Shortcuts

Illustriana Limited

Type: NZ Limited Company (Ltd)
9429039862334
NZBN
267306
Company Number
Registered
Company Status
Current address
Level 4, Bdo Centre, 4 Graham Street
Auckland 1010
New Zealand
Physical & service & registered address used since 23 Dec 2016
Level 1
65 Centennial Avenue
Alexandra 9320
New Zealand
Registered & service address used since 25 Oct 2023

Illustriana Limited, a registered company, was incorporated on 07 May 1985. 9429039862334 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Robert John Parker - an active director whose contract began on 27 Jul 1992,
Joanna Marie Nicholls-Parker - an active director whose contract began on 21 Nov 2022,
Nicholas Robert Parker - an inactive director whose contract began on 27 Jul 1992 and was terminated on 20 Aug 1996,
Daniel Parker - an inactive director whose contract began on 27 Jul 1992 and was terminated on 20 Aug 1996,
Anson Parker - an inactive director whose contract began on 27 Jul 1992 and was terminated on 20 Aug 1996.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (category: registered, service).
Illustriana Limited had been using Level 1, 65 Centennial Ave, Alexandra, Auckland as their registered address until 25 Oct 2023.
Past names for this company, as we managed to find at BizDb, included: from 23 Aug 1996 to 16 Oct 2017 they were called Parker New Media Limited, from 10 Apr 1986 to 23 Aug 1996 they were called Bob Parker Promotions Limited and from 07 May 1985 to 10 Apr 1986 they were called Ferry Monte Management Services Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Level 1, 65 Centennial Ave, Alexandra, Auckland, 1010 New Zealand

Registered & service address used from 21 Jun 2023 to 25 Oct 2023

Address #2: Bdo Auckland, Level 8, 120 Albert Street, Auckland New Zealand

Physical & registered address used from 03 Jun 2010 to 23 Dec 2016

Address #3: Bdo Spicers, Level 8, 120 Albert Street, Auckland

Physical & registered address used from 20 Jul 2004 to 03 Jun 2010

Address #4: 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 04 Sep 2001 to 20 Jul 2004

Address #5: 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Physical address used from 04 Sep 2001 to 04 Sep 2001

Address #6: B.d.o. Spicers, Level 8, Westpactrust Tower, 120 Albert Street, Auckland

Physical address used from 04 Sep 2001 to 20 Jul 2004

Address #7: 13th Floor, Quay Tower, 29 Customs Street, Auckland

Registered address used from 09 Jul 2001 to 04 Sep 2001

Address #8: 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Physical address used from 09 Jul 2001 to 04 Sep 2001

Address #9: 13th Floor, Quay Tower, 29 Customs Street, Auckland

Physical address used from 01 Jul 1997 to 09 Jul 2001

Address #10: Fletcher Challenge House, 87-91 The Terrace, Wellington

Registered address used from 10 Jul 1991 to 09 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Nicholls-parker, Joanna Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Parker, Robert John Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parker, Joanna Christchurch Central
Christchurch
8011
New Zealand
Individual Parker, Joanna Christchurch Central
Christchurch
8011
New Zealand
Individual Parker, Robert John Christchurch Central
Christchurch
8011
New Zealand
Directors

Robert John Parker - Director

Appointment date: 27 Jul 1992

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 30 May 2014


Joanna Marie Nicholls-parker - Director

Appointment date: 21 Nov 2022

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 21 Nov 2022


Nicholas Robert Parker - Director (Inactive)

Appointment date: 27 Jul 1992

Termination date: 20 Aug 1996

Address: Mt Victoria, Wellington,

Address used since 27 Jul 1992


Daniel Parker - Director (Inactive)

Appointment date: 27 Jul 1992

Termination date: 20 Aug 1996

Address: Mt Victoria, Wellington,

Address used since 27 Jul 1992


Anson Parker - Director (Inactive)

Appointment date: 27 Jul 1992

Termination date: 20 Aug 1996

Address: Mt Victoria, Wellington,

Address used since 27 Jul 1992

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street