Shortcuts

Race Images Christchurch Limited

Type: NZ Limited Company (Ltd)
9429038679223
NZBN
631787
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 07 Jul 2011
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Other address (Address For Share Register) used since 10 Jul 2017
290 Clyde Road
Bryndwr
Christchurch 8053
New Zealand
Physical & registered & service address used since 16 Jul 2020

Race Images Christchurch Limited was incorporated on 19 Nov 1993 and issued an NZ business number of 9429038679223. The registered LTD company has been supervised by 3 directors: Ajay Berry - an active director whose contract started on 30 Apr 2018,
Colin Lawrence William Berry - an inactive director whose contract started on 19 Nov 1993 and was terminated on 30 Apr 2018,
Noel Stanley Kennard - an inactive director whose contract started on 19 Nov 1993 and was terminated on 31 Mar 2000.
As stated in the BizDb database (last updated on 28 Apr 2024), the company registered 3 addresses: 290 Clyde Road, Bryndwr, Christchurch, 8053 (physical address),
290 Clyde Road, Bryndwr, Christchurch, 8053 (registered address),
290 Clyde Road, Bryndwr, Christchurch, 8053 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (other address) among others.
Up until 16 Jul 2020, Race Images Christchurch Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Berry, Ajay (an individual) located at New Brighton, Christchurch postcode 8083.

Addresses

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand

Registered & physical address used from 18 Jul 2017 to 16 Jul 2020

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 07 Jul 2011 to 18 Jul 2017

Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 07 Aug 2006 to 07 Jul 2011

Address #4: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch

Registered & physical address used from 10 Apr 2005 to 07 Aug 2006

Address #5: C/-walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch

Registered & physical address used from 09 Aug 2004 to 10 Apr 2005

Address #6: Public Grandstand, Addington Raceway, Christchurch

Physical address used from 01 Jul 1997 to 09 Aug 2004

Address #7: 36 Derby Street, Chirstchurch 1

Registered address used from 01 Aug 1996 to 09 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Berry, Ajay New Brighton
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Berry, Colin Lawrence William Christchurch
Directors

Ajay Berry - Director

Appointment date: 30 Apr 2018

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 30 Apr 2018


Colin Lawrence William Berry - Director (Inactive)

Appointment date: 19 Nov 1993

Termination date: 30 Apr 2018

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 22 Jul 2015


Noel Stanley Kennard - Director (Inactive)

Appointment date: 19 Nov 1993

Termination date: 31 Mar 2000

Address: R D 5, Christchurch,

Address used since 19 Nov 1993

Nearby companies

Montreal 248 Limited
Level 2, Building One

Kaikoura Music Festival Limited
Level 2, Building One

Cai Residential Limited
Level 2, Building One

M & S Bradley Limited
Level 2, Building One

880 Main North Road Limited
Level 2, Building One

Win Sor 45 Limited
Level 2, Building One