Inkjet Media Nz Limited, a registered company, was started on 08 Nov 1978. 9429040407302 is the NZ business identifier it was issued. The company has been managed by 3 directors: Brendan Michael Smith - an active director whose contract started on 29 Nov 1996,
Kay Ngaire Smith - an inactive director whose contract started on 17 Nov 1980 and was terminated on 27 Jun 2013,
Rowland Bruce Smith - an inactive director whose contract started on 17 Nov 1980 and was terminated on 24 Nov 2012.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (category: registered, physical).
Inkjet Media Nz Limited had been using Level 3, 16 College Hill, Freemans Bay, Auckland as their physical address up until 30 Oct 2020.
Previous names used by the company, as we identified at BizDb, included: from 24 Jun 2013 to 28 Jun 2013 they were named Ink Jet Media Nz Limited, from 08 Nov 1978 to 24 Jun 2013 they were named Canvas City Limited.
A total of 5000 shares are issued to 2 shareholders (2 groups). The first group includes 4000 shares (80 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1000 shares (20 per cent).
Previous addresses
Address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 31 Oct 2014 to 30 Oct 2020
Address: C/- Lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland New Zealand
Physical address used from 05 Nov 2002 to 31 Oct 2014
Address: C/- Lock & Partners Ltd, 1st Level, 171 Hobson St, Auckland New Zealand
Registered address used from 09 Nov 2001 to 31 Oct 2014
Address: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland
Registered address used from 09 Nov 2001 to 09 Nov 2001
Address: C/-lock & Partners, 1st Floor, 133 Vincent Street, Auckland
Physical address used from 01 Jul 1997 to 05 Nov 2002
Address: 133 Vincent Street, Auckland
Registered address used from 20 Jun 1997 to 09 Nov 2001
Address: C/o Lock Moore Spooner & Co, 104 Victoria St West, Auckland 1
Registered address used from 29 Oct 1993 to 20 Jun 1997
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Smith, Kay Ngaire |
Birkdale Auckland 0626 New Zealand |
08 Nov 1978 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Smith, Brendan Michael |
Red Beach Red Beach 0932 New Zealand |
08 Nov 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Rowland Bruce |
Kuaotuna Rd2, Whitianga New Zealand |
08 Nov 1978 - 24 Oct 2013 |
Brendan Michael Smith - Director
Appointment date: 29 Nov 1996
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 16 Dec 2015
Kay Ngaire Smith - Director (Inactive)
Appointment date: 17 Nov 1980
Termination date: 27 Jun 2013
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 29 Oct 2009
Rowland Bruce Smith - Director (Inactive)
Appointment date: 17 Nov 1980
Termination date: 24 Nov 2012
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 29 Oct 2009
Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street
Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street
Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill
West Terrace Limited
Level 3, 16 College Hill
Ihumatao Cleanfill Limited
Level 3, 16 College Hill
Atf Consultancy Limited
Level 1, 20 Beaumont Street