Shortcuts

New Image International Limited

Type: NZ Limited Company (Ltd)
9429039935939
NZBN
244862
Company Number
Registered
Company Status
Current address
19 Mahunga Drive
Mangere Bridge
Auckland 2022
New Zealand
Registered address used since 28 Feb 2003
19 Mahunga Drive
Mangere Bridge
Auckland 2022
New Zealand
Physical & service address used since 07 Mar 2003

New Image International Limited was started on 19 Jun 1984 and issued a number of 9429039935939. The registered LTD company has been managed by 11 directors: Graeme Lindsay Clegg - an active director whose contract started on 23 Apr 1992,
Alan Grant Stewart - an active director whose contract started on 24 May 2002,
Nigel Richard Sinclair - an active director whose contract started on 07 Sep 2020,
Kim Dulaney Campbell - an active director whose contract started on 30 Sep 2021,
Richard Clive Pearson - an active director whose contract started on 30 Sep 2021.
As stated in our database (last updated on 30 Apr 2024), the company registered 1 address: 19 Mahunga Drive, Mangere Bridge, Auckland, 2022 (category: physical, service).
Up until 28 Feb 2003, New Image International Limited had been using 19 Mahunga Drive, Mangere Bridge, Auckland as their registered address.
BizDb found old names used by the company: from 10 Jul 1984 to 16 Jul 1998 they were named New Zealand New Image Limited, from 19 Jun 1984 to 10 Jul 1984 they were named Azalea Manufacturing (New Zealand) Limited.
A total of 450000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 450000 shares are held by 1 entity, namely:
New Image Group Limited (an entity) located at Mangere Bridge, Auckland postcode 2022.

Addresses

Previous addresses

Address #1: 19 Mahunga Drive, Mangere Bridge, Auckland

Registered address used from 17 Apr 2002 to 28 Feb 2003

Address #2: 106 Springs Road, East Tamaki, Manukau City

Physical address used from 13 Mar 2001 to 07 Mar 2003

Address #3: 19 Lambie Drive, Manukau City, Auckland

Physical address used from 13 Mar 2001 to 13 Mar 2001

Address #4: 19 Lambie Drive, Manukau City, Auckland

Registered address used from 12 Apr 2000 to 17 Apr 2002

Address #5: 54 Ascot Road, Mangere, Auckland

Registered address used from 16 Nov 1992 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 450000

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 450000
Entity (NZ Limited Company) New Image Group Limited
Shareholder NZBN: 9429035158509
Mangere Bridge
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Image Holdings Limited
Shareholder NZBN: 9429037330422
Company Number: 1021680
Entity New Image Holdings Limited
Shareholder NZBN: 9429037330422
Company Number: 1021680
Individual Clegg, Graeme Lindsay Maraetai
Auckland

Ultimate Holding Company

02 Feb 2017
Effective Date
New Image Group Limited
Name
Ltd
Type
1561119
Ultimate Holding Company Number
NZ
Country of origin
Directors

Graeme Lindsay Clegg - Director

Appointment date: 23 Apr 1992

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 23 May 2012

Address: Papakura, 2578 New Zealand

Address used since 12 Mar 2018


Alan Grant Stewart - Director

Appointment date: 24 May 2002

Address: Masterton, 5840 New Zealand

Address used since 01 Oct 2021

Address: Masterton, 5810 New Zealand

Address used since 05 Feb 2016


Nigel Richard Sinclair - Director

Appointment date: 07 Sep 2020

ASIC Name: Nigel Sinclair Associates Pty Ltd

Address: Church Point, New South Wales, 2105 Australia

Address used since 07 Sep 2020


Kim Dulaney Campbell - Director

Appointment date: 30 Sep 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Sep 2021


Richard Clive Pearson - Director

Appointment date: 30 Sep 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Sep 2021


Edward Sayers Ludbrook - Director (Inactive)

Appointment date: 30 Jun 2003

Termination date: 14 Jun 2004

Address: Remuera, Auckland,

Address used since 30 Jun 2003


Douglas Robertson Gibbons - Director (Inactive)

Appointment date: 24 May 2002

Termination date: 11 Dec 2003

Address: Bushlands, Albany,

Address used since 24 May 2002


Peter Grant Rowe - Director (Inactive)

Appointment date: 24 May 2002

Termination date: 13 Mar 2003

Address: Howick, 1705,

Address used since 24 May 2002


Kim Dulaney Campbell - Director (Inactive)

Appointment date: 23 Apr 1992

Termination date: 10 Dec 1997

Address: Remuera, Auckland,

Address used since 23 Apr 1992


Alan Grant Stewart - Director (Inactive)

Appointment date: 23 Apr 1992

Termination date: 08 Apr 1997

Address: Masterton,

Address used since 23 Apr 1992


John Reynolds Penny - Director (Inactive)

Appointment date: 23 Apr 1992

Termination date: 05 Oct 1994

Address: Torbay, Auckland,

Address used since 23 Apr 1992

Nearby companies