Shortcuts

Getty Images Nz Limited

Type: NZ Limited Company (Ltd)
9429037612078
NZBN
954459
Company Number
Registered
Company Status
J601030
Industry classification code
Library Service
Industry classification description
Current address
The Offices Of Quigg Partners
Level 7, 36 Brandon Street
Wellington, New Zealand 6140
New Zealand
Other address (Address For Share Register) used since 16 Apr 2014
Level 20 Pwc Tower, 188 Quay Street
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 01 Jun 2018
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Jan 2021

Getty Images Nz Limited, a registered company, was started on 06 Apr 1999. 9429037612078 is the number it was issued. "Library service" (ANZSIC J601030) is how the company has been classified. This company has been supervised by 21 directors: Shane J. - an active director whose contract began on 31 Mar 2014,
Christopher H. - an active director whose contract began on 31 Mar 2014,
Natasha Jadwiga Gallace - an active director whose contract began on 30 Apr 2021,
Shirley Mccomb - an inactive director whose contract began on 16 Aug 2002 and was terminated on 20 Dec 2022,
Jennifer Pheck Ee Goh - an inactive director whose contract began on 07 Aug 2018 and was terminated on 30 Apr 2021.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (registered address),
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (physical address),
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (service address),
Level 20 Pwc Tower, 188 Quay Street, Auckland, 1010 (other address) among others.
Getty Images Nz Limited had been using Level 20, 188 Quay Street, Auckland as their physical address until 20 Jan 2021.
One entity owns all company shares (exactly 1 share) - Getty Images Inc - located at 1010, 98103, Seattle, Washington, U S A.

Addresses

Previous addresses

Address #1: Level 20, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 21 Jul 2020 to 20 Jan 2021

Address #2: Level 20 Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 12 Jun 2018 to 21 Jul 2020

Address #3: Level 7, 36 Brandon Street, Wellington, 6140 New Zealand

Registered & physical address used from 29 Apr 2014 to 12 Jun 2018

Address #4: Quigg Partners, Level 7, The Todd Building, 28 Brandon Str, Wellington New Zealand

Physical address used from 22 Oct 2003 to 29 Apr 2014

Address #5: Quigg Partners, Level 7, The Todd Building, 18 Brandon Str, Wellington New Zealand

Registered address used from 21 Oct 2003 to 29 Apr 2014

Address #6: 72 College Hill Road, Ponsonby, Auckland

Registered address used from 05 Apr 2002 to 21 Oct 2003

Address #7: 72 College Hill Road, Ponsonby, Auckland

Physical address used from 05 Apr 2002 to 22 Oct 2003

Address #8: Level 27, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 03 Jan 2002 to 05 Apr 2002

Address #9: Level 27, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 03 Jan 2002

Address #10: Level 27, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 06 Apr 1999 to 12 Apr 2000

Address #11: Level 27, Anz Tower, 23-29 Albert Street, Auckland

Physical address used from 06 Apr 1999 to 05 Apr 2002

Address #12: Level 27, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Physical address used from 06 Apr 1999 to 06 Apr 1999

Contact info
service.anz@gettyimages.com
05 Feb 2019 Email
www.gettyimages.co.nz
05 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Getty Images Inc 98103
Seattle, Washington, U S A

United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Getty Images, Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Shane J. - Director

Appointment date: 31 Mar 2014

Address: Maple Valley, W A, 98038 United States

Address used since 31 Mar 2014


Christopher H. - Director

Appointment date: 31 Mar 2014

Address: Seattle, W A, 98136-1428, United States

Address used since 31 Mar 2014


Natasha Jadwiga Gallace - Director

Appointment date: 30 Apr 2021

ASIC Name: Getty Images Pty Ltd

Address: Thornleigh, Nsw, 2120 Australia

Address used since 30 Apr 2021

Address: Mcmahons Point, Nsw, 2060 Australia


Shirley Mccomb - Director (Inactive)

Appointment date: 16 Aug 2002

Termination date: 20 Dec 2022

ASIC Name: Getty Images Pty Ltd

Address: Blues Point Road, Mcmahons Point, 2060 Australia

Address: Hardys Bay, Nsw, 2257 Australia

Address used since 11 Dec 2020

Address: Blues Point Road, Mcmahons Point, 2060 Australia

Address: Elizabeth Bay, Nsw, 2011 Australia

Address used since 01 Sep 2015


Jennifer Pheck Ee Goh - Director (Inactive)

