Shortcuts

Image Solutions Promotional Marketing Limited

Type: NZ Limited Company (Ltd)
9429039083777
NZBN
515489
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
6 Helsmore Lane
Quailrise
Queenstown
Other (Address for Records) & records address (Address for Records) used since 17 Aug 2005
6 Helmores Lane
Rd 1
Queenstown 9371
New Zealand
Registered address used since 14 Sep 2011
6 Helmores Lane
Rd 1
Queenstown 9371
New Zealand
Service & physical address used since 15 Sep 2011

Image Solutions Promotional Marketing Limited, a registered company, was launched on 26 Aug 1991. 9429039083777 is the number it was issued. "Advertising service" (business classification M694020) is how the company was categorised. The company has been managed by 3 directors: Warren Thomas Williams - an active director whose contract started on 26 Aug 1991,
Susan Pattie Lindsay - an inactive director whose contract started on 26 Jul 2012 and was terminated on 12 Aug 2014,
Susan Pattie Lindsay - an inactive director whose contract started on 17 Aug 2005 and was terminated on 15 May 2012.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 280, Queenstown, 9348 (types include: postal, office).
Image Solutions Promotional Marketing Limited had been using 6 Helsmore Lane, Quailrise, Queenstown as their physical address up until 15 Sep 2011.
Other names for the company, as we established at BizDb, included: from 19 Oct 1999 to 04 Apr 2002 they were named Quality Image Promotions Limited, from 24 Jan 1994 to 19 Oct 1999 they were named Quality Image Sales and Marketing Limited and from 02 Sep 1991 to 02 Sep 1991 they were named 1Nimal Health Services Warren Williams Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1000 shares (10 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 9000 shares (90 per cent).

Addresses

Other active addresses

Address #4: 320 Dee Street, Avenal, Invercargill, 9810 New Zealand

Other (Address for Records) & records address (Address for Records) used from 22 Sep 2015

Address #5: P O Box 280, Queenstown, 9348 New Zealand

Postal address used from 25 Sep 2019

Address #6: 6 Helmores Lane, Rd 1, Queenstown, 9371 New Zealand

Office & delivery address used from 25 Sep 2019

Principal place of activity

6 Helmores Lane, Rd 1, Queenstown, 9371 New Zealand


Previous addresses

Address #1: 6 Helsmore Lane, Quailrise, Queenstown New Zealand

Physical address used from 22 Aug 2005 to 15 Sep 2011

Address #2: 6 Helsmore Lane, Quailrise, Queenstown New Zealand

Registered address used from 22 Aug 2005 to 14 Sep 2011

Address #3: 100 Spey Street, Invercargill

Registered address used from 07 Oct 2004 to 22 Aug 2005

Address #4: 6 Helsmore Lane, Queenstown

Registered address used from 14 Jun 2004 to 07 Oct 2004

Address #5: 100 Spey Street, Invercargill

Physical address used from 22 Sep 2003 to 22 Aug 2005

Address #6: 136 Spey Street, Invercargill

Physical address used from 19 Sep 2002 to 22 Sep 2003

Address #7: 174 Duke Street, Invercargill

Registered address used from 07 Aug 2002 to 14 Jun 2004

Address #8: 23 Mcauley Place, Invercargill

Physical address used from 03 Oct 1998 to 19 Sep 2002

Address #9: 181 Spey Street, Invercargill

Registered address used from 03 Oct 1998 to 07 Aug 2002

Address #10: 181 Spey Street, Invercargill

Physical address used from 03 Oct 1998 to 03 Oct 1998

Address #11: 18a Albert Street, Invercargill

Registered address used from 22 Nov 1994 to 03 Oct 1998

Contact info
64 3 4414494
01 Oct 2018 Phone
warren.williams@imagesolutions.co.nz
25 Sep 2019 nzbn-reserved-invoice-email-address-purpose
warren.williams@imagesolutions.co.nz
01 Oct 2018 Email
brandedproducts.co.nz
06 Oct 2020 Website
www.imagesolutions.co.nz
06 Oct 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Lindsay, Susan Pattie Quail Rise, Rd 1
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 9000
Individual Williams, Warren Thomas Rd1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lindsay, Susan Pattie Queenstown

New Zealand
Individual Williams, Warren Thomas Invercargill
Directors

Warren Thomas Williams - Director

Appointment date: 26 Aug 1991

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 28 Aug 2009


Susan Pattie Lindsay - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 12 Aug 2014

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 26 Jul 2012


Susan Pattie Lindsay - Director (Inactive)

Appointment date: 17 Aug 2005

Termination date: 15 May 2012

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 28 Aug 2009

Nearby companies
Similar companies

Adlocal Limited
8 Durham Street

Gmr Limited
221 Great North Road

Manildra Stockfeeds New Zealand Limited
160 Spey Street

Media Pilot Nz Limited
23 Aspen Grove

Shotover Media Limited
Unit 14, 16 Kent Street

Talk Visual Limited
Level 1, 20 Don Street