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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6853 | |||
Other (Other) | Schafer Condon Carter |
Chicago, Il 60607 United States |
02 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Thomas, Daniel |
Chicago, Il 60610 United States |
30 Sep 2016 - 02 Jun 2021 |
Director | Thomas, Daniel |
Chicago, Il 60610 United States |
30 Sep 2016 - 02 Jun 2021 |
Individual | Tattershaw, Richard John |
Chicago 60607 United States |
19 Sep 1994 - 16 Jun 2014 |
Individual | Carruthers, Andrew Robert |
Wellington |
21 Mar 2006 - 13 Jun 2007 |
Individual | Davidson, Elizabeth |
Lyttelton Lyttelton 8082 New Zealand |
25 Mar 2005 - 28 Sep 2019 |
Individual | Garrod, Mark |
Christchurch |
19 Sep 1994 - 21 Mar 2006 |
Individual | Carruthers, Andrew Robert |
Wellington New Zealand |
19 Sep 1994 - 30 Sep 2016 |
Individual | Mcdonald, Richard James |
Glenview 60025 United States |
19 Sep 1994 - 30 Apr 2019 |
Individual | Tattershaw, Richard John |
Christchurch |
21 Mar 2006 - 13 Jun 2007 |
Director | Thomas, Daniel |
Chicago, Il 60610 United States |
30 Sep 2016 - 02 Jun 2021 |
Director | Thomas, Daniel |
Chicago, Il 60610 United States |
30 Sep 2016 - 02 Jun 2021 |
Director | Thomas, Daniel |
Chicago, Il 60610 United States |
30 Sep 2016 - 02 Jun 2021 |
Director | Thomas, Daniel |
Chicago, Il 60610 United States |
30 Sep 2016 - 02 Jun 2021 |
Individual | Hickford, Kim |
Lyttelton Lyttelton 8082 New Zealand |
19 Sep 1994 - 11 Dec 2019 |
Individual | Crawford, Craig |
Middleton Christchurch 8024 New Zealand |
19 Sep 1994 - 22 Oct 2019 |
Individual | Carruthers, Colin |
Rd 4 Martinborough 5784 New Zealand |
19 Sep 1994 - 30 Sep 2016 |
Individual | Frampton, Ben |
Christchurch |
19 Sep 1994 - 30 Sep 2016 |
Individual | Mcdonald, Anthony John |
St Martins Christchurch |
19 Sep 1994 - 30 Apr 2019 |
Individual | Mcdonald, Richard James |
Glenview 60025 United States |
19 Sep 1994 - 30 Apr 2019 |
Other | Null - Andrew Carruthers Richard Mcdonald Richard Tattershaw | 19 Sep 1994 - 21 Mar 2006 | |
Individual | Foley, Nigel |
Cashmere Christchurch 8022 New Zealand |
01 Apr 2004 - 14 Jan 2020 |
Individual | Brien, Anastasia Lynn |
Wellington |
01 Apr 2004 - 01 Apr 2004 |
Entity | Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 |
19 Sep 1994 - 16 Jun 2014 | |
Individual | Gay, Bronwyn |
Christchurch |
19 Sep 1994 - 28 Mar 2007 |
Other | Andrew Carruthers Richard Mcdonald Richard Tattershaw | 19 Sep 1994 - 21 Mar 2006 | |
Entity | Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 |
19 Sep 1994 - 16 Jun 2014 |
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
The Freedom Charitable Trust
174 Asaph Street
The Running Injury Clinic Limited
591 Colombo Street
Southern Samoan Sports And Leisure Association Trust
580 Colombo Street
Pacifika Enterprise
580 Colombo Street
Froud Software Limited
575 Colombo Street
Easybusiness Consulting Limited
575 Colombo Street
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