Shortcuts

International Art Centre Limited

Type: NZ Limited Company (Ltd)
9429040667584
NZBN
65158
Company Number
Registered
Company Status
Current address
642 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 29 Apr 2019
642 Great South Road
Ellerslie
Auckland 1051
New Zealand
Postal & office & delivery address used since 12 Apr 2021

International Art Centre Limited was incorporated on 27 Aug 1963 and issued an NZBN of 9429040667584. This registered LTD company has been supervised by 4 directors: Richard John Thomson - an active director whose contract began on 24 Jul 1997,
Frances Davies - an active director whose contract began on 24 Jul 1997,
Graham Francis Chote - an inactive director whose contract began on 17 Apr 1991 and was terminated on 13 Mar 2021,
Joan Marion Chote - an inactive director whose contract began on 17 Apr 1991 and was terminated on 25 Jun 1996.
According to our information (updated on 28 May 2025), this company filed 1 address: 642 Great South Road, Ellerslie, Auckland, 1051 (type: postal, office).
Up to 29 Apr 2019, International Art Centre Limited had been using 642 Accounting Chambers, 642 Great South Road, Ellerslie, Auckland as their physical address.
BizDb found more names for this company: from 20 Oct 1965 to 15 Nov 1977 they were called Satellite Signs Limited, from 27 Aug 1963 to 20 Oct 1965 they were called Cameraways (Auckland) Limited.
A total of 500 shares are issued to 3 groups (3 shareholders in total). In the first group, 125 shares are held by 1 entity, namely:
Makuru Trust (an other) located at Mission Bay, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 125 shares) and includes
Graham Holdings Limited - located at 642 Great South Road, Ellerslie, Auckland.
The 3rd share allocation (250 shares, 50%) belongs to 1 entity, namely:
Thomson Nominees Limited, located at Remuera, Auckland (an entity).

Addresses

Principal place of activity

642 Great South Road, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: 642 Accounting Chambers, 642 Great South Road, Ellerslie, Auckland New Zealand

Physical & registered address used from 05 Apr 2006 to 29 Apr 2019

Address #2: 52 Broadway, Newmarket, Auckland

Physical address used from 03 Aug 1998 to 03 Aug 1998

Address #3: 52 Broadway, Newmarket, Auckland

Registered address used from 03 Aug 1998 to 05 Apr 2006

Address #4: Parker Murray & Co, 81 Remuera Road, Newmarket, Auckland 1005

Physical address used from 03 Aug 1998 to 05 Apr 2006

Contact info
64 09 3794010
12 Apr 2021 Phone
www.internationalartcentre.co.nz
12 Apr 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: April

Annual return last filed: 29 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 125
Other (Other) Makuru Trust Mission Bay
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 125
Entity (NZ Limited Company) Graham Holdings Limited
Shareholder NZBN: 9429039991041
642 Great South Road
Ellerslie, Auckland
Shares Allocation #3 Number of Shares: 250
Entity (NZ Limited Company) Thomson Nominees Limited
Shareholder NZBN: 9429035466604
Remuera
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watkins, James Aaron Grafton
Auckland
1010
New Zealand
Individual Davies, Frances Mission Bay
Auckland
1071
New Zealand
Individual Davies, Frances Mission Bay
Auckland
1071
New Zealand
Individual Haysom, Debbie Leigh Parnell
Auckland
1052
New Zealand
Individual Chote, Grahame Francis Ellerslie
Auckland
1051
New Zealand
Director Thomson, Richard John Remuera
Auckland
1050
New Zealand
Individual Thomson, Richard John Remuera
Auckland
Individual Murray, Patrick Richard Remuera
Auckland
1050
New Zealand
Individual Davidson, Ann Epsom
Auckland
1023
New Zealand
Individual Mead, Coling Boyes P O Box 696
Auckland
Individual Thomson, Richard John Remuera
Auckland
Directors

Richard John Thomson - Director

Appointment date: 24 Jul 1997

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Aug 2011


Frances Davies - Director

Appointment date: 24 Jul 1997

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Jun 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 26 Aug 2009


Graham Francis Chote - Director (Inactive)

Appointment date: 17 Apr 1991

Termination date: 13 Mar 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 18 Jul 2012


Joan Marion Chote - Director (Inactive)

Appointment date: 17 Apr 1991

Termination date: 25 Jun 1996

Address: Remuera, Auckland,

Address used since 17 Apr 1991

Nearby companies

Francis Company Limited
642 Accounting Chambers

Scope Construction (2012) Limited
642 Accounting Chambers

Peat Johnson Trustee Company Limited
642 Accounting Chambers

Northface Corporate Trustee Limited
642 Accounting Chambers

Holtridge Limited
642 Accounting Chambers

Acp Holdings Limited
642 Accounting Chambers