Shortcuts

Outdoor Images Limited

Type: NZ Limited Company (Ltd)
9429037238742
NZBN
1040024
Company Number
Registered
Company Status
Current address
50 Margaret Reeve Lane
Rd 1
Waiheke Island 1971
New Zealand
Other (Address for Records) & records address (Address for Records) used since 16 May 2017
50 Margaret Reeve Lane
Rd 1
Waiheke Island 1971
New Zealand
Physical & registered & service address used since 25 May 2017
50 Margaret Reeve Lane
Rd 1
Waiheke Island 1971
New Zealand
Delivery & postal & office address used since 21 Apr 2020

Outdoor Images Limited was launched on 30 May 2000 and issued an NZBN of 9429037238742. The registered LTD company has been supervised by 1 director, named Alastair Charles Gager - an active director whose contract began on 30 May 2000.
According to BizDb's information (last updated on 22 Mar 2024), the company uses 1 address: 50 Margaret Reeve Lane, Rd 1, Waiheke Island, 1971 (types include: delivery, postal).
Up until 25 May 2017, Outdoor Images Limited had been using 50 Margaret Reeve Lane, Rd 1, Waiheke Island as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Gager, Alastair Charles (an individual) located at Waiheke Island, Waiheke Island postcode 1971.

Addresses

Principal place of activity

50 Margaret Reeve Lane, Rd 1, Waiheke Island, 1971 New Zealand


Previous addresses

Address #1: 50 Margaret Reeve Lane, Rd 1, Waiheke Island, 1971 New Zealand

Physical & registered address used from 24 May 2017 to 25 May 2017

Address #2: Level 2, 40 Triton Drive, Auckland, 0632 New Zealand

Registered & physical address used from 16 Mar 2011 to 24 May 2017

Address #3: C/-jollands Callander, Level 8 Administrator House, 44 Anzac Ave, Auckland New Zealand

Physical & registered address used from 14 May 2008 to 16 Mar 2011

Address #4: Level 4, 3-13 Shorland Street, Auckland

Registered address used from 26 Apr 2002 to 14 May 2008

Address #5: Level 4, 3-13 Shortland Street, Auckland

Physical address used from 26 Apr 2002 to 14 May 2008

Address #6: C/- Jollands Callander, Level 4, 3-13 Shortland Street, Auckland

Registered & physical address used from 28 Mar 2002 to 26 Apr 2002

Address #7: Level 5 Quay Tower, 29 Customs St West, Downtown, Auckland

Physical & registered address used from 30 May 2000 to 28 Mar 2002

Contact info
64 21 972716
21 Apr 2020 Phone
waipuriri@yahoo.com
21 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Gager, Alastair Charles Waiheke Island
Waiheke Island
1971
New Zealand
Directors

Alastair Charles Gager - Director

Appointment date: 30 May 2000

Address: Waiheke Island, Waiheke Island, 1971 New Zealand

Address used since 26 Apr 2016

Nearby companies

Giant Leap Foundation Charitable Trust
22 Margaret Reeve Lane

Beeswax Blooms Limited
45 Margaret Reeve Lane

Visual Systems Limited
11 Okoka Road

Layzell Property Limited
11 Okoka Road

Pool & Spa Care Waiheke Limited
17 Okoka Road

Hauraki Gulf Conservation Trust
45 Te Whau Dr, Waiheke Island