Shortcuts

Image Commercial Interiors Limited

Type: NZ Limited Company (Ltd)
9429038583186
NZBN
653356
Company Number
Registered
Company Status
Current address
Level 4, 86 Victoria Street
Wellington 6011
New Zealand
Physical & registered & service address used since 14 Aug 2017

Image Commercial Interiors Limited, a registered company, was registered on 07 Jul 1995. 9429038583186 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Gregory Victor Francis Hughes - an active director whose contract started on 08 Aug 1995,
Garth Osmond Melville - an inactive director whose contract started on 07 Jul 1995 and was terminated on 08 Aug 1995.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, 86 Victoria Street, Wellington, 6011 (type: physical, registered).
Image Commercial Interiors Limited had been using Level 7, 44 Victoria Street, Wellington as their registered address until 14 Aug 2017.
Old names used by this company, as we found at BizDb, included: from 07 Jul 1995 to 15 Aug 1995 they were called Paramount Design Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Hughes, Cheryl Anne (an individual) located at Waipahihi, Taupo postcode 3330,
Hughes, Gregory Victor Francis (an individual) located at Waipahihi, Taupo postcode 3330.

Addresses

Previous addresses

Address: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 18 Jul 2017 to 14 Aug 2017

Address: Level 7, 44 Victoria Street, Wellington New Zealand

Physical & registered address used from 18 Aug 2006 to 18 Jul 2017

Address: Pocock Hudson Limited, Level 2, 90 The Terrace, Wellington

Physical & registered address used from 18 Jun 2004 to 18 Aug 2006

Address: 33 Chester Road, Tawa, Wellington

Registered address used from 11 Jul 1997 to 18 Jun 2004

Address: 84 Lohia Street, Khandallah, Wellington

Physical address used from 11 Jul 1997 to 18 Jun 2004

Address: 33 Chester Road, Tawa, Wellington

Physical address used from 11 Jul 1997 to 11 Jul 1997

Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Physical & registered address used from 05 Sep 1995 to 11 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 16 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hughes, Cheryl Anne Waipahihi
Taupo
3330
New Zealand
Individual Hughes, Gregory Victor Francis Waipahihi
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Port, Rodney Taupo
3330
New Zealand
Directors

Gregory Victor Francis Hughes - Director

Appointment date: 08 Aug 1995

Address: Waipahihi, Taupo, 3330 New Zealand

Address used since 17 Jun 2022

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 22 Jun 2011


Garth Osmond Melville - Director (Inactive)

Appointment date: 07 Jul 1995

Termination date: 08 Aug 1995

Address: Freemans Bay, Wellington,

Address used since 07 Jul 1995

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace