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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 125 | |||
| Other (Other) | Makuru Trust |
Mission Bay Auckland 1071 New Zealand |
29 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 125 | |||
| Entity (NZ Limited Company) | Graham Holdings Limited Shareholder NZBN: 9429039991041 |
642 Great South Road Ellerslie, Auckland |
27 Aug 1963 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Thomson Nominees Limited Shareholder NZBN: 9429035466604 |
Remuera Auckland |
06 Aug 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Watkins, James Aaron |
Grafton Auckland 1010 New Zealand |
22 Jun 2021 - 29 Apr 2025 |
| Individual | Davies, Frances |
Mission Bay Auckland 1071 New Zealand |
27 Aug 1963 - 29 Apr 2025 |
| Individual | Davies, Frances |
Mission Bay Auckland 1071 New Zealand |
27 Aug 1963 - 29 Apr 2025 |
| Individual | Haysom, Debbie Leigh |
Parnell Auckland 1052 New Zealand |
22 Jun 2021 - 29 Apr 2025 |
| Individual | Chote, Grahame Francis |
Ellerslie Auckland 1051 New Zealand |
11 Aug 2006 - 24 Nov 2022 |
| Director | Thomson, Richard John |
Remuera Auckland 1050 New Zealand |
24 Nov 2022 - 24 Jan 2023 |
| Individual | Thomson, Richard John |
Remuera Auckland |
27 Aug 1963 - 06 Aug 2004 |
| Individual | Murray, Patrick Richard |
Remuera Auckland 1050 New Zealand |
06 Aug 2004 - 22 Jun 2021 |
| Individual | Davidson, Ann |
Epsom Auckland 1023 New Zealand |
27 Aug 2007 - 22 Jun 2021 |
| Individual | Mead, Coling Boyes |
P O Box 696 Auckland |
27 Aug 1963 - 11 Aug 2006 |
| Individual | Thomson, Richard John |
Remuera Auckland |
27 Aug 1963 - 06 Aug 2004 |
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
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