Shortcuts

New Zealand Micrographic Services Limited

Type: NZ Limited Company (Ltd)
9429040704241
NZBN
55785
Company Number
Registered
Company Status
136793470
Australian Company Number
S953205
Industry classification code
Digital Photograph Processing
Industry classification description
Current address
32b Jamaica Drive
Grenada North
Wellington 5028
New Zealand
Registered address used since 19 Jun 2014
32b Jamaica Drive
Grenada North
Wellington 5028
New Zealand
Physical & service address used since 01 Jun 2017
32b Jamaica Drive
Grenada North
Wellington 5028
New Zealand
Office & delivery & postal address used since 05 May 2021

New Zealand Micrographic Services Limited, a registered company, was registered on 06 Sep 1957. 9429040704241 is the NZ business identifier it was issued. "Digital photograph processing" (business classification S953205) is how the company has been classified. This company has been supervised by 4 directors: Audrey Ann Fenton - an active director whose contract started on 04 Mar 1991,
Andrew Anthony Fenton - an active director whose contract started on 04 Mar 1991,
Agnes Steven Pert - an inactive director whose contract started on 04 Mar 1991 and was terminated on 26 May 1997,
John Mcfarlane Pert - an inactive director whose contract started on 04 Mar 1991 and was terminated on 14 Feb 1995.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 32B Jamaica Drive, Grenada North, Wellington, 5028 (type: office, delivery).
New Zealand Micrographic Services Limited had been using 1/10 Surrey Street, Tawa, Wellington as their registered address until 19 Jun 2014.
Past names used by this company, as we found at BizDb, included: from 15 Jul 1971 to 30 Jul 1990 they were named Ian D. Collier Limited, from 06 Sep 1957 to 15 Jul 1971 they were named Hughes Holdings Limited.
A total of 1500 shares are issued to 4 shareholders (3 groups). The first group consists of 1498 shares (99.87 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.07 per cent). Lastly the third share allocation (1 share 0.07 per cent) made up of 1 entity.

Addresses

Principal place of activity

32b Jamaica Drive, Grenada North, Wellington, 5028 New Zealand


Previous addresses

Address #1: 1/10 Surrey Street, Tawa, Wellington New Zealand

Registered address used from 21 May 2009 to 19 Jun 2014

Address #2: 1/10 Surrey Street, Tawa, Wellington New Zealand

Physical address used from 23 Apr 2009 to 01 Jun 2017

Address #3: 4 Oxford St, Tawa, Wellington

Physical address used from 27 Jun 1997 to 23 Apr 2009

Address #4: C/- Von Sturmer Rust And Whitlock, 1st Floor Bsw Plaza, 159-161 Hurstmere Rd, Takapuna Auckland

Registered address used from 26 Aug 1991 to 21 May 2009

Contact info
64 021 707411
05 May 2021 Phone
audrey.fenton@micrographics.co.nz
05 May 2021 Email
www.micrographics.co.nz
05 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1498
Individual Fenton, Audrey Ann 8 St Annes Square
Redwood, Wellington

New Zealand
Individual Fenton, Andrew Anthony 8 St Annes Square
Redwood, Wellington

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Fenton, Andrew Anthony Redwood
Wellington
Shares Allocation #3 Number of Shares: 1
Individual Fenton, Audrey Ann Redwood
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Independent Professional Trustees Limited
Shareholder NZBN: 9429038507748
Company Number: 669878
Entity Independent Professional Trustees Limited
Shareholder NZBN: 9429038507748
Company Number: 669878
Directors

Audrey Ann Fenton - Director

Appointment date: 04 Mar 1991

Address: Tawa, Wellington, 5028 New Zealand

Address used since 04 Mar 1991


Andrew Anthony Fenton - Director

Appointment date: 04 Mar 1991

Address: Tawa, Wellington, 5028 New Zealand

Address used since 04 Mar 1991


Agnes Steven Pert - Director (Inactive)

Appointment date: 04 Mar 1991

Termination date: 26 May 1997

Address: Redwood,

Address used since 04 Mar 1991


John Mcfarlane Pert - Director (Inactive)

Appointment date: 04 Mar 1991

Termination date: 14 Feb 1995

Address: Churton Park, Wellington,

Address used since 04 Mar 1991

Nearby companies

Desktop Imaging Limited
32b Jamaica Drive

Foray Holdings Limited
32b Jamaica Drive

Ice Point Nz Limited
3-5 Cashew Street

Nombre Dios Bay Limited
Unit E, 27 Dragon Street

Angkor Holdings Limited
Unit E

Holstein Holdings Limited
Unit E

Similar companies

Barley Contracting Limited
1189 Omahu Road

Derek's Darkroom Limited
-

Foto2art Limited
63 Aylesford Street

Heritage Studios Imaging Limited
12a Ventnor Drive

Macsar Limited
56 Nevay Road

Take Only Pictures Limited
81 Mapua Drive