Image Trading Centre (2004) Limited was started on 28 Feb 1995 and issued an NZ business number of 9429038525247. This registered LTD company has been run by 4 directors: Mishelle Ann Woodham - an active director whose contract started on 21 Mar 1995,
Grant Richard Ball - an inactive director whose contract started on 21 Mar 1995 and was terminated on 20 Sep 2012,
Peter Colin Hensman - an inactive director whose contract started on 28 Feb 1995 and was terminated on 21 Mar 1995,
Janice Helen Atkinson - an inactive director whose contract started on 28 Feb 1995 and was terminated on 21 Mar 1995.
According to our database (updated on 22 Apr 2024), this company uses 1 address: Suite 1, 202 Eastbourne Street West, Hastings, Hastings, 4122 (category: office, physical).
Up until 30 Jan 2019, Image Trading Centre (2004) Limited had been using 714 Heretaunga Street West, Havelock North, Havelock North as their physical address.
BizDb found previous aliases for this company: from 11 Jul 2002 to 22 Apr 2004 they were called Ball Enterprises Limited, from 07 Apr 1995 to 11 Jul 2002 they were called Hastings Television Rentals (1995) Limited and from 28 Feb 1995 to 07 Apr 1995 they were called Assat Management No. 14 Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ball, Mishelle Ann (an individual) located at Havelock North, Havelock North postcode 4130. Image Trading Centre (2004) Limited has been categorised as "Direct selling nec" (ANZSIC G431040).
Previous addresses
Address #1: 714 Heretaunga Street West, Havelock North, Havelock North, 4201 New Zealand
Physical address used from 23 Jan 2019 to 30 Jan 2019
Address #2: 99 Te Mata Road, Havelock North, Havelock North, 4130 New Zealand
Physical address used from 10 Jan 2018 to 23 Jan 2019
Address #3: 31 Muritai Crescent, Havelock North, 4130 New Zealand
Physical address used from 08 Dec 2006 to 10 Jan 2018
Address #4: 302 Southampton Street, Hastings New Zealand
Registered address used from 08 Dec 2006 to 30 Jan 2019
Address #5: Atkinson & Associates, 107 Market Street South, Hastings
Physical address used from 06 Apr 1998 to 06 Apr 1998
Address #6: Atkinson & Associates, 107 Market Street South, Hasitings
Registered address used from 06 Apr 1998 to 08 Dec 2006
Address #7: As Per Registered Office
Physical address used from 06 Apr 1998 to 08 Dec 2006
Address #8: Atkinson & Associates, 117 Market Street North, Hastings
Registered address used from 26 Apr 1996 to 06 Apr 1998
Address #9: Atkinson & Associates, 117 Market Street North, Hastings
Physical address used from 28 Feb 1995 to 06 Apr 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ball, Mishelle Ann |
Havelock North Havelock North 4130 New Zealand |
28 Feb 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ball, Grant Richard |
Havelock North |
28 Feb 1995 - 21 Sep 2012 |
Mishelle Ann Woodham - Director
Appointment date: 21 Mar 1995
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 09 Dec 2021
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 08 Sep 2015
Grant Richard Ball - Director (Inactive)
Appointment date: 21 Mar 1995
Termination date: 20 Sep 2012
Address: Havelock North, 4130 New Zealand
Address used since 21 Mar 1995
Peter Colin Hensman - Director (Inactive)
Appointment date: 28 Feb 1995
Termination date: 21 Mar 1995
Address: Hastings,
Address used since 28 Feb 1995
Janice Helen Atkinson - Director (Inactive)
Appointment date: 28 Feb 1995
Termination date: 21 Mar 1995
Address: Hastings,
Address used since 28 Feb 1995
Arohiwi Station Limited
87 Te Mata Road
Team Properties Limited
87a Te Mata Road
Focus Health Limited
87a Te Mata Road
Bay Podiatry Limited
87a Te Mata Road
Presbyterian Support East Coast
87 Te Mata Road
Bizsmart International Limited
119 Te Mata Road
Digitalmoneywaves.com Limited
301 Gloucester Street
Essex Governor Services Middle East & Asia Limited
Suite 1, 202 Eastbourne Street
Expedite Training Limited
11a Golding Road
New Directions Hawke's Bay Limited
417 Omaruniu Rd
Pinot Envy Wines Limited
33a Mchardy Street
Vibe - Rehab Limited
403 Aokautere Drive