Image Solutions Promotional Marketing Limited, a registered company, was launched on 26 Aug 1991. 9429039083777 is the number it was issued. "Advertising service" (business classification M694020) is how the company was categorised. The company has been managed by 3 directors: Warren Thomas Williams - an active director whose contract started on 26 Aug 1991,
Susan Pattie Lindsay - an inactive director whose contract started on 26 Jul 2012 and was terminated on 12 Aug 2014,
Susan Pattie Lindsay - an inactive director whose contract started on 17 Aug 2005 and was terminated on 15 May 2012.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 280, Queenstown, 9348 (types include: postal, office).
Image Solutions Promotional Marketing Limited had been using 6 Helsmore Lane, Quailrise, Queenstown as their physical address up until 15 Sep 2011.
Other names for the company, as we established at BizDb, included: from 19 Oct 1999 to 04 Apr 2002 they were named Quality Image Promotions Limited, from 24 Jan 1994 to 19 Oct 1999 they were named Quality Image Sales and Marketing Limited and from 02 Sep 1991 to 02 Sep 1991 they were named 1Nimal Health Services Warren Williams Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1000 shares (10 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 9000 shares (90 per cent).
Other active addresses
Address #4: 320 Dee Street, Avenal, Invercargill, 9810 New Zealand
Other (Address for Records) & records address (Address for Records) used from 22 Sep 2015
Address #5: P O Box 280, Queenstown, 9348 New Zealand
Postal address used from 25 Sep 2019
Address #6: 6 Helmores Lane, Rd 1, Queenstown, 9371 New Zealand
Office & delivery address used from 25 Sep 2019
Principal place of activity
6 Helmores Lane, Rd 1, Queenstown, 9371 New Zealand
Previous addresses
Address #1: 6 Helsmore Lane, Quailrise, Queenstown New Zealand
Physical address used from 22 Aug 2005 to 15 Sep 2011
Address #2: 6 Helsmore Lane, Quailrise, Queenstown New Zealand
Registered address used from 22 Aug 2005 to 14 Sep 2011
Address #3: 100 Spey Street, Invercargill
Registered address used from 07 Oct 2004 to 22 Aug 2005
Address #4: 6 Helsmore Lane, Queenstown
Registered address used from 14 Jun 2004 to 07 Oct 2004
Address #5: 100 Spey Street, Invercargill
Physical address used from 22 Sep 2003 to 22 Aug 2005
Address #6: 136 Spey Street, Invercargill
Physical address used from 19 Sep 2002 to 22 Sep 2003
Address #7: 174 Duke Street, Invercargill
Registered address used from 07 Aug 2002 to 14 Jun 2004
Address #8: 23 Mcauley Place, Invercargill
Physical address used from 03 Oct 1998 to 19 Sep 2002
Address #9: 181 Spey Street, Invercargill
Registered address used from 03 Oct 1998 to 07 Aug 2002
Address #10: 181 Spey Street, Invercargill
Physical address used from 03 Oct 1998 to 03 Oct 1998
Address #11: 18a Albert Street, Invercargill
Registered address used from 22 Nov 1994 to 03 Oct 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Lindsay, Susan Pattie |
Quail Rise, Rd 1 Queenstown 9371 New Zealand |
14 Mar 2018 - |
Shares Allocation #2 Number of Shares: 9000 | |||
Individual | Williams, Warren Thomas |
Rd1 Queenstown 9371 New Zealand |
12 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lindsay, Susan Pattie |
Queenstown New Zealand |
26 Aug 1991 - 13 Apr 2015 |
Individual | Williams, Warren Thomas |
Invercargill |
26 Aug 1991 - 12 Aug 2007 |
Warren Thomas Williams - Director
Appointment date: 26 Aug 1991
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 28 Aug 2009
Susan Pattie Lindsay - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 12 Aug 2014
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 26 Jul 2012
Susan Pattie Lindsay - Director (Inactive)
Appointment date: 17 Aug 2005
Termination date: 15 May 2012
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 28 Aug 2009
Custom Homes Southland Limited
320 Dee Street
Central Otago Construction Limited
320 Dee Street
Janice Hughes Limited
320 Dee Street
Carrera Finance Limited
320 Dee Street
Cross Group Services Limited
320 Dee Street
Emminem Properties Limited
320 Dee Street
Adlocal Limited
8 Durham Street
Gmr Limited
221 Great North Road
Manildra Stockfeeds New Zealand Limited
160 Spey Street
Media Pilot Nz Limited
23 Aspen Grove
Shotover Media Limited
Unit 14, 16 Kent Street
Talk Visual Limited
Level 1, 20 Don Street