Idea Unique Limited (NZBN 9429038565625) was started on 19 Sep 1994. 6 addresess are in use by the company: 79 Lichfield Street, Christchurch Central, Christchurch, 8011 (type: postal, postal). 579 Colombo Street, Christchurch Central, Christchurch had been their registered address, up to 04 Nov 2019. 6853 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 6853 shares (100% of shares), namely:
Schafer Condon Carter (an other) located at Chicago, Il postcode 60607. "Graphic design service - for advertising" (ANZSIC M692450) is the classification the Australian Bureau of Statistics issued to Idea Unique Limited. The Businesscheck data was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
79 Lichfield Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 04 Nov 2019 |
Po Box 13432, City East, Christchurch, 8141 | Postal | 05 Jun 2020 |
79 Lichfield Street, Christchurch Central, Christchurch, 8011 | Office & delivery | 05 Jun 2020 |
79 Lichfield Street, Christchurch Central, Christchurch, 8011 | Postal | 01 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Daniel Thomas
Christchurch Central, Christchurch, 8011
Address used since 21 Oct 2019
Christchurch, 8141
Address used since 06 Oct 2016 |
Director | 12 Feb 2016 - current |
Timothy Jay Condon | Director | 01 Aug 2020 - current |
Christine Louise Gibbs
Marshland, Christchurch, 8083
Address used since 01 Jul 2023 |
Director | 01 Jul 2023 - current |
Richard James Mcdonald | Director | 01 Aug 2020 - 26 Apr 2022 |
Richard James Mcdonald
Glenview, 60025
Address used since 27 Mar 2012 |
Director | 19 Sep 1994 - 14 Apr 2019 |
Andrew Robert Carruthers
Northland, Wellington, 6012
Address used since 26 Mar 2010 |
Director | 21 Sep 1994 - 03 Oct 2016 |
Richard Johnathon Tattershaw
Chicago, 60607
Address used since 27 Mar 2012 |
Director | 23 Apr 1996 - 24 Feb 2013 |
Robert David Graves
Christchurch,
Address used since 19 Sep 1994 |
Director | 19 Sep 1994 - 19 Jan 1995 |
Type | Used since | |
---|---|---|
79 Lichfield Street, Christchurch Central, Christchurch, 8011 | Postal | 01 Jul 2023 |
579 Colombo Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
579 Colombo Street, Christchurch Central, Christchurch, 8011 | Registered | 22 Nov 2016 - 04 Nov 2019 |
579 Colombo Street, Christchurch Central, Christchurch, 8011 | Physical | 21 Nov 2016 - 04 Nov 2019 |
12 Floor 34 Manners St, Wellington | Physical | 19 Jul 2006 - 21 Nov 2016 |
12 Floor 34 Manners St, Wellington | Registered | 19 Jul 2006 - 22 Nov 2016 |
Idea Unique Ltd, 2th Floor Line 2 Line House, 11-13 Vivian St, Wellington | Registered | 10 Mar 2002 - 19 Jul 2006 |
2th Floor Line 2 Line House, 11-13 Vivian St, Wellington | Physical | 10 Mar 2002 - 19 Jul 2006 |
James Bell And Co, Floor 1 / 268-270 Manukau Road, Epsom, Auckland | Physical | 06 Apr 1999 - 06 Apr 1999 |
6th Floor, 267 Wakefield Street, Wellington | Physical | 06 Apr 1999 - 10 Mar 2002 |
James Bell And Co, Floor 1 / 268-270 Manukau Road, Epsom, Auckland | Registered | 08 Apr 1997 - 10 Mar 2002 |
C/-coopers & Lybrand, Level 15, Forsyth Barr House, 764 Colombo Street, Christchurch | Registered | 14 Apr 1995 - 08 Apr 1997 |
