Image Training Limited was incorporated on 10 Jul 1984 and issued an NZBN of 9429039931962. The registered LTD company has been managed by 4 directors: Kevin Johnstone - an active director whose contract started on 31 May 1989,
Leah Shirley Johnstone - an active director whose contract started on 05 Mar 2019,
John Vincent - an inactive director whose contract started on 31 May 1989 and was terminated on 10 May 2004,
John Mcdonald - an inactive director whose contract started on 31 May 1989 and was terminated on 06 Apr 1994.
According to our information (last updated on 06 Apr 2024), this company filed 1 address: 19 Roberts Road, Matakatia, Whangaparaoa, 0930 (types include: registered, physical).
Up to 20 May 2021, Image Training Limited had been using Unit 7A, 331 Rosedale Road, Albany, North Shore City as their registered address.
BizDb identified more names for this company: from 10 Jul 1984 to 05 Mar 2019 they were called Image Finance Limited.
A total of 250000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 250000 shares are held by 1 entity, namely:
Johnstone, Leah Shirley (a director) located at Matakatia, Whangaparaoa postcode 0930.
Previous addresses
Address: Unit 7a, 331 Rosedale Road, Albany, North Shore City, 0632 New Zealand
Registered & physical address used from 30 May 2011 to 20 May 2021
Address: C/-duberly Vincent Associates Ltd, Unit 7a, 331 Rosedale Road, Albany, North Shore City 0632 New Zealand
Physical & registered address used from 28 May 2010 to 30 May 2011
Address: C/-jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland 0632
Physical & registered address used from 24 Apr 2007 to 28 May 2010
Address: 63 Apollo Drive, Mairangi Bay, Auckland, 0632
Physical & registered address used from 23 Aug 2006 to 24 Apr 2007
Address: 6/43 Omega Street, North Harbour, Albany 1330, Auckland
Registered & physical address used from 15 May 2002 to 23 Aug 2006
Address: 2nd Floor 161 Hobson Street, Auckland
Registered & physical address used from 01 Jul 1997 to 15 May 2002
Basic Financial info
Total number of Shares: 250000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Director | Johnstone, Leah Shirley |
Matakatia Whangaparaoa 0930 New Zealand |
08 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mid City Corporation Limited Shareholder NZBN: 9429039912602 Company Number: 251865 |
161 Hobson St Auckland |
10 Jul 1984 - 01 Jun 2022 |
Entity | Mid City Corporation Limited Shareholder NZBN: 9429039912602 Company Number: 251865 |
161 Hobson St Auckland |
10 Jul 1984 - 01 Jun 2022 |
Individual | Johnstone, Kevin |
Matakatia Whangaparaoa 0930 New Zealand |
10 Jul 1984 - 01 Jun 2022 |
Individual | Johnstone, Kevin |
Matakatia Whangaparaoa 0930 New Zealand |
10 Jul 1984 - 01 Jun 2022 |
Individual | Mcdonald, John |
Red Beach |
10 Jul 1984 - 01 Jun 2022 |
Individual | Vincent, John Macarthur |
Browns Bay Auckland |
12 Sep 2006 - 12 Sep 2006 |
Entity | John M Vincent Trustee Co Limited Shareholder NZBN: 9429036875146 Company Number: 1143160 |
25 May 2005 - 25 May 2005 | |
Individual | Vincent, John Macarthur |
Browns Bay Auckland |
10 Jul 1984 - 25 May 2005 |
Entity | John M Vincent Trustee Co Limited Shareholder NZBN: 9429036875146 Company Number: 1143160 |
25 May 2005 - 25 May 2005 |
Kevin Johnstone - Director
Appointment date: 31 May 1989
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 24 May 2012
Leah Shirley Johnstone - Director
Appointment date: 05 Mar 2019
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 05 Mar 2019
John Vincent - Director (Inactive)
Appointment date: 31 May 1989
Termination date: 10 May 2004
Address: Browns Bay, Auckland,
Address used since 31 May 1989
John Mcdonald - Director (Inactive)
Appointment date: 31 May 1989
Termination date: 06 Apr 1994
Address: Red Beach,
Address used since 31 May 1989
Stadium Storage 09 Limited
Unit 7a, 331 Rosedale Road
Dva 2009 Trustees Limited
Unit 7a, 331 Rosedale Road
Kimetto Property Investments Limited
Unit 7a, 331 Rosedale Road
Duberly Vincent Associates Limited
Unit 7a, 331 Rosedale Road
Sea Shore Holdings Limited
Unit 7a, 331 Rosedale Road
Artmatic Limited
Unit 7a, 331 Rosedale Road