Photojunction Limited (issued an NZ business identifier of 9429036395613) was incorporated on 30 Jul 2002. 5 addresess are currently in use by the company: Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 (type: physical, service). 13 Waikaukau Road, Glen Eden, Auckland had been their registered address, until 15 Feb 2019. 600 shares are allotted to 11 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 150 shares (25 per cent of shares), namely:
Baugh, Adrienne Jane (an individual) located at Titirangi, Auckland postcode 0604,
Mgh Trustees Limited (an entity) located at Newmarket, Auckland postcode 1023. When considering the second group, a total of 3 shareholders hold 25 per cent of all shares (exactly 150 shares); it includes
Mgh Trustees Limited (an entity) - located at Newmarket, Auckland,
Baugh, Sonya Maria (an individual) - located at Laingholm, Auckland,
Baugh, Stephen John (an individual) - located at Laingholm, Auckland. Next there is the next group of shareholders, share allocation (150 shares, 25%) belongs to 3 entities, namely:
Mgh Trustees Limited, located at Newmarket, Auckland (an entity),
Baugh, Ian Clifford, located at Titirangi, Auckland (an individual),
Baugh, Heather Anne, located at Titirangi, Auckland (an individual). Our information was updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 | Registered | 15 Feb 2019 |
Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 | Postal & office & delivery | 26 Jun 2019 |
Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 | Physical & service | 04 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Ian Clifford Baugh
Titirangi, Auckland, 0604
Address used since 30 Jul 2002 |
Director | 30 Jul 2002 - current |
Stephen John Baugh
Laingholm, Auckland, 0604
Address used since 16 Jun 2015 |
Director | 30 Jul 2002 - current |
Adrienne Jane Baugh
Titirangi, Auckland, 0604
Address used since 07 May 2013 |
Director | 30 Oct 2007 - current |
Level 1, Bupa House , 109 Carlton Gore Road , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
13 Waikaukau Road, Glen Eden, Auckland, 0602 | Registered | 23 May 2018 - 15 Feb 2019 |
13 Waikaukau Road, Glen Eden, Auckland, 0602 | Physical | 23 May 2018 - 04 Jul 2019 |
Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 16 Jan 2015 - 23 May 2018 |
Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 15 May 2013 - 16 Jan 2015 |
Offices Of Hayes Knight, 470 Parnell Road, Auckland | Physical & registered | 13 May 2005 - 15 May 2013 |
1 Antares Place, Mairangi Bay, Auckland | Physical & registered | 30 Jul 2002 - 13 May 2005 |
Shareholder Name | Address | Period |
---|---|---|
Baugh, Adrienne Jane Individual |
Titirangi Auckland 0604 |
24 May 2004 - current |
Mgh Trustees Limited Shareholder NZBN: 9429037975906 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
30 Jul 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Mgh Trustees Limited Shareholder NZBN: 9429037975906 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
30 Jul 2002 - current |
Baugh, Sonya Maria Individual |
Laingholm Auckland 0604 |
24 May 2004 - current |
Baugh, Stephen John Individual |
Laingholm Auckland 0604 |
24 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Mgh Trustees Limited Shareholder NZBN: 9429037975906 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
30 Jul 2002 - current |
Baugh, Ian Clifford Individual |
Titirangi Auckland 0604 |
30 Jul 2002 - current |
Baugh, Heather Anne Individual |
Titirangi Auckland 0604 |
30 Jul 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Mgh Trustees Limited Shareholder NZBN: 9429037975906 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
30 Jul 2002 - current |
Baugh, Ian Clifford Individual |
Titirangi Auckland 0604 |
30 Jul 2002 - current |
Baugh, Heather Anne Individual |
Titirangi Auckland 0604 |
30 Jul 2002 - current |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
|
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
|
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
|
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
|
Your Property Services Limited Level 4, 19 Morgan Street |
|
Grovers Investments Limited Level 6, 135 Broadway |