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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hughes, Cheryl Anne |
Waipahihi Taupo 3330 New Zealand |
11 Jun 2004 - |
Individual | Hughes, Gregory Victor Francis |
Waipahihi Taupo 3330 New Zealand |
11 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Port, Rodney |
Taupo 3330 New Zealand |
11 Jun 2004 - 04 Oct 2023 |
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
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