Shortcuts

Idea Unique Limited

Type: NZ Limited Company (Ltd)
9429038565625
NZBN
657793
Company Number
Registered
Company Status
063260223
GST Number
M692450
Industry classification code
Graphic Design Service - For Advertising
Industry classification description
Current address
79 Lichfield Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 04 Nov 2019
Po Box 13432
City East
Christchurch 8141
New Zealand
Postal address used since 05 Jun 2020
79 Lichfield Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 05 Jun 2020

Idea Unique Limited was registered on 19 Sep 1994 and issued an NZ business number of 9429038565625. The registered LTD company has been run by 8 directors: Daniel Thomas - an active director whose contract began on 12 Feb 2016,
Timothy C. - an active director whose contract began on 01 Aug 2020,
Christine Louise Gibbs - an active director whose contract began on 01 Jul 2023,
Richard M. - an inactive director whose contract began on 01 Aug 2020 and was terminated on 26 Apr 2022,
Richard M. - an inactive director whose contract began on 19 Sep 1994 and was terminated on 14 Apr 2019.
According to BizDb's database (last updated on 23 Apr 2024), this company registered 1 address: 79 Lichfield Street, Christchurch Central, Christchurch, 8011 (type: postal, postal).
Until 04 Nov 2019, Idea Unique Limited had been using 579 Colombo Street, Christchurch Central, Christchurch as their registered address.
A total of 6853 shares are allocated to 1 group (1 sole shareholder). In the first group, 6853 shares are held by 1 entity, namely:
Schafer Condon Carter (an other) located at Chicago, Il postcode 60607. Idea Unique Limited was categorised as "Graphic design service - for advertising" (business classification M692450).

Addresses

Other active addresses

Address #4: 79 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand

Postal address used from 01 Jul 2023

Principal place of activity

579 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 579 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 22 Nov 2016 to 04 Nov 2019

Address #2: 579 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical address used from 21 Nov 2016 to 04 Nov 2019

Address #3: 12 Floor 34 Manners St, Wellington New Zealand

Physical address used from 19 Jul 2006 to 21 Nov 2016

Address #4: 12 Floor 34 Manners St, Wellington New Zealand

Registered address used from 19 Jul 2006 to 22 Nov 2016

Address #5: Idea Unique Ltd, 2th Floor Line 2 Line House, 11-13 Vivian St, Wellington

Registered address used from 10 Mar 2002 to 19 Jul 2006

Address #6: 2th Floor Line 2 Line House, 11-13 Vivian St, Wellington

Physical address used from 10 Mar 2002 to 19 Jul 2006

Address #7: James Bell And Co, Floor 1 / 268-270 Manukau Road, Epsom, Auckland

Physical address used from 06 Apr 1999 to 06 Apr 1999

Address #8: 6th Floor, 267 Wakefield Street, Wellington

Physical address used from 06 Apr 1999 to 10 Mar 2002

Address #9: James Bell And Co, Floor 1 / 268-270 Manukau Road, Epsom, Auckland

Registered address used from 08 Apr 1997 to 10 Mar 2002

Address #10: C/-coopers & Lybrand, Level 15, Forsyth Barr House, 764 Colombo Street, Christchurch

Registered address used from 14 Apr 1995 to 08 Apr 1997

Address #11: C/-coopers & Lybrand, Level 15, Forsyth Barr House, 764 Colombo Street, Christchurch

Physical address used from 14 Apr 1995 to 06 Apr 1999

Contact info
64 3 3665229
27 Jun 2018 Phone
accounts@timezoneone.com
Email
www.timezoneone.com
27 Jun 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 6853

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6853
Other (Other) Schafer Condon Carter Chicago, Il
60607
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Thomas, Daniel Chicago, Il
60610
United States
Director Thomas, Daniel Chicago, Il
60610
United States
Individual Tattershaw, Richard John Chicago
60607
United States
Individual Carruthers, Andrew Robert Wellington
Individual Davidson, Elizabeth Lyttelton
Lyttelton
8082
New Zealand
Individual Garrod, Mark Christchurch
Individual Carruthers, Andrew Robert Wellington

New Zealand
Individual Mcdonald, Richard James Glenview
60025
United States
Individual Tattershaw, Richard John Christchurch
Director Thomas, Daniel Chicago, Il
60610
United States
Director Thomas, Daniel Chicago, Il
60610
United States
Director Thomas, Daniel Chicago, Il
60610
United States
Director Thomas, Daniel Chicago, Il
60610
United States
Individual Hickford, Kim Lyttelton
Lyttelton
8082
New Zealand
Individual Crawford, Craig Middleton
Christchurch
8024
New Zealand
Individual Carruthers, Colin Rd 4
Martinborough
5784
New Zealand
Individual Frampton, Ben Christchurch
Individual Mcdonald, Anthony John St Martins
Christchurch
Individual Mcdonald, Richard James Glenview
60025
United States
Other Null - Andrew Carruthers Richard Mcdonald Richard Tattershaw
Individual Foley, Nigel Cashmere
Christchurch
8022
New Zealand
Individual Brien, Anastasia Lynn Wellington
Entity Wf Trustees Limited
Shareholder NZBN: 9429036934621
Company Number: 1132448
Individual Gay, Bronwyn Christchurch
Other Andrew Carruthers Richard Mcdonald Richard Tattershaw
Entity Wf Trustees Limited
Shareholder NZBN: 9429036934621
Company Number: 1132448
Directors

Daniel Thomas - Director

Appointment date: 12 Feb 2016

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 21 Oct 2019

Address: Christchurch, 8141 New Zealand

Address used since 06 Oct 2016


Timothy C. - Director

Appointment date: 01 Aug 2020


Christine Louise Gibbs - Director

Appointment date: 01 Jul 2023

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 01 Jul 2023


Richard M. - Director (Inactive)

Appointment date: 01 Aug 2020

Termination date: 26 Apr 2022


Richard M. - Director (Inactive)

Appointment date: 19 Sep 1994

Termination date: 14 Apr 2019

Address: Glenview, 60025 United States

Address used since 27 Mar 2012


Andrew Robert Carruthers - Director (Inactive)

Appointment date: 21 Sep 1994

Termination date: 03 Oct 2016

Address: Northland, Wellington, 6012 New Zealand

Address used since 26 Mar 2010


Richard T. - Director (Inactive)

Appointment date: 23 Apr 1996

Termination date: 24 Feb 2013

Address: Chicago, 60607 United States

Address used since 27 Mar 2012


Robert David Graves - Director (Inactive)

Appointment date: 19 Sep 1994

Termination date: 19 Jan 1995

Address: Christchurch,

Address used since 19 Sep 1994

Nearby companies
Similar companies

A Little Design Company Limited
Flat 1, 250 St Asaph Street

Bluempire Limited
185 Manchester Street

Deflux Design Limited
L1 190 St Asaph Street

Hudson Design Limited
Level 2, 7/245 St Asaph Street

Verso Design Limited
Level 1, 52 Cashel Street

Weave Digital Studio Limited
Walker Davey Limited