General information

Getty Images NZ Limited

Type: NZ Limited Company (Ltd)
9429037612078
New Zealand Business Number
954459
Company Number
Registered
Company Status
J601030 - Library Service
Industry classification codes with description

Getty Images Nz Limited (issued an NZBN of 9429037612078) was registered on 06 Apr 1999. 5 addresess are currently 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 physical address, up to 20 Jan 2021. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100% of shares), namely:
Getty Images Inc (an other) located at 98103, Seattle, Washington, U S A. "Library service" (business classification J601030) is the classification the Australian Bureau of Statistics issued to Getty Images Nz Limited. Businesscheck's database was updated on 03 Apr 2024.

Current address Type Used since
The Offices Of Quigg Partners, Level 7, 36 Brandon Street, Wellington, New Zealand, 6140 Other (Address For Share Register) 16 Apr 2014
Level 20 Pwc Tower, 188 Quay Street, Auckland, 1010 Other (Address For Share Register) & shareregister (Address For Share Register) 01 Jun 2018
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 Registered & physical & service 20 Jan 2021
Contact info
service.anz@gettyimages.com
Email
www.gettyimages.co.nz
Website
Directors
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
Seattle, W A, 98136-1428,
Address used since 31 Mar 2014
Director 31 Mar 2014 - current
Natasha Jadwiga Gallace
Thornleigh, Nsw, 2120
Address used since 30 Apr 2021
Mcmahons Point, Nsw, 2060
Address used since 01 Jan 1970
Director 30 Apr 2021 - current
Shirley Mccomb
Blues Point Road, Mcmahons Point, 2060
Address used since 01 Jan 1970
Hardys Bay, Nsw, 2257
Address used since 11 Dec 2020
Blues Point Road, Mcmahons Point, 2060
Address used since 01 Jan 1970
Elizabeth Bay, Nsw, 2011
Address used since 01 Sep 2015
Director 16 Aug 2002 - 20 Dec 2022
Jennifer Pheck Ee Goh
Naremburn, Nsw, 2065
Address used since 07 Aug 2018
Mcmahons Point, Nsw, 2060
Address used since 01 Jan 1970
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 Scott Hannagan
Mcmahons Point, 2060
Address used since 01 Jan 1970
Hampton, Vic, 3188
Address used since 01 Jun 2015
Mcmahons Point, 2060
Address used since 01 Jan 1970
Director 22 Jun 2006 - 07 Aug 2018
John Joseph Lapham
Shoreline, Washington, 98177,
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
Seattle, Washington, 98155, Usa,
Address used since 22 Aug 2007
Director 22 Aug 2007 - 31 Jul 2009
Steven Cristallo
Sammamish Wa 9805 Usa,
Address used since 19 Oct 2006
Director 19 Oct 2006 - 05 May 2008
Garry John Kaan
Castle Hill Nsw 2154, Australia,
Address used since 10 Mar 2006
Director 10 Mar 2006 - 19 Oct 2006
James Arthur John Nicholls
Tamarama, Nsw, 2026,
Address used since 12 Dec 2001
Director 12 Dec 2001 - 10 Mar 2006
Cameron Anderson
Naremburn Nsw 2065,
Address used since 12 Dec 2001
Director 12 Dec 2001 - 16 Aug 2002
Sally Von Bargen
Seattle W A 98121, U S A,
Address used since 06 Apr 1999
Director 06 Apr 1999 - 19 Feb 2002
Steven Hopkinson
Mosman N S W 2088, Australia,
Address used since 06 Apr 1999
Director 06 Apr 1999 - 12 Dec 2001
Michael Wolfson
Hampstead London Nw6 1qe, United, Kingdom,
Address used since 04 Aug 2000
Director 04 Aug 2000 - 12 Dec 2001
Michael Anderson
Issaquah W A 98029, U S A,
Address used since 06 Apr 1999
Director 06 Apr 1999 - 04 Aug 2000
Addresses
Previous address Type Period
Level 20, 188 Quay Street, Auckland, 1010 Physical & registered 21 Jul 2020 - 20 Jan 2021
Level 20 Pwc Tower, 188 Quay Street, Auckland, 1010 Physical & registered 12 Jun 2018 - 21 Jul 2020
Level 7, 36 Brandon Street, Wellington, 6140 Registered & physical 29 Apr 2014 - 12 Jun 2018
Quigg Partners, Level 7, The Todd Building, 28 Brandon Str, Wellington Physical 22 Oct 2003 - 29 Apr 2014
Quigg Partners, Level 7, The Todd Building, 18 Brandon Str, Wellington Registered 21 Oct 2003 - 29 Apr 2014
72 College Hill Road, Ponsonby, Auckland Registered 05 Apr 2002 - 21 Oct 2003
72 College Hill Road, Ponsonby, Auckland Physical 05 Apr 2002 - 22 Oct 2003
Level 27, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Registered 03 Jan 2002 - 05 Apr 2002
Level 27, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Registered 12 Apr 2000 - 03 Jan 2002
Level 27, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Registered 06 Apr 1999 - 12 Apr 2000
Level 27, Anz Tower, 23-29 Albert Street, Auckland Physical 06 Apr 1999 - 05 Apr 2002
Level 27, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Physical 06 Apr 1999 - 06 Apr 1999
Financial Data
Financial info
1
Total number of Shares
February
Annual return filing month
December
Financial report filing month
05 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Getty Images Inc
Other (Other)
98103
Seattle, Washington, U S A
06 Apr 1999 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Getty Images, Inc
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
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
Similar companies
Atl Endowment Trust Nominee Limited
Level 4, 40 Bowen Street
Book Studio One Limited
39a Glenview Road
Law Library Works Limited
Unit G05, 2 Ariki Street
Info Processing Limited
18 Stonedale Drive
Kidz Play Toys Limited
Level 1, 3 Byron Street
Law Library Management Limited
439 Goodwin Road