Shortcuts

Admark Visual Imaging Limited

Type: NZ Limited Company (Ltd)
9429039886415
NZBN
260119
Company Number
Registered
Company Status
Current address
37c Harwood Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & service & registered address used since 06 May 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1756400
Director Bryant, Lisa Marie Paraparaumu Beach
Wellington
5032
New Zealand
Individual Bryant, John Bertram Paraparaumu Beach
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pilling, Lawrence Henry Saint Andrews
Hamilton
3200
New Zealand
Individual De Luca, Peter Michael Hillcrest
Hamilton
3216
New Zealand
Entity Diamond Developments Limited
Shareholder NZBN: 9429039753588
Company Number: 299680
11th Floor K P M G Centre
85 Alexandra Street, Hamilton
Director De Luca, Peter Michael Hillcrest
Hamilton
3216
New Zealand
Director Pilling, Lisa Marie Paraparaumu Beach
Wellington
5032
New Zealand
Individual Bryant, John Paraparaumu Beach
Wellington

New Zealand
Individual Pilling, Lisa Maria Paraparaumu Beach
Wellington
Individual Pilling, Lawrence Stuart Claudelands
Hamilton
3214
New Zealand
Individual Pak, John Francis Hamilton
Entity Diamond Developments Limited
Shareholder NZBN: 9429039753588
Company Number: 299680
11th Floor K P M G Centre
85 Alexandra Street, Hamilton
Director Lawrence Henry Pilling Saint Andrews
Hamilton
3200
New Zealand
Directors

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

Nearby companies

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