General information

Idea Unique Limited

Type: NZ Limited Company (Ltd)
9429038565625
New Zealand Business Number
657793
Company Number
Registered
Company Status
063260223
GST Number
M692450 - Graphic Design Service - For Advertising
Industry classification codes with description

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
Contact info
64 3 3665229
Phone (Phone)
accounts@timezoneone.com
Email
www.timezoneone.com
Website
Directors
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
Addresses
Other active addresses
Type Used since
79 Lichfield Street, Christchurch Central, Christchurch, 8011 Postal 01 Jul 2023
Principal place of activity
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
Financial Data
Financial info
6853
Total number of Shares
June
Annual return filing month
March
Financial report filing month
30 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 6853
Shareholder Name Address Period
Schafer Condon Carter
Other (Other)
Chicago, Il
60607
02 Jun 2021 - current

Historic shareholders

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
Location
Companies nearby
Similar companies
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