Images&Sound Limited (issued an NZBN of 9429039038166) was registered on 14 Nov 1991. 2 addresses are currently in use by the company: 113 Grafton Road, Auckland (type: physical, service). 22 Emily Place, Auckland had been their registered address, up until 07 Apr 1993. Images&Sound Limited used other names, namely: Images Post Limited from 26 Mar 1993 to 28 Nov 2007, Video Post Limited (14 Nov 1991 to 26 Mar 1993). 100000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100000 shares (100% of shares), namely:
Postmakers Limited (an entity) located at Grafton, Auckland postcode 1023. Businesscheck's database was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 113 Grafton Road, Auckland | Registered | 07 Apr 1993 |
| 113 Grafton Road, Auckland | Physical & service | 20 May 2008 |
| Name and Address | Role | Period |
|---|---|---|
|
Grant Phillip Baker
Herne Bay, Auckland, 1011
Address used since 09 Jul 2010 |
Director | 01 Aug 2006 - current |
|
Stephen John Finnigan
Kohimarama, Auckland, 1071
Address used since 15 Aug 2013 |
Director | 01 Aug 2006 - current |
|
Roseanne Carolyn Evans
Browns Bay, 0630
Address used since 06 Jun 2008 |
Director | 06 Jun 2008 - 15 Nov 2011 |
|
Geoffrey Reynold Evans
Browns Bay, Auckland 10,
Address used since 14 Nov 1991 |
Director | 14 Nov 1991 - 20 Apr 2008 |
|
Paul Gordon Fairless
Epsom, Auckland,
Address used since 01 Aug 2006 |
Director | 23 Mar 1993 - 29 Feb 2008 |
|
Murray Denis Roberts
Herne Bay, Auckland,
Address used since 19 Jun 2000 |
Director | 19 Jun 2000 - 31 Aug 2007 |
|
Marc Reid Belcher
Manurewa, Auckland,
Address used since 23 Mar 1993 |
Director | 23 Mar 1993 - 21 Jul 2006 |
|
Jeffrey James Grobben
Mt Eden, Auckland,
Address used since 14 Nov 1991 |
Director | 14 Nov 1991 - 28 Jun 1996 |
|
Gordon Kenneth Storey
Bayswater, Auckland,
Address used since 14 Nov 1991 |
Director | 14 Nov 1991 - 28 Jun 1996 |
|
Paul Gordon Fairless
Titirangi, Auckland,
Address used since 01 Nov 1991 |
Director | 01 Nov 1991 - 01 Oct 1992 |
| Previous address | Type | Period |
|---|---|---|
| 22 Emily Place, Auckland | Registered | 06 Apr 1993 - 07 Apr 1993 |
| - | Physical | 21 Feb 1992 - 20 May 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Postmakers Limited Shareholder NZBN: 9429030891104 Entity (NZ Limited Company) |
Grafton Auckland 1023 |
25 Nov 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fairless, Paul Gordon Individual |
Epsom Auckland |
14 Nov 1991 - 27 Feb 2008 |
|
Trifunovich & Co Limited Shareholder NZBN: 9429037279783 Company Number: 1031271 Entity |
09 Jul 2010 - 04 Jun 2012 | |
|
Roberts, Murray Denis Individual |
Herne Bay Auckland |
14 Nov 1991 - 13 Apr 2007 |
|
Evans, Geoffrey Reynold Individual |
Browns Bay Auckland |
14 Nov 1991 - 03 Mar 2008 |
|
Bratty, Richard Paul Individual |
Browns Bay North Shore City 0630 |
09 Jul 2010 - 25 Nov 2011 |
|
Trifunovich & Co Limited Shareholder NZBN: 9429037279783 Company Number: 1031271 Entity |
09 Jul 2010 - 04 Jun 2012 | |
|
Finnigan, Stephen John Individual |
Westmere Auckland |
13 Apr 2007 - 04 Jun 2012 |
|
Evans, Rosanne Carolyn Individual |
Browns Bay |
28 Jul 2009 - 25 Nov 2011 |
|
Campbell, Sally Anne Olivia Individual |
Herne Bay Auckland 1011 |
09 Jul 2010 - 16 Aug 2010 |
|
Baker, Grant Philip Individual |
Herne Bay Auckland 1011 |
13 Apr 2007 - 04 Jun 2012 |
|
Belcher, Marc Reid Individual |
Manurewa Auckland |
14 Nov 1991 - 13 Apr 2007 |
| Effective Date | 21 Jul 1991 |
| Name | Postmakers Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 3644431 |
| Country of origin | NZ |
![]() |
Postmakers Limited 113 Grafton Road |
![]() |
Grafton Post Properties Limited 113 Grafton Road |
![]() |
Country Lane Limited 4th Floor |
![]() |
Dva Navion (nz) Pty Limited Battley And Johnson |
![]() |
Road Rail Intermodal Transport Limited Battley And Johnson |
![]() |
Horse & Trap (2013) Limited 3 Ferncroft Street |