Appointment date: 07 Aug 2018

Termination date: 30 Apr 2021

ASIC Name: Getty Images Pty Ltd

Address: Naremburn, Nsw, 2065 Australia

Address used since 07 Aug 2018

Address: Mcmahons Point, Nsw, 2060 Australia


Yoko M. - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 30 Apr 2019

Address: Seattle, Washington, 98105 United States

Address used since 28 Jun 2017

Address: Seattle, Wa, 98103 United States

Address used since 01 Jan 2016


Stuart Scott Hannagan - Director (Inactive)

Appointment date: 22 Jun 2006

Termination date: 07 Aug 2018

ASIC Name: Getty Images Pty Ltd

Address: Mcmahons Point, 2060 Australia

Address: Hampton, Vic, 3188 Australia

Address used since 01 Jun 2015

Address: Mcmahons Point, 2060 Australia


John L. - Director (Inactive)

Appointment date: 22 Aug 2007

Termination date: 01 Jan 2016

Address: Shoreline, Washington, 98177, United States

Address used since 22 Aug 2007


Timothy M. - Director (Inactive)

Appointment date: 31 Mar 2014

Termination date: 05 Jun 2015

Address: South Seattle, Washington, 98144 United States

Address used since 31 Mar 2014


Jodi Colligan - Director (Inactive)

Appointment date: 31 Jul 2009

Termination date: 31 Mar 2014

Address: Seattle, Wa 98199, United States,

Address used since 31 Jul 2009


Brent G. - Director (Inactive)

Appointment date: 26 Jul 2011

Termination date: 18 Feb 2013

Address: Greenwood Village, Colorado, 80121 United States

Address used since 26 Jul 2011


Bruce Lowry - Director (Inactive)

Appointment date: 31 Jul 2009

Termination date: 11 May 2010

Address: Seattle, Wa 98101, United States,

Address used since 31 Jul 2009


Jeffrey Joseph Dunn - Director (Inactive)

Appointment date: 22 Aug 2007

Termination date: 31 Jul 2009

Address: Seattle, Washington, 98155, Usa,

Address used since 22 Aug 2007


Steven Cristallo - Director (Inactive)

Appointment date: 19 Oct 2006

Termination date: 05 May 2008

Address: Sammamish Wa 9805 Usa,

Address used since 19 Oct 2006


Garry John Kaan - Director (Inactive)

Appointment date: 10 Mar 2006

Termination date: 19 Oct 2006

Address: Castle Hill Nsw 2154, Australia,

Address used since 10 Mar 2006


James Arthur John Nicholls - Director (Inactive)

Appointment date: 12 Dec 2001

Termination date: 10 Mar 2006

Address: Tamarama, Nsw, 2026,

Address used since 12 Dec 2001


Cameron Anderson - Director (Inactive)

Appointment date: 12 Dec 2001

Termination date: 16 Aug 2002

Address: Naremburn Nsw 2065,

Address used since 12 Dec 2001


Sally Von Bargen - Director (Inactive)

Appointment date: 06 Apr 1999

Termination date: 19 Feb 2002

Address: Seattle W A 98121, U S A,

Address used since 06 Apr 1999


Steven Hopkinson - Director (Inactive)

Appointment date: 06 Apr 1999

Termination date: 12 Dec 2001

Address: Mosman N S W 2088, Australia,

Address used since 06 Apr 1999


Michael Wolfson - Director (Inactive)

Appointment date: 04 Aug 2000

Termination date: 12 Dec 2001

Address: Hampstead London Nw6 1qe, United, Kingdom,

Address used since 04 Aug 2000


Michael Anderson - Director (Inactive)

Appointment date: 06 Apr 1999

Termination date: 04 Aug 2000

Address: Issaquah W A 98029, U S A,

Address used since 06 Apr 1999

Nearby companies

Companybox Limited
Level 2, 50 The Terrace

Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street

Calavrias Trustee Limited
Level 5, 10 Brandon Street

Reliant Services Limited
C/-28 Cambridge Tce

Vintan Developments Limited
Level 1 50 Customhouse Quay

Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street

Similar companies

Atl Endowment Trust Nominee Limited
Level 9, 89 The Terrace

Book Studio One Limited
39a Glenview Road

Info Processing Limited
22a Gills Ave

Kidz Play Toys Limited
104 Lumsden Road

Law Library Management Limited
4b / 31 Scanlan Street

Law Library Works Limited
642 Great South Road