C/-coopers & Lybrand, Level 15, Forsyth Barr House, 764 Colombo Street, Christchurch | Physical | 14 Apr 1995 - 06 Apr 1999 |
Shareholder Name | Address | Period |
---|---|---|
Schafer Condon Carter Other (Other) |
Chicago, Il 60607 |
02 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Davidson, Elizabeth Individual |
Lyttelton Lyttelton 8082 |
25 Mar 2005 - 28 Sep 2019 |
Garrod, Mark Individual |
Christchurch |
19 Sep 1994 - 21 Mar 2006 |
Tattershaw, Richard John Individual |
Chicago 60607 |
19 Sep 1994 - 16 Jun 2014 |
Thomas, Daniel Director |
Chicago, Il 60610 |
30 Sep 2016 - 02 Jun 2021 |
Carruthers, Andrew Robert Individual |
Wellington |
19 Sep 1994 - 30 Sep 2016 |
Mcdonald, Richard James Individual |
Glenview 60025 |
19 Sep 1994 - 30 Apr 2019 |
Carruthers, Andrew Robert Individual |
Wellington |
21 Mar 2006 - 13 Jun 2007 |
Tattershaw, Richard John Individual |
Christchurch |
21 Mar 2006 - 13 Jun 2007 |
Thomas, Daniel Director |
Chicago, Il 60610 |
30 Sep 2016 - 02 Jun 2021 |
Thomas, Daniel Director |
Chicago, Il 60610 |
30 Sep 2016 - 02 Jun 2021 |
Thomas, Daniel Director |
Chicago, Il 60610 |
30 Sep 2016 - 02 Jun 2021 |
Thomas, Daniel Director |
Chicago, Il 60610 |
30 Sep 2016 - 02 Jun 2021 |
Thomas, Daniel Director |
Chicago, Il 60610 |
30 Sep 2016 - 02 Jun 2021 |
Hickford, Kim Individual |
Lyttelton Lyttelton 8082 |
19 Sep 1994 - 11 Dec 2019 |
Crawford, Craig Individual |
Middleton Christchurch 8024 |
19 Sep 1994 - 22 Oct 2019 |
Carruthers, Colin Individual |
Rd 4 Martinborough 5784 |
19 Sep 1994 - 30 Sep 2016 |
Frampton, Ben Individual |
Christchurch |
19 Sep 1994 - 30 Sep 2016 |
Mcdonald, Anthony John Individual |
St Martins Christchurch |
19 Sep 1994 - 30 Apr 2019 |
Mcdonald, Richard James Individual |
Glenview 60025 |
19 Sep 1994 - 30 Apr 2019 |
Null - Andrew Carruthers Richard Mcdonald Richard Tattershaw Other |
19 Sep 1994 - 21 Mar 2006 | |
Foley, Nigel Individual |
Cashmere Christchurch 8022 |
01 Apr 2004 - 14 Jan 2020 |
Brien, Anastasia Lynn Individual |
Wellington |
01 Apr 2004 - 01 Apr 2004 |
Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 Entity |
19 Sep 1994 - 16 Jun 2014 | |
Gay, Bronwyn Individual |
Christchurch |
19 Sep 1994 - 28 Mar 2007 |
Andrew Carruthers Richard Mcdonald Richard Tattershaw Other |
19 Sep 1994 - 21 Mar 2006 | |
Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 Entity |
19 Sep 1994 - 16 Jun 2014 |
The Freedom Charitable Trust 174 Asaph Street |
|
The Running Injury Clinic Limited 591 Colombo Street |
|
Southern Samoan Sports And Leisure Association Trust 580 Colombo Street |
|
Pacifika Enterprise 580 Colombo Street |
|
Froud Software Limited 575 Colombo Street |
|
Easybusiness Consulting Limited 575 Colombo Street |
Deflux Design Limited Level 1/ 190 St Asaph Street |
A Little Design Company Limited Unit 3, 254 St Asaph Street |
Hudson Design Limited Level 2, 7/245 St Asaph Street |
Scchc Limited Suite 2, 367 Moorhouse Avenue |
Vis-com Solutions Limited 480 Selwyn Street |
Genesis Graphics Limited 125a Chester Street East |