Getty Images Sales Nz Limited (issued an NZBN of 9429034127803) was incorporated on 24 May 2006. 2 addresses are in use by the company: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical). Level 20, 188 Quay Street, Auckland had been their registered address, up to 20 Jan 2021. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares). The Businesscheck database was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical & service | 20 Jan 2021 |
Name and Address | Role | Period |
---|---|---|
Shane Arthur Johnson
Maple Valley, W A, 98038
Address used since 31 Mar 2014 |
Director | 31 Mar 2014 - current |
Christopher Nels Hoel
S W, Seattle, W A, 98136-1428,
Address used since 31 Mar 2014 |
Director | 31 Mar 2014 - current |
Natasha Jadwiga Gallace
Mcmahons Point, 2060
Address used since 01 Jan 1970
Thornleigh, Nsw, 2120
Address used since 30 Apr 2021 |
Director | 30 Apr 2021 - current |
Shirley Ann Mccomb
Mcmahons Point, Nsw, 2060
Address used since 01 Jan 1970
Hardys Bay, Nsw, 2257
Address used since 11 Dec 2020
Mcmahons Point, Nsw, 2060
Address used since 01 Jan 1970
Elizabeth Bay, Nsw 2011,
Address used since 24 May 2006 |
Director | 24 May 2006 - 20 Dec 2022 |
Jennifer Pheck Ee Goh
Mcmahons Point, 2060
Address used since 01 Jan 1970
Naremburn, Nsw, 2065
Address used since 07 Aug 2018 |
Director | 07 Aug 2018 - 30 Apr 2021 |
Yoko Miyashita
Seattle, Washington, 98105
Address used since 28 Jun 2017
Seattle, Wa, 98103
Address used since 01 Jan 2016 |
Director | 01 Jan 2016 - 30 Apr 2019 |
Stuart Hannagan
Mcmahons Point, Nsw, 2060
Address used since 01 Jan 1970
Hampton, Vic, 3188
Address used since 01 Jun 2015
Mcmahons Point, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 19 Oct 2006 - 07 Aug 2018 |
John Joseph Lapham
Washington 98177, United States Of, America,
Address used since 22 Aug 2007 |
Director | 22 Aug 2007 - 01 Jan 2016 |
Timothy Hugh Murphy
South Seattle, Washington, 98144
Address used since 31 Mar 2014 |
Director | 31 Mar 2014 - 05 Jun 2015 |
Jodi Colligan
Seattle, Wa 98199, United States,
Address used since 31 Jul 2009 |
Director | 31 Jul 2009 - 31 Mar 2014 |
Brent Gregoire
Greenwood Village, Colorado, 80121
Address used since 26 Jul 2011 |
Director | 26 Jul 2011 - 18 Feb 2013 |
Bruce Lowry
Seattle, Wa 98101, United States,
Address used since 31 Jul 2009 |
Director | 31 Jul 2009 - 11 May 2010 |
Jeffrey Joseph Dunn
United States Of America,
Address used since 22 Aug 2007 |
Director | 22 Aug 2007 - 31 Jul 2009 |
Steven Cristallo
Washington 98075, United States Of, America,
Address used since 24 May 2006 |
Director | 24 May 2006 - 05 May 2008 |
Garry John Kaan
Castle Hill, Nsw 2154, Australia,
Address used since 24 May 2006 |
Director | 24 May 2006 - 19 Oct 2006 |
Previous address | Type | Period |
---|---|---|
Level 20, 188 Quay Street, Auckland, 1010 | Registered & physical | 21 Jul 2020 - 20 Jan 2021 |
Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical | 12 Jun 2018 - 21 Jul 2020 |
Level 7, 36 Brandon Street, Wellington, 6140 | Registered | 31 Jan 2013 - 12 Jun 2018 |
Level 7, 36 Brandon Street, Wellington, 6140 | Physical | 30 Jan 2013 - 12 Jun 2018 |
The Offices Of Simpson Grierson, 88 Shortland Street, Auckland | Registered | 24 May 2006 - 31 Jan 2013 |
The Offices Of Simpson Grierson, 88 Shortland Street, Auckland | Physical | 24 May 2006 - 30 Jan 2013 |
Shareholder Name | Address | Period |
---|---|---|
Getty Images International Unlimited Company Other (Other) |
24 May 2006 - current |
Effective Date | 21 Jul 1991 |
Name | Getty Images, Inc |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Address |
605 5th Ave S, Ste 400 Seattle, Wa 98104-3887 98104 |
Companybox Limited Level 2, 50 The Terrace |
|
Poyo Corporate Trustee Limited Level 4, 1 Woodward Street |
|
Calavrias Trustee Limited Level 5, 10 Brandon Street |
|
Reliant Services Limited C/-28 Cambridge Tce |
|
Vintan Developments Limited Level 1 50 Customhouse Quay |
|
Emp-fhm Investments No.2 Limited Level 14, 45 Johnston Street |