General information

Image Commercial Interiors Limited

Type: NZ Limited Company (Ltd)
9429038583186
New Zealand Business Number
653356
Company Number
Registered
Company Status

Image Commercial Interiors Limited (NZBN 9429038583186) was incorporated on 07 Jul 1995. 2 addresses are currently in use by the company: Level 4, 86 Victoria Street, Wellington, 6011 (type: physical, registered). Level 7, 44 Victoria Street, Wellington had been their registered address, up to 14 Aug 2017. Image Commercial Interiors Limited used more names, namely: Paramount Design Limited from 07 Jul 1995 to 15 Aug 1995. 100 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 100 shares (100 per cent of shares), namely:
Hughes, Cheryl Anne (an individual) located at Waipahihi, Taupo postcode 3330,
Hughes, Gregory Victor Francis (an individual) located at Waipahihi, Taupo postcode 3330. Our data was last updated on 07 Apr 2024.

Current address Type Used since
Level 4, 86 Victoria Street, Wellington, 6011 Physical & registered & service 14 Aug 2017
Directors
Name and Address Role Period
Gregory Victor Francis Hughes
Waipahihi, Taupo, 3330
Address used since 17 Jun 2022
Waikanae, Waikanae, 5036
Address used since 22 Jun 2011
Director 08 Aug 1995 - current
Garth Osmond Melville
Freemans Bay, Wellington,
Address used since 07 Jul 1995
Director 07 Jul 1995 - 08 Aug 1995
Addresses
Previous address Type Period
Level 7, 44 Victoria Street, Wellington, 6011 Registered & physical 18 Jul 2017 - 14 Aug 2017
Level 7, 44 Victoria Street, Wellington Physical & registered 18 Aug 2006 - 18 Jul 2017
Pocock Hudson Limited, Level 2, 90 The Terrace, Wellington Physical & registered 18 Jun 2004 - 18 Aug 2006
33 Chester Road, Tawa, Wellington Registered 11 Jul 1997 - 18 Jun 2004
84 Lohia Street, Khandallah, Wellington Physical 11 Jul 1997 - 18 Jun 2004
33 Chester Road, Tawa, Wellington Physical 11 Jul 1997 - 11 Jul 1997
3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington Physical & registered 05 Sep 1995 - 11 Jul 1997
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
16 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Hughes, Cheryl Anne
Individual
Waipahihi
Taupo
3330
11 Jun 2004 - current
Hughes, Gregory Victor Francis
Individual
Waipahihi
Taupo
3330
11 Jun 2004 - current

Historic shareholders

Shareholder Name Address Period
Port, Rodney
Individual
Taupo
3330
11 Jun 2004 - 04 Oct 2023
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace