General information

Images&sound Limited

Type: NZ Limited Company (Ltd)
9429039038166
New Zealand Business Number
529315
Company Number
Registered
Company Status

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 19 Apr 2024.

Current address Type Used since
113 Grafton Road, Auckland Registered 07 Apr 1993
113 Grafton Road, Auckland Physical & service 20 May 2008
Directors
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
Addresses
Previous address Type Period
22 Emily Place, Auckland Registered 06 Apr 1993 - 07 Apr 1993
- Physical 21 Feb 1992 - 20 May 2008
Financial Data
Financial info
100000
Total number of Shares
May
Annual return filing month
04 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100000
Shareholder Name Address Period
Postmakers Limited
Shareholder NZBN: 9429030891104
Entity (NZ Limited Company)
Grafton
Auckland
1023
25 Nov 2011 - current

Historic shareholders

Shareholder Name Address Period
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
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
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

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Postmakers Limited
Type Ltd
Ultimate Holding Company Number 3644431
Country of origin NZ
Location
Companies nearby