Shortcuts

Interior Images Limited

Type: NZ Limited Company (Ltd)
9429039404893
NZBN
408180
Company Number
Registered
Company Status
Current address
9 Redmond Street
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 04 Nov 2016

Interior Images Limited was incorporated on 15 Nov 1988 and issued a number of 9429039404893. The registered LTD company has been supervised by 2 directors: Nicola Jane Everett - an active director whose contract started on 15 May 1991,
Alister Kim Hamilton - an active director whose contract started on 15 May 1991.
According to our database (last updated on 28 Apr 2024), this company uses 1 address: 9 Redmond Street, Ponsonby, Auckland, 1011 (category: registered, physical).
Up until 04 Nov 2016, Interior Images Limited had been using 2 Pompallier Terrace, Ponsonby, Auckland as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Hamilton, Alister Kim (an individual) located at Forrest Hill, Auckland postcode 0620.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Everett, Nicola Jane - located at Forrest Hill, Auckland.

Addresses

Previous addresses

Address: 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 08 Nov 2010 to 04 Nov 2016

Address: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand

Registered & physical address used from 16 Nov 2006 to 08 Nov 2010

Address: C/- Neesham Pike Thomas, 2 Pompallier Terrace, Ponsonby, Auckland

Registered & physical address used from 07 Nov 2003 to 16 Nov 2006

Address: Target Administration Limited, Sedgwick House, 34 London Street, Dunedin

Registered address used from 21 Apr 1996 to 07 Nov 2003

Address: C/- Neesham Pike Thomas, Ground Floor, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland

Physical address used from 20 Feb 1992 to 07 Nov 2003

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Hamilton, Alister Kim Forrest Hill
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Everett, Nicola Jane Forrest Hill
Auckland
0620
New Zealand
Directors

Nicola Jane Everett - Director

Appointment date: 15 May 1991

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 27 Oct 2016


Alister Kim Hamilton - Director

Appointment date: 15 May 1991

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 27 Oct 2016

Nearby companies

Solvus Nz Limited
9 Redmond Street

Kuaotunu Storage Limited
9 Redmond Street

F Brothers Motorsport Limited
9 Redmond Street

Conjunctio Consulting Limited
9 Redmond Street

Npt Butternut Trustee Limited
9 Redmond Street

Ashurst Trustee Limited
9 Redmond Street