Corporate Image Limited, a registered company, was launched on 30 Jul 1981. 9429040780153 is the NZBN it was issued. The company has been managed by 3 directors: Wendy Noeline Gillespie - an active director whose contract started on 12 Nov 1987,
Peter Gerald Gillespie - an active director whose contract started on 12 Nov 1987,
Timothy Peter Gillespie - an active director whose contract started on 13 Feb 2024.
Last updated on 06 Jun 2025, the BizDb data contains detailed information about 1 address: Level One, 38 The Square, Palmerston North, 4440 (category: registered, physical).
Corporate Image Limited had been using Level 8 Fmg Building, 55 The Square, Palmerston North as their registered address up until 26 Jun 2019.
A total of 2000 shares are allotted to 5 shareholders (3 groups). The first group includes 1000 shares (50%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 500 shares (25%). Lastly there is the 3rd share allocation (500 shares 25%) made up of 1 entity.
Previous addresses
Address: Level 8 Fmg Building, 55 The Square, Palmerston North New Zealand
Registered & physical address used from 05 Dec 2007 to 26 Jun 2019
Address: A R Short & Co, 8th Floor, Farmers' Mutual House, 68 The Square, Palmeston North
Registered address used from 18 Nov 2002 to 05 Dec 2007
Address: 2nd Floor, Farmers Mutual House, 68 The Sqaure, Palmerston North
Registered address used from 28 Nov 2001 to 18 Nov 2002
Address: C/ A R Short & Co, 2nd Floor Farmers Mutual House, 68 The Square, Palmerston North
Physical address used from 01 Jul 1997 to 05 Dec 2007
Address: A R Short & Co, 8th Floor Farmers Mutual House, 68 The Square, Palmerston North
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 14 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Individual | Gillespie, Vivienne Mary |
Palmerston North New Zealand |
28 Nov 2007 - |
| Individual | Short, Ashley Raynor |
Palmerston North New Zealand |
28 Nov 2007 - |
| Individual | Gillespie, Gerard Francis |
Palmerston North New Zealand |
28 Nov 2007 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Gillespie, Peter Gerald |
Mount Maunganui 3116 New Zealand |
30 Jul 1981 - |
| Shares Allocation #3 Number of Shares: 500 | |||
| Individual | Gillespie, Wendy Noeline |
Mount Maunganui 3116 New Zealand |
30 Jul 1981 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Ezibuy Limited | 30 Jul 1981 - 28 Nov 2007 | |
| Other | Null - Ezibuy Limited | 30 Jul 1981 - 28 Nov 2007 |
Wendy Noeline Gillespie - Director
Appointment date: 12 Nov 1987
Address: Mount Maunganui, 3116 New Zealand
Address used since 26 Nov 2013
Peter Gerald Gillespie - Director
Appointment date: 12 Nov 1987
Address: Mount Maunganui, 3116 New Zealand
Address used since 26 Nov 2013
Timothy Peter Gillespie - Director
Appointment date: 13 Feb 2024
Address: Rd 10, Haumoana, 4180 New Zealand
Address used since 13 Feb 2024
French Pear Gifts Limited
Level 8, Fmg House
The New Hongsheng Limited
8 Fitzherbert Avenue
The Free Store Charitable Trust
14 Fitzherbert Avenue
Speech Communication Association Of New Zealand Incorporated
Room 111, Square Edge Creative Centre
Manawatu Lesbian & Gay Rights Association Incorporated
Square Edge
The Palmerston North Folk Club Incorporated
Square Edge