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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Nicholls-parker, Joanna |
Christchurch Central Christchurch 8011 New Zealand |
03 Nov 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Parker, Robert John |
Christchurch Central Christchurch 8011 New Zealand |
27 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parker, Joanna |
Christchurch Central Christchurch 8011 New Zealand |
27 Sep 2017 - 03 Nov 2021 |
Individual | Parker, Joanna |
Christchurch Central Christchurch 8011 New Zealand |
27 Sep 2017 - 03 Nov 2021 |
Individual | Parker, Robert John |
Christchurch Central Christchurch 8011 New Zealand |
07 May 1985 - 27 Sep 2017 |
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
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