General information

Image Packaging Limited

Type: NZ Limited Company (Ltd)
9429038099144
New Zealand Business Number
854839
Company Number
Registered
Company Status

Image Packaging Limited (issued an NZBN of 9429038099144) was registered on 01 May 1997. 2 addresses are currently in use by the company: 36 Birmingham Drive, Middleton, Christchurch, 8024 (type: physical, service). The Office Of Phillip J Blacktopp, Unit 2, St James Court, 77 Gloucester Street, Christchurch had been their registered address, up to 06 Oct 2015. Image Packaging Limited used other aliases, namely: Robyce Chemicals Distribution Limited from 01 May 1997 to 02 Mar 2022. 500 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 83 shares (16.6 per cent of shares), namely:
Cooper-Robinson, Joanna (an individual) located at Bishopdale, Christchurch postcode 8053. When considering the second group, a total of 1 shareholder holds 16.8 per cent of all shares (exactly 84 shares); it includes
Cooper-Robinson, Joanna (an individual) - located at Bishopdale, Christchurch. Moving on to the 3rd group of shareholders, share allotment (250 shares, 50%) belongs to 1 entity, namely:
Cooper-Robinson, Joanna, located at Bishopdale, Christchurch (an individual). Our database was updated on 12 Apr 2024.

Current address Type Used since
36 Birmingham Drive, Middleton, Christchurch, 8024 Physical & service & registered 06 Oct 2015
Directors
Name and Address Role Period
Joanna Cooper-robinson
Bishopdale, Christchurch, 8053
Address used since 21 Oct 2021
Bishopdale, Christchurch, 8053
Address used since 07 Mar 2018
Director 07 Mar 2018 - current
Joanna Hodson
Bishopdale, Christchurch, 8053
Address used since 07 Mar 2018
Director 07 Mar 2018 - current
Grant Robinson
Bishopdale, Christchurch, 8051
Address used since 01 Aug 2015
Director 20 Sep 2002 - 19 Aug 2021
Carole Anne Robinson
Christchurch,
Address used since 01 May 1997
Director 01 May 1997 - 20 Sep 2002
Addresses
Previous address Type Period
The Office Of Phillip J Blacktopp, Unit 2, St James Court, 77 Gloucester Street, Christchurch Registered & physical 13 Mar 2005 - 06 Oct 2015
The Office Of Phillip J Blacktopp, Unit 12, St James Court, 77 Gloucester Street, Christchurch Physical & registered 30 Sep 2002 - 13 Mar 2005
66 Gardiners Road, Harewood, Christchurch Registered 11 Apr 2000 - 30 Sep 2002
66 Gardiners Road, Harewood, Christchurch Physical 02 May 1997 - 30 Sep 2002
Financial Data
Financial info
500
Total number of Shares
September
Annual return filing month
11 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 83
Shareholder Name Address Period
Cooper-robinson, Joanna
Individual
Bishopdale
Christchurch
8053
02 Mar 2022 - current
Shares Allocation #2 Number of Shares: 84
Shareholder Name Address Period
Cooper-robinson, Joanna
Individual
Bishopdale
Christchurch
8053
02 Mar 2022 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
Cooper-robinson, Joanna
Individual
Bishopdale
Christchurch
8053
02 Mar 2022 - current

Historic shareholders

Shareholder Name Address Period
Wealleans, Tracey Anne
Individual
Belfast
Christchurch
8051
08 Sep 2020 - 12 Jun 2023
Cooper, Aaron Stephen
Individual
Bishopdale
Christchurch
8053
08 Sep 2020 - 12 Jun 2023
Hodson, Joanna
Director
Bishopdale
Christchurch
8053
08 Sep 2020 - 02 Mar 2022
Robinson, Grant
Individual
Christchurch
01 May 1997 - 02 Mar 2022
Robinson, Carole Anne
Individual
Christchurch
01 May 1997 - 08 Sep 2020
Location
Companies nearby
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive
Xoria Limited
36 Birmingham Drive
Testing And Tagging Limited
36 Birmingham Drive
Mint Fitness Birmingham Drive Limited
36 Birmingham Drive