Shortcuts

Image Centre Limited

Type: NZ Limited Company (Ltd)
9429039255136
NZBN
457875
Company Number
Registered
Company Status
C161110
Industry classification code
Commercial Printing
Industry classification description
Current address
Po Box 62192
Sylvia Park
Auckland 1644
New Zealand
Postal address used since 31 May 2022
20 Vestey Drive
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 31 May 2022
20 Vestey Drive
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 09 Jun 2022

Image Centre Limited was incorporated on 03 Jan 1990 and issued a business number of 9429039255136. The registered LTD company has been managed by 9 directors: David Andrew Atkins - an active director whose contract started on 07 Apr 2003,
Michael George Rae Hutcheson - an inactive director whose contract started on 12 Feb 2003 and was terminated on 29 Jun 2023,
Craig Robert Polley - an inactive director whose contract started on 30 May 2014 and was terminated on 30 Nov 2019,
Sydney Charles Atkins - an inactive director whose contract started on 03 Jan 1990 and was terminated on 25 Aug 2008,
David Ashton - an inactive director whose contract started on 03 Jan 1990 and was terminated on 25 Aug 2008.
As stated in BizDb's information (last updated on 07 Mar 2024), this company registered 4 addresses: Po Box 62192, Sylvia Park, Auckland, 1644 (postal address),
20 Vestey Drive, Mount Wellington, Auckland, 1060 (registered address),
20 Vestey Drive, Mount Wellington, Auckland, 1060 (physical address),
20 Vestey Drive, Mount Wellington, Auckland, 1060 (service address) among others.
Until 09 Jun 2022, Image Centre Limited had been using 19 Lyon Avenue, Mount Albert, Auckland as their physical address.
A total of 321985 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 321985 shares are held by 1 entity, namely:
Image Centre Holdings Limited (an entity) located at 4 Graham Street, Auckland postcode 1010. Image Centre Limited is categorised as "Commercial printing" (business classification C161110).

Addresses

Other active addresses

Address #4: Po Box 62192, Sylvia Park, Auckland, 1644 New Zealand

Postal address used from 13 Jun 2023

Principal place of activity

20 Vestey Drive, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 19 Lyon Avenue, Mount Albert, Auckland, 1025 New Zealand

Physical & registered address used from 23 Jun 2011 to 09 Jun 2022

Address #2: 34 Westmoreland Street, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 15 Jul 2010 to 23 Jun 2011

Address #3: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand

Physical & registered address used from 12 Jun 2009 to 15 Jul 2010

Address #4: Uhy Haines Norton (auckland) Ltd, 22 Catherine Street, Henderson, Auckland

Registered & physical address used from 19 Dec 2008 to 12 Jun 2009

Address #5: 15 Edsel Street, Henderson

Physical address used from 20 May 2001 to 20 May 2001

Address #6: 15 Esdel Street, Henderson

Registered & physical address used from 20 May 2001 to 19 Dec 2008

Address #7: 181 Khyber Pass Road, Auckland

Physical & registered address used from 23 Apr 1999 to 20 May 2001

Address #8: 29 Enfield Street, Mt Eden

Physical address used from 29 May 1998 to 23 Apr 1999

Address #9: 29 Enfield Street, Mt Eden, Auckland

Registered address used from 29 May 1998 to 23 Apr 1999

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 321985

Annual return filing month: May

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 321985
Entity (NZ Limited Company) Image Centre Holdings Limited
Shareholder NZBN: 9429032788211
4 Graham Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Atkins, David Andrew Mt Albert
Entity D.atkins Limited
Shareholder NZBN: 9429034419335
Company Number: 1732415
Entity D.ashton Limited
Shareholder NZBN: 9429034419670
Company Number: 1732418
Entity Image Investments Limited (in Liq)
Shareholder NZBN: 9429037216665
Company Number: 1044589
Entity D.atkins Limited
Shareholder NZBN: 9429034419335
Company Number: 1732415
Entity D.ashton Limited
Shareholder NZBN: 9429034419670
Company Number: 1732418
Entity Image Investments Limited (in Liq)
Shareholder NZBN: 9429037216665
Company Number: 1044589
Entity S. Atkins Limited
Shareholder NZBN: 9429034419014
Company Number: 1732411
Individual Ashton, David Glendene
Individual Atkins, Sydney Charles Waiatarua
Individual Macdonald, Glyn Henderson
Auckland
Entity G. Macdonald Limited
Shareholder NZBN: 9429034419236
Company Number: 1732414
Entity S. Atkins Limited
Shareholder NZBN: 9429034419014
Company Number: 1732411
Entity G. Macdonald Limited
Shareholder NZBN: 9429034419236
Company Number: 1732414

Ultimate Holding Company

21 Jul 1991
Effective Date
Image Centre Holdings Limited
Name
Ltd
Type
2120827
Ultimate Holding Company Number
NZ
Country of origin
Directors

David Andrew Atkins - Director

Appointment date: 07 Apr 2003

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Apr 2019

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 11 May 2016


Michael George Rae Hutcheson - Director (Inactive)

Appointment date: 12 Feb 2003

Termination date: 29 Jun 2023

Address: Auckland, 1010 New Zealand

Address used since 11 May 2016


Craig Robert Polley - Director (Inactive)

Appointment date: 30 May 2014

Termination date: 30 Nov 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 May 2014


Sydney Charles Atkins - Director (Inactive)

Appointment date: 03 Jan 1990

Termination date: 25 Aug 2008

Address: Lake Resort, Pauanui,

Address used since 23 Apr 2008


David Ashton - Director (Inactive)

Appointment date: 03 Jan 1990

Termination date: 25 Aug 2008

Address: Glendene, Auckland,

Address used since 23 Apr 2008


Simon Plowman - Director (Inactive)

Appointment date: 21 Dec 2006

Termination date: 21 May 2008

Address: Milford, Auckland,

Address used since 21 Dec 2006


Mark Hutton - Director (Inactive)

Appointment date: 28 Jun 2000

Termination date: 21 Dec 2006

Address: St Heliers, Auckland,

Address used since 28 Jun 2000


Glyn Macdonald - Director (Inactive)

Appointment date: 03 Jan 1990

Termination date: 12 Feb 2003

Address: Henderson, Auckland,

Address used since 03 Jan 1990


Gareth St John Thomas - Director (Inactive)

Appointment date: 13 Feb 1997

Termination date: 31 Oct 1998

Address: Titirangi, Auckland,

Address used since 13 Feb 1997

Nearby companies

Beth M Construction Limited
Flat 1, 116 Taylors Road

V & N Maile Limited
1/116 Taylors Road

Possibilities Unlimited Limited
1/130 Taylors Rd,

Martin Bell Limited
130b Taylors Road

Heritage Realty Limited
130b Taylors Road

Modern Castles Nz Limited
104 Taylors Road

Similar companies

D2s Limited
2/112, Carrington Road

Hotfoot Retail Services Limited
19 Lyon Avenue

Image Centre Holdings Limited
19 Lyon Avenue

Image House Group Limited
302/26 Morningside Drive

Indigo Print Services Limited
L1, 61-63 St Lukes Road

Printec Digital Services Limited
30 Western Springs Road