Post Art (2017) Limited (issued a New Zealand Business Number of 9429038097843) was launched on 24 Apr 1997. 6 addresess are in use by the company: 109 Main Road, Katikati, 3129 (type: registered, registered). 137 Ashgrove Terrace, Somerfield, Christchurch had been their registered address, up to 03 Jun 2022. Post Art (2017) Limited used more aliases, namely: Photonewzealand.com Limited from 21 Jun 2004 to 20 Jun 2017, Red Barn Media Limited (24 Apr 1997 to 21 Jun 2004). 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 98 shares (98 per cent of shares), namely:
Lile, Susan Yvonne (an individual) located at Cracroft, Christchurch postcode 8022,
Lile, Robert John (an individual) located at Cracroft, Christchurch postcode 8022. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Lile, Robert John (an individual) - located at Cracroft, Christchurch. The next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Lile, Susan Yvonne, located at Cracroft, Christchurch (an individual). "Greeting card retailing" (ANZSIC G427943) is the classification the Australian Bureau of Statistics issued Post Art (2017) Limited. The Businesscheck data was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 137 Ashgrove Terrace, Somerfield, Christchurch, 8024 | Postal & office & delivery | 08 Jun 2020 |
| 22 Mcvicar Drive, Cracroft, Christchurch, 8022 | Registered & physical & service | 03 Jun 2022 |
| 109 Main Road, Katikati, 3129 | Registered | 23 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Susan Yvonne Lile
Cracroft, Christchurch, 8022
Address used since 03 Jun 2022
Somerfield, Christchurch, 8024
Address used since 01 Feb 2020
Mapua, Mapua, 7005
Address used since 19 Jun 2017 |
Director | 19 Jun 2017 - current |
|
Robert John Lile
Cracroft, Christchurch, 8022
Address used since 03 Jun 2022
Somerfield, Christchurch, 8024
Address used since 01 Feb 2020
Mapua, Mapua, 7005
Address used since 09 May 2012 |
Director | 24 Apr 1997 - 20 Dec 2021 |
| 62b Higgs Road , Mapua , 7005 |
| Previous address | Type | Period |
|---|---|---|
| 137 Ashgrove Terrace, Somerfield, Christchurch, 8024 | Registered & physical | 26 Feb 2020 - 03 Jun 2022 |
| 62b Higgs Road, Mapua, 7005 | Physical & registered | 10 May 2013 - 26 Feb 2020 |
| Level 1, 76 Moorhouse Avenue, Christchurch, 8011 | Registered & physical | 09 May 2012 - 10 May 2013 |
| Flat 5, 433 St Asaph Street, Phillipstown, Christchurch, 8011 | Physical & registered | 10 May 2011 - 09 May 2012 |
| Unit 1b, 492 Moorhouse Ave, Christchurch | Registered & physical | 21 May 2007 - 10 May 2011 |
| 71 Durham Street, Christchurch | Physical | 04 Apr 2005 - 21 May 2007 |
| 71 Durham Street, Christchurch | Registered | 30 Jun 2004 - 21 May 2007 |
| 17 Shalamar Drive, Cashmere, Christchurch | Registered | 07 Jun 2000 - 30 Jun 2004 |
| 1 Waterholes Road, Springston, Christchurch | Registered | 11 Apr 2000 - 07 Jun 2000 |
| 1 Waterholes Road, Springston, Christchurch | Physical | 10 Mar 1999 - 10 Mar 1999 |
| 1 Waterholes Road, Springston, Christchurch | Registered | 10 Mar 1999 - 11 Apr 2000 |
| 19 Parklands Drive, Hunstbury, Christchurch | Physical | 10 Mar 1999 - 04 Apr 2005 |
| 17 Shalamar Drive, Cashmere, Christchurch | Physical | 10 Mar 1999 - 10 Mar 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lile, Susan Yvonne Individual |
Cracroft Christchurch 8022 |
19 Jun 2017 - current |
|
Lile, Robert John Individual |
Cracroft Christchurch 8022 |
24 Apr 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lile, Robert John Individual |
Cracroft Christchurch 8022 |
24 Apr 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lile, Susan Yvonne Individual |
Cracroft Christchurch 8022 |
19 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lile Business Trust Other |
Cracroft Christchurch 8022 |
19 Jun 2017 - 23 May 2025 |
![]() |
Martin Vincent Limited 5 Perry Way |
![]() |
Turakina Limited 5 Perry Way |
![]() |
Chocolate Dog Limited 9 Te Aroha Place |
![]() |
National Association Of Resource Teachers Advisory Maori 64 Higgs Road |
![]() |
Williams Davey Limited 6 Jessie Street |
![]() |
Trafalgar Foods Limited 6 Jessie Street |
|
Imagine Knowledge Limited 1 Spyglass Lane |
|
Whitby Post & Bookshop Limited Level 3, 24 Anzac Parade |
|
Olivet Limited 1 Northvale Place |
|
Living Word Distributors Limited 47 Resthill Crescent |