Shortcuts

Imagic Creative Limited

Type: NZ Limited Company (Ltd)
9429038517402
NZBN
668082
Company Number
Registered
Company Status
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 14 Apr 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 9498
Individual Fairbairn, Marie Jeanette Louise Christchurch Central
Christchurch
8013
New Zealand
Individual Fairbairn, Dale Brian Clifton
Christchurch
8081
New Zealand
Entity (NZ Limited Company) Te 2018 Trustees Limited
Shareholder NZBN: 9429046907486
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Fairbairn, Dale Brian Clifton
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Densem, Michael James Bryndwr
Christchurch
Individual Fairbairn, Paul Nicholas Christchurch Central
Christchurch
8013
New Zealand
Individual Fairbairn, Paul Nicholas Christchurch Central
Christchurch
8013
New Zealand
Individual Fairbairn, Paul Nicholas Christchurch Central
Christchurch
8013
New Zealand
Individual Fairbairn, Paul Nicholas Christchurch Central
Christchurch
8013
New Zealand
Individual Fairbairn, Sheryl Anne Pegasus
Pegasus
7612
New Zealand
Individual Pike, Stephen Graham Fendalton
Christchurch
Entity Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Individual Pike, John Christopher Christchurch
Entity Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Directors

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

Nearby companies

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