Admark Visual Imaging Limited, a registered company, was registered on 12 Feb 1985. 9429039886415 is the business number it was issued. The company has been run by 10 directors: Lisa Marie Bryant - an active director whose contract started on 27 Jul 2000,
Lisa Maria Pilling - an active director whose contract started on 27 Jul 2000,
Lisa Marie Pilling - an active director whose contract started on 27 Jul 2000,
Stacey Maree Hayward - an active director whose contract started on 01 Feb 2019,
Peter Michael De Luca - an inactive director whose contract started on 18 Feb 2014 and was terminated on 10 Mar 2023.
Last updated on 14 Mar 2024, the BizDb database contains detailed information about 1 address: 37C Harwood Street, Hamilton Central, Hamilton, 3204 (type: physical, service).
Admark Visual Imaging Limited had been using K P M G, 11Th Floor, K P M G Centre, 85, Alexandra Str, Hamilton as their physical address up to 06 May 2019.
Previous names for the company, as we found at BizDb, included: from 12 Feb 1985 to 28 Jun 1996 they were named Admark Holdings Limited.
All company shares (1756400 shares exactly) are owned by a single group consisting of 2 entities, namely:
Bryant, Lisa Marie (a director) located at Paraparaumu Beach, Wellington postcode 5032,
Bryant, John Bertram (an individual) located at Paraparaumu Beach, Paraparaumu postcode 5032.
Previous addresses
Address: K P M G, 11th Floor, K P M G Centre, 85, Alexandra Str, Hamilton New Zealand
Physical address used from 01 Nov 1996 to 06 May 2019
Address: C/- Kpmg Peat Marwick, 11th Floor, Peat, Marwick Tower, 85 Alexandra Str, Hamilton
Physical address used from 01 Nov 1996 to 01 Nov 1996
Address: C/_ Kpmg Peat Marwick, 11th Floor, Peat Marwick Tower, 85 Alexandra Street, Hamilton
Registered address used from 06 Nov 1992 to 06 Nov 1992
Address: K P M G, 11th Floor, K P M G Centre, 85 Alexandra Street, Hamilton New Zealand
Registered address used from 06 Nov 1992 to 06 May 2019
Address: C/_ Kpmg Peat Marwick, 11th Floor, Peat Marwick Tower, 85 Alexandra Street, Hamilton+
Registered address used from 05 Nov 1992 to 05 Nov 1992
Address: 66 Alison Street, Hamilton
Registered address used from 05 Nov 1992 to 06 Nov 1992
Basic Financial info
Total number of Shares: 1756400
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1756400 | |||
Director | Bryant, Lisa Marie |
Paraparaumu Beach Wellington 5032 New Zealand |
26 Nov 2019 - |
Individual | Bryant, John Bertram |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
28 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pilling, Lawrence Henry |
Saint Andrews Hamilton 3200 New Zealand |
28 Aug 2018 - 01 Nov 2019 |
Individual | De Luca, Peter Michael |
Hillcrest Hamilton 3216 New Zealand |
28 Aug 2018 - 28 Aug 2018 |
Entity | Diamond Developments Limited Shareholder NZBN: 9429039753588 Company Number: 299680 |
11th Floor K P M G Centre 85 Alexandra Street, Hamilton |
12 Feb 1985 - 28 Aug 2018 |
Director | De Luca, Peter Michael |
Hillcrest Hamilton 3216 New Zealand |
28 Aug 2018 - 28 Aug 2018 |
Director | Pilling, Lisa Marie |
Paraparaumu Beach Wellington 5032 New Zealand |
28 Aug 2018 - 26 Nov 2019 |
Individual | Bryant, John |
Paraparaumu Beach Wellington New Zealand |
26 Apr 2006 - 28 Aug 2018 |
Individual | Pilling, Lisa Maria |
Paraparaumu Beach Wellington |
26 Apr 2006 - 28 Aug 2018 |
Individual | Pilling, Lawrence Stuart |
Claudelands Hamilton 3214 New Zealand |
28 Aug 2018 - 01 Nov 2019 |
Individual | Pak, John Francis |
Hamilton |
26 Apr 2006 - 27 Jun 2010 |
Entity | Diamond Developments Limited Shareholder NZBN: 9429039753588 Company Number: 299680 |
11th Floor K P M G Centre 85 Alexandra Street, Hamilton |
12 Feb 1985 - 28 Aug 2018 |
Director | Lawrence Henry Pilling |
Saint Andrews Hamilton 3200 New Zealand |
28 Aug 2018 - 01 Nov 2019 |
Lisa Marie Bryant - Director
Appointment date: 27 Jul 2000
Address: Paraparaumu Beach, Wellington, 5032 New Zealand
Address used since 27 Jul 2000
Lisa Maria Pilling - Director
Appointment date: 27 Jul 2000
Address: Paraparaumu Beach, Wellington, 5032 New Zealand
Address used since 27 Jul 2000
Lisa Marie Pilling - Director
Appointment date: 27 Jul 2000
Address: Paraparaumu Beach, Wellington, 5032 New Zealand
Address used since 27 Jul 2000
Stacey Maree Hayward - Director
Appointment date: 01 Feb 2019
Address: Rd 5, Hamilton, 3285 New Zealand
Address used since 01 Feb 2019
Peter Michael De Luca - Director (Inactive)
Appointment date: 18 Feb 2014
Termination date: 10 Mar 2023
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 18 Feb 2014
Lawrence Henry Pilling - Director (Inactive)
Appointment date: 31 May 1992
Termination date: 11 Nov 2021
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 29 Apr 2016
Lawrence Stuart Pilling - Director (Inactive)
Appointment date: 29 Jun 2010
Termination date: 01 Aug 2019
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 29 Jun 2010
Jean Hunter Pilling - Director (Inactive)
Appointment date: 16 Dec 1996
Termination date: 13 Apr 2016
Address: St Andrews, Hamilton, New Zealand
Address used since 16 Dec 1996
Robin Arthur Cuff - Director (Inactive)
Appointment date: 24 Sep 1990
Termination date: 16 Dec 1996
Address: R D 2, Hamilton,
Address used since 24 Sep 1990
Brett B Butler - Director (Inactive)
Appointment date: 08 Aug 1990
Termination date: 31 Mar 1991
Address: Hamilton,
Address used since 08 Aug 1990
Dunstan Nutrition Limited
Kpmg
Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street
Mori International New Zealand Limited
Kpmg, Level 10
Parklands Turf Limited
Kpmg Centre, 85 Alexandra Street
Alderman Drive Food Warehouse Limited
Kpmg, Level 10, Kpmg Centre
Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street