 New Zealand |
20 Jan 2011 - |
Entity (NZ Limited Company) | Te 2018 Trustees Limited Shareholder NZBN: 9429046907486 |
Christchurch Central Christchurch 8011 New Zealand |
24 May 2022 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Fairbairn, Dale Brian |
Clifton Christchurch 8081 New Zealand |
20 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Densem, Michael James |
Bryndwr Christchurch |
12 Feb 2004 - 14 Jun 2007 |
Individual | Fairbairn, Paul Nicholas |
Christchurch Central Christchurch 8013 New Zealand |
23 Dec 1994 - 24 May 2022 |
Individual | Fairbairn, Paul Nicholas |
Christchurch Central Christchurch 8013 New Zealand |
23 Dec 1994 - 24 May 2022 |
Individual | Fairbairn, Paul Nicholas |
Christchurch Central Christchurch 8013 New Zealand |
23 Dec 1994 - 24 May 2022 |
Individual | Fairbairn, Paul Nicholas |
Christchurch Central Christchurch 8013 New Zealand |
23 Dec 1994 - 24 May 2022 |
Individual | Fairbairn, Sheryl Anne |
Pegasus Pegasus 7612 New Zealand |
23 Dec 1994 - 08 Sep 2016 |
Individual | Pike, Stephen Graham |
Fendalton Christchurch |
23 Dec 1994 - 28 Feb 2005 |
Entity | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 |
23 Dec 1994 - 17 Feb 2006 | |
Individual | Pike, John Christopher |
Christchurch |
23 Dec 1994 - 28 Feb 2005 |
Entity | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 |
23 Dec 1994 - 17 Feb 2006 |
Dale Fairbairn - Director
Appointment date: 01 Apr 2011
Address: Pegasus, 7612 New Zealand
Address used since 15 Apr 2015
Dale Brian Lloyd Fairbairn - Director
Appointment date: 01 Apr 2011
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 14 Jun 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 16 Apr 2015
Address: Pegasus, 7612 New Zealand
Address used since 15 Apr 2015
Paul Nicholas Fairbairn - Director (Inactive)
Appointment date: 23 Dec 1994
Termination date: 14 Jun 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 09 May 2017
Address: Pegasus, 7612 New Zealand
Address used since 15 Apr 2015
Sheryl Anne Fairbairn - Director (Inactive)
Appointment date: 23 Dec 1994
Termination date: 05 Jun 2016
Address: Pegasus, 7612 New Zealand
Address used since 15 Apr 2015
Michael James Densem - Director (Inactive)
Appointment date: 05 Jul 2004
Termination date: 17 Feb 2005
Address: Bryndwr, Christchurch,
Address used since 05 Jul 2004
Stephen Graham Pike - Director (Inactive)
Appointment date: 06 Apr 2001
Termination date: 21 Apr 2004
Address: Fendalton, Christchurch,
Address used since 25 Feb 2003
Glen Walker Duffield - Director (Inactive)
Appointment date: 04 Apr 1996
Termination date: 10 Feb 2002
Address: Halswell, Christchurch,
Address used since 04 Apr 1996
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue