Image Properties Limited, a registered company, was started on 27 Apr 1987. 9429039637116 is the NZ business identifier it was issued. "Financial asset investing" (business classification K624010) is how the company was categorised. This company has been run by 2 directors: Ian Royle Shorter - an active director whose contract started on 27 Apr 1987,
Norm Royale Shorter - an inactive director whose contract started on 27 Apr 1987 and was terminated on 09 Apr 1990.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 5 addresses the company registered, specifically: 1801 Tahuna Road, Rd 4, Tahuna, 3784 (physical address),
1801 Tahuna Road, Rd 4, Tahuna, 3784 (service address),
1801 Tahuna Road, Rd 4, Tahuna, 3784 (registered address),
1801 Tahuna Road, Rd 4, Tahuna, 3784 (other address) among others.
Image Properties Limited had been using Unit 14, 118 Rostrevor Street, Hamilton City as their registered address up to 27 Apr 2021.
A total of 275000 shares are allocated to 3 shareholders (2 groups). The first group includes 27500 shares (10%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 247500 shares (90%).
Other active addresses
Address #4: 1801 Tahuna Road, Rd 4, Tahuna, 3784 New Zealand
Registered address used from 27 Apr 2021
Address #5: 1801 Tahuna Road, Rd 4, Tahuna, 3784 New Zealand
Physical & service address used from 18 Oct 2021
Principal place of activity
1801 Tahuna Road, Rd 4, Tahuna, 3784 New Zealand
Previous addresses
Address #1: Unit 14, 118 Rostrevor Street, Hamilton City, 3204 New Zealand
Registered address used from 24 Feb 2021 to 27 Apr 2021
Address #2: Unit 14, 118 Rostrevor Street, Hamilton City, 3204 New Zealand
Physical address used from 24 Feb 2021 to 18 Oct 2021
Address #3: Unit 4, 3 Tisadall Terrace, Hamilton City, 3204 New Zealand
Registered & physical address used from 06 Jan 2021 to 24 Feb 2021
Address #4: 70 Maungaraki Road, Korokoro, Lower Hutt, 5012 New Zealand
Physical address used from 22 Apr 2020 to 06 Jan 2021
Address #5: Unit 317, 17 Hewletts Road, Mt Maunganui, Tauranga, 3116 New Zealand
Registered address used from 02 May 2017 to 06 Jan 2021
Address #6: Unit 317, 17 Hewletts Road, Mt Maunganui, Tauranga, 3116 New Zealand
Physical address used from 02 May 2017 to 22 Apr 2020
Address #7: Unit 804, 8 Maunganui Road, Mt Maunganui, Tauranga New Zealand
Registered & physical address used from 07 Jan 2010 to 02 May 2017
Address #8: 349 Ocean Beach Road, Apartment 2, Mt Maunganui, Tauranga
Physical address used from 09 Nov 2007 to 07 Jan 2010
Address #9: 349 Ocean Beach Road, Mt Maunganui, Tauranga
Physical address used from 30 Apr 2007 to 09 Nov 2007
Address #10: 349 Ocean Beach Road, Apartment 2, Mt Maunganui, Tauranga
Registered address used from 21 Mar 2006 to 07 Jan 2010
Address #11: Unit 205 Reef Apartments, Clyde Street, Mt Maunganui
Registered address used from 29 Sep 2005 to 21 Mar 2006
Address #12: Unit 205 Reef Apartments, Clyde Street, Mt Maunganui
Physical address used from 29 Sep 2005 to 30 Apr 2007
Address #13: 5 Havana Key, Royal Palm Beach, Mt Maunganui
Physical & registered address used from 04 May 2005 to 29 Sep 2005
Address #14: 5 Hauana Key, Royal Palm Beach, Mt Maunganui
Registered address used from 01 Apr 2003 to 04 May 2005
Address #15: 5 Hauana Key, Royal Palm Beach, Papamoa, Mt Maunganui
Physical address used from 01 Apr 2003 to 04 May 2005
Address #16: 5 Wainui Road, Manatoki, Rd 1, Thames
Registered & physical address used from 05 Feb 2002 to 01 Apr 2003
Address #17: 3 Wainui Road, Rd 1, Maxatoki, Thames
Physical & registered address used from 06 Apr 2001 to 05 Feb 2002
Address #18: 400 Pollen Street, Thames
Registered & physical address used from 06 Apr 2001 to 06 Apr 2001
Address #19: 400 Pullen Street, Thames
Registered address used from 12 Apr 1994 to 06 Apr 2001
Address #20: 343-345 Rodney St, Wellsford
Registered address used from 23 Dec 1991 to 12 Apr 1994
Basic Financial info
Total number of Shares: 275000
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27500 | |||
Individual | Shorter, Ian Royle |
Rd 4 Tahuna 3784 New Zealand |
04 Apr 2009 - |
Shares Allocation #2 Number of Shares: 247500 | |||
Individual | Shorter, Ian Royle |
Rd 4 Tahuna 3784 New Zealand |
04 Apr 2009 - |
Individual | Shorter, Tanya Louise |
Rd 4 Tahuna 3784 New Zealand |
26 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shorter, Ian Royale |
Mt Maunganui Tauranga |
27 Apr 1987 - 04 Apr 2009 |
Individual | Shorter, Tanya Louise |
6 Maunganui Road Mt Maunganui, Tauranga New Zealand |
27 Apr 2010 - 21 Apr 2012 |
Ian Royle Shorter - Director
Appointment date: 27 Apr 1987
Address: Rd 4, Tahuna, 3784 New Zealand
Address used since 17 Apr 2021
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 18 Mar 2021
Address: Rd 6, Kaiaua, 3576 New Zealand
Address used since 01 Mar 2018
Address: Mangatarata, Thames, 3576 New Zealand
Address used since 01 Apr 2017
Address: Rd6, Thames, 3576 New Zealand
Address used since 01 Jun 2017
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 01 Mar 2019
Norm Royale Shorter - Director (Inactive)
Appointment date: 27 Apr 1987
Termination date: 09 Apr 1990
Address: Rotorua,
Address used since 27 Apr 1987
Summit Quinphos Limited
Administration Building
Intertruck Distributors (south) Limited
10 Macdonald Street
Intertruck Nz (auckland) Limited
10 Macdonald Street
International Trucks (new Zealand) Limited
10 Macdonald Street
Gardenpost 2006 Limited
9 Macdonald Street
Bop Coastal Cruisers Incorporated
29 Hewletts Road
Fuchser Enterprises Limited
7 Totara Street
Hare Nominees Limited
205a Oceanbeach Road
Haylock Nominees Limited
33 Berescourt Place
Lifestyle Villages Limited
213a Oceanbeach Road
Sj & Lm Associates Limited
101 Aerodrome Road
Tideworks Limited
7 Totara Street