Identikit Pictures Limited, a registered company, was launched on 10 Oct 2008. 9429032538526 is the number it was issued. "Management service to local government and other statutory bodies" (ANZSIC M696296) is how the company has been categorised. The company has been managed by 2 directors: Brendon Max Ferguson - an active director whose contract started on 10 Oct 2008,
Zamary Tajek - an inactive director whose contract started on 10 Oct 2008 and was terminated on 27 May 2009.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 6E Eden Street, Mosgiel, Mosgiel, 9024 (type: registered, service).
Identikit Pictures Limited had been using Flat 13, 31 Bordesley Street, Phillipstown, Christchurch as their physical address up until 07 Dec 2021.
One entity controls all company shares (exactly 1000 shares) - Ferguson, Brendon Max - located at 9024, Phillipstown, Christchurch.
Principal place of activity
Flat 13, 31 Bordesley Street, Phillipstown, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Flat 13, 31 Bordesley Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 22 Jan 2018 to 07 Dec 2021
Address #2: 2/5 Tanner Street, Woolston, Christchurch, 8023 New Zealand
Physical & registered address used from 22 Dec 2016 to 22 Jan 2018
Address #3: 2/89 Sherborne Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 13 Jan 2016 to 22 Dec 2016
Address #4: 81a Banks Avenue, Dallington, Christchurch, 8061 New Zealand
Physical & registered address used from 12 Dec 2014 to 13 Jan 2016
Address #5: 1/300 Armagh Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 03 May 2013 to 12 Dec 2014
Address #6: 28 Tuarangi Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 10 Oct 2008 to 03 May 2013
Address #7: 28 Tuarangi Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 10 Oct 2008 to 12 Dec 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Ferguson, Brendon Max |
Phillipstown Christchurch 8011 New Zealand |
10 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tajek, Zamary |
Auckland |
10 Oct 2008 - 27 Jun 2010 |
Brendon Max Ferguson - Director
Appointment date: 10 Oct 2008
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 18 Aug 2023
Address: Saint Kilda, Dunedin, 9012 New Zealand
Address used since 29 Nov 2021
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 12 Jan 2018
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 14 Dec 2016
Zamary Tajek - Director (Inactive)
Appointment date: 10 Oct 2008
Termination date: 27 May 2009
Address: Auckland, New Zealand
Address used since 10 Oct 2008
Crucible Arts Limited
2/31 Bordesley Street
Pro Arte Limited
Flat 2, 31 Bordesley Street
Shocking Pink
6 Bordesley Street
The Uprising Trust Board
32 Olliviers Road
Mlb Developments Limited
37 Ryan Street
Bell, Lamb & Trotter (2014) Limited
297 Ferry Road
Cottage Investments Limited
Level 4, 123 Victoria Street
H2alluvium Limited
3 Godley Drive
Idot Limited
22a Edward Street
Rachel Reese Consulting Limited
4a Allan Street
Seconz Limited
43 Barrington Street
Venture Timaru Limited
2 King George Place