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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1498 | |||
Individual | Fenton, Audrey Ann |
8 St Annes Square Redwood, Wellington New Zealand |
02 Aug 2005 - |
Individual | Fenton, Andrew Anthony |
8 St Annes Square Redwood, Wellington New Zealand |
02 Aug 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fenton, Andrew Anthony |
Redwood Wellington |
06 Sep 1957 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Fenton, Audrey Ann |
Redwood Wellington |
06 Sep 1957 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Independent Professional Trustees Limited Shareholder NZBN: 9429038507748 Company Number: 669878 |
02 Aug 2005 - 02 Aug 2005 | |
Entity | Independent Professional Trustees Limited Shareholder NZBN: 9429038507748 Company Number: 669878 |
02 Aug 2005 - 02 Aug 2005 |
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
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
Barley Contracting Limited
1189 Omahu Road
Foto2art Limited
63 Aylesford Street
Heritage Studios Imaging Limited
12a Ventnor Drive
Macsar Limited
56 Nevay Road
Take Only Pictures Limited
81 Mapua Drive