Image Landscaping Limited (issued an NZBN of 9429036547807) was launched on 08 Apr 2002. 5 addresess are in use by the company: 69-71 Miramar Avenue, Miramar, Wellington, 6022 (type: postal, office). 32 Elphinstone Avenue, Strathmore Park, Wellington had been their registered address, until 18 Sep 2017. Image Landscaping Limited used more names, namely: California Image Limited from 08 Apr 2002 to 02 Sep 2002. 400 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 200 shares (50 per cent of shares), namely:
Beauchamp, Katherine Elizabeth (an individual) located at Miramar, Wellington postcode 6022. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 200 shares); it includes
Hughes, Philip John (an individual) - located at Miramar, Wellington. "Gardening service" (business classification N731320) is the category the ABS issued Image Landscaping Limited. The Businesscheck database was updated on 18 Sep 2023.
Current address | Type | Used since |
---|---|---|
69-71 Miramar Avenue, Miramar, Wellington, 6022 | Physical & service & registered | 18 Sep 2017 |
69-71 Miramar Avenue, Miramar, Wellington, 6022 | Postal & office & delivery | 30 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Philip John Hughes
Strathmore, Wellington, 6022
Address used since 08 Apr 2002
Miramar, Wellington, 6022
Address used since 01 Nov 2017 |
Director | 08 Apr 2002 - current |
Katherine Elizabeth Beauchamp
Strathmore, Wellington, 6022
Address used since 08 Apr 2002
Miramar, Wellington, 6022
Address used since 01 Nov 2017 |
Director | 08 Apr 2002 - current |
Barbara Ann Lowe
Seatoun, Wellington,
Address used since 08 Apr 2002 |
Director | 08 Apr 2002 - 26 Aug 2002 |
Barry Keith Lowe
Seatoun, Wellington,
Address used since 08 Apr 2002 |
Director | 08 Apr 2002 - 26 Aug 2002 |
69-71 Miramar Ave , Miramar. Wellington , 6022 |
Previous address | Type | Period |
---|---|---|
32 Elphinstone Avenue, Strathmore Park, Wellington, 6022 | Registered | 16 Nov 2012 - 18 Sep 2017 |
32 Elphinstone Avenue, Strathmore Park, Wellington, 6022 | Physical | 10 Nov 2004 - 18 Sep 2017 |
34 Elphinstone Avenue, Strathmore Park, Wellington | Registered | 15 Sep 2002 - 16 Nov 2012 |
139 Park Road, Miramar, Wellington | Physical | 10 Apr 2002 - 10 Nov 2004 |
139 Park Road, Miramar, Wellington | Registered | 08 Apr 2002 - 15 Sep 2002 |
Shareholder Name | Address | Period |
---|---|---|
Beauchamp, Katherine Elizabeth Individual |
Miramar Wellington 6022 |
08 Apr 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Hughes, Philip John Individual |
Miramar Wellington 6022 |
08 Apr 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
California Home & Garden Limited Shareholder NZBN: 9429037406875 Company Number: 1007064 Entity |
08 Apr 2002 - 04 Oct 2004 | |
California Home & Garden Limited Shareholder NZBN: 9429037406875 Company Number: 1007064 Entity |
08 Apr 2002 - 04 Oct 2004 |
Free M Limited 81 Miramar Avenue |
|
Ganges Road Holdings Limited 2 Park Road |
|
Enterprise Miramar Peninsula 2 Park Road |
|
Badgeworks Limited 10a Park Road |
|
Aug 18 Limited 10 Park Road |
|
Miramar Natural Health Centre Limited 9 Park Road |
Tkd Trustees Limited 12 Bunker Way |
Good Natured Garden Services Limited 12 Witham Street |
Tidy Yards Limited 60 Tinakori Road |
Johns Jobs Limited 12b Cathie Place |
Madly Gardening Limited 60 Rifle Range Road |
Hutt Valley Contracting Services Limited Suite 2, 5 Port Road |