General information

Imagezone NZ Limited

Type: NZ Limited Company (Ltd)
9429037215330
New Zealand Business Number
1044774
Company Number
Registered
Company Status
076370637
GST Number

Imagezone Nz Limited (NZBN 9429037215330) was launched on 17 Jul 2000. 5 addresess are in use by the company: 9 Scanlan Street, Grey Lynn, Auckland, 1021 (type: postal, office). 6C Ascension Place, Rosedale, Auckland had been their registered address, until 01 Feb 2017. Imagezone Nz Limited used other names, namely: Little Gem Limited from 17 Jul 2000 to 03 Mar 2004. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 99 shares (99 per cent of shares), namely:
Thomas, Dean William (an individual) located at Milford, Auckland postcode 0620. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Thomas, Fiona Aimee (an individual) - located at Milford, Auckland. The Businesscheck data was updated on 21 Mar 2024.

Current address Type Used since
9 Scanlan Street, Grey Lynn, Auckland, 1021 Registered & physical & service 01 Feb 2017
9 Scanlan Street, Grey Lynn, Auckland, 1021 Office & delivery 09 Apr 2019
9 Scanlan Street, Grey Lynn, Auckland, 1021 Postal 28 Mar 2022
Contact info
64 476 3466
Phone (Phone)
accounts@imagezone.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
www.imagezone.co.nz
Website
Directors
Name and Address Role Period
Dean William Thomas
Milford, Auckland, 0620
Address used since 08 Jan 2013
Director 03 Mar 2004 - current
Penny Jane Eldridge
Nelson,
Address used since 04 Jul 2003
Director 17 Jul 2000 - 03 Mar 2004
Addresses
Principal place of activity
9 Scanlan Street , Grey Lynn , Auckland , 1021
Previous address Type Period
6c Ascension Place, Rosedale, Auckland, 0632 Registered & physical 16 Jan 2013 - 01 Feb 2017
12 Seaview Rd, Milford, Auckland 1309 Registered 03 Jun 2005 - 16 Jan 2013
12 Seaview Road, Milford, North Shore City Registered 16 Mar 2004 - 03 Jun 2005
12 Seaview Road, Milford, North Shore City Physical 16 Mar 2004 - 16 Jan 2013
12 Hanby Park, Nelson Physical & registered 11 Jul 2003 - 16 Mar 2004
11 Carr Street, Blenheim Physical & registered 06 Nov 2002 - 11 Jul 2003
67b Hospital Road, Blenheim Physical & registered 22 Jul 2002 - 06 Nov 2002
18 Elizabeth Street, Orewa 1461 Registered 13 Apr 2002 - 22 Jul 2002
18 Elizabeth Street, Orewa 1461 Registered 13 Feb 2002 - 13 Apr 2002
18 Elizabeth Street, Orewa 1461 Physical 13 Feb 2002 - 22 Jul 2002
56 Russell Road, Silverdale 1462 Physical & registered 05 Sep 2001 - 05 Sep 2001
11 Maire Road, Orewa, Hibiscus Coast Physical & registered 05 Sep 2001 - 13 Feb 2002
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
27 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 99
Shareholder Name Address Period
Thomas, Dean William
Individual
Milford
Auckland
0620
06 Apr 2004 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Thomas, Fiona Aimee
Individual
Milford
Auckland
0620
19 Mar 2010 - current

Historic shareholders

Shareholder Name Address Period
Eldridge, Penelope Jane
Individual
Blenheim 7315
06 Apr 2004 - 06 Apr 2004
Thomas, Fiona
Individual
Milford , Auckland
New Zealand
19 Mar 2010 - 19 Mar 2010
Location
Companies nearby