The Image Group Limited, a registered company, was launched on 20 Nov 1989. 9429039261380 is the NZ business number it was issued. This company has been supervised by 4 directors: Jeremy Slee - an active director whose contract started on 15 Apr 2004,
Roger Anthony Slee - an inactive director whose contract started on 20 Dec 1990 and was terminated on 04 Feb 2020,
John Kilpatrick - an inactive director whose contract started on 01 Nov 1995 and was terminated on 20 Jan 2011,
Ronald Terence Slee - an inactive director whose contract started on 20 Dec 1990 and was terminated on 01 Nov 1995.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 6617, Victoria Street West, Auckland, 1142 (type: postal, office).
The Image Group Limited had been using 30 Copsey Place, Avondale, Auckland as their physical address until 17 Feb 2015.
Former names for this company, as we established at BizDb, included: from 10 Jan 1991 to 20 Aug 1993 they were called Progressive Agencies Limited, from 20 Nov 1989 to 10 Jan 1991 they were called Phigra No.44 Limited.
A single entity owns all company shares (exactly 400 shares) - Slee, Jeremy Alexander - located at 1142, Grey Lynn, Auckland.
Other active addresses
Address #4: 4/49 Sainsbury Road, St Lukes, Auckland, 1025 New Zealand
Office & delivery address used from 03 Feb 2021
Principal place of activity
4/49 Sainsbury Road, St Lukes, Auckland, 1025 New Zealand
Previous addresses
Address #1: 30 Copsey Place, Avondale, Auckland New Zealand
Physical & registered address used from 04 Mar 2009 to 17 Feb 2015
Address #2: Level 1, 5a Bassant Avenue, Penrose, Auckland
Physical & registered address used from 15 Apr 2003 to 04 Mar 2009
Address #3: 1/22 New North Road, Eden Terrace, Auckland
Registered address used from 09 Mar 2000 to 15 Apr 2003
Address #4: Unit 1, 8 Dock Street, Freemans Bay, Auckland
Physical address used from 10 Nov 1998 to 15 Apr 2003
Address #5: 1/22 New North Road, Eden Terrace, Auckland
Physical address used from 10 Nov 1998 to 10 Nov 1998
Address #6: 83 Anzac Avenue, Auckland
Registered address used from 01 Dec 1995 to 09 Mar 2000
Basic Financial info
Total number of Shares: 400
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400 | |||
Individual | Slee, Jeremy Alexander |
Grey Lynn Auckland 1021 New Zealand |
12 Jan 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kilpatrick, John Charles |
Rd2 Katikati New Zealand |
20 Nov 1989 - 03 Feb 2021 |
Individual | Slee, Roger Anthony |
Auckland New Zealand |
20 Nov 1989 - 03 Feb 2021 |
Jeremy Slee - Director
Appointment date: 15 Apr 2004
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Feb 2016
Roger Anthony Slee - Director (Inactive)
Appointment date: 20 Dec 1990
Termination date: 04 Feb 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 03 Feb 2016
John Kilpatrick - Director (Inactive)
Appointment date: 01 Nov 1995
Termination date: 20 Jan 2011
Address: Rd2, Katikati,
Address used since 01 Feb 2008
Ronald Terence Slee - Director (Inactive)
Appointment date: 20 Dec 1990
Termination date: 01 Nov 1995
Address: Birkenhead, Auckland,
Address used since 20 Dec 1990
Beauty Distributors Nz Limited
Flat 6, 49 Sainsbury Road
Clinic Papamoa Limited
Flat 6, 49 Sainsbury Road
Membership Services Limited
Flat 6, 49 Sainsbury Road
Sksmith Limited
Flat 6, 49 Sainsbury Road
Fab Nz Limited
Flat 6, 49 Sainsbury Road
Wika Instruments Limited
Flat 7, 49 Sainsbury Road