International Art Centre Limited (issued an NZBN of 9429040667584) was started on 27 Aug 1963. 5 addresess are currently in use by the company: 642 Great South Road, Ellerslie, Auckland, 1051 (type: postal, office). 642 Accounting Chambers, 642 Great South Road, Ellerslie, Auckland had been their physical address, until 29 Apr 2019. International Art Centre Limited used more aliases, namely: Satellite Signs Limited from 20 Oct 1965 to 15 Nov 1977, Cameraways (Auckland) Limited (27 Aug 1963 to 20 Oct 1965). 500 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 125 shares (25 per cent of shares), namely:
Makuru Trust (an other) located at Mission Bay, Auckland postcode 1071. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 125 shares); it includes
Graham Holdings Limited (an entity) - located at 642 Great South Road, Ellerslie, Auckland. Moving on to the next group of shareholders, share allocation (250 shares, 50%) belongs to 1 entity, namely:
Thomson Nominees Limited, located at Remuera, Auckland (an entity). Our information was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 642 Great South Road, Ellerslie, Auckland, 1051 | Registered & physical & service | 29 Apr 2019 |
| 642 Great South Road, Ellerslie, Auckland, 1051 | Postal & office & delivery | 12 Apr 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard John Thomson
Remuera, Auckland, 1050
Address used since 25 Aug 2011 |
Director | 24 Jul 1997 - current |
|
Frances Davies
Mission Bay, Auckland, 1071
Address used since 01 Jun 2020
Mission Bay, Auckland, 1071
Address used since 26 Aug 2009 |
Director | 24 Jul 1997 - current |
|
Graham Francis Chote
Orakei, Auckland, 1071
Address used since 18 Jul 2012 |
Director | 17 Apr 1991 - 13 Mar 2021 |
|
Joan Marion Chote
Remuera, Auckland,
Address used since 17 Apr 1991 |
Director | 17 Apr 1991 - 25 Jun 1996 |
| 642 Great South Road , Ellerslie , Auckland , 1051 |
| Previous address | Type | Period |
|---|---|---|
| 642 Accounting Chambers, 642 Great South Road, Ellerslie, Auckland | Physical & registered | 05 Apr 2006 - 29 Apr 2019 |
| 52 Broadway, Newmarket, Auckland | Physical | 03 Aug 1998 - 03 Aug 1998 |
| 52 Broadway, Newmarket, Auckland | Registered | 03 Aug 1998 - 05 Apr 2006 |
| Parker Murray & Co, 81 Remuera Road, Newmarket, Auckland 1005 | Physical | 03 Aug 1998 - 05 Apr 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Makuru Trust Other (Other) |
Mission Bay Auckland 1071 |
29 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Graham Holdings Limited Shareholder NZBN: 9429039991041 Entity (NZ Limited Company) |
642 Great South Road Ellerslie, Auckland |
27 Aug 1963 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomson Nominees Limited Shareholder NZBN: 9429035466604 Entity (NZ Limited Company) |
Remuera Auckland |
06 Aug 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Watkins, James Aaron Individual |
Grafton Auckland 1010 |
22 Jun 2021 - 29 Apr 2025 |
|
Davies, Frances Individual |
Mission Bay Auckland 1071 |
27 Aug 1963 - 29 Apr 2025 |
|
Davies, Frances Individual |
Mission Bay Auckland 1071 |
27 Aug 1963 - 29 Apr 2025 |
|
Haysom, Debbie Leigh Individual |
Parnell Auckland 1052 |
22 Jun 2021 - 29 Apr 2025 |
|
Chote, Grahame Francis Individual |
Ellerslie Auckland 1051 |
11 Aug 2006 - 24 Nov 2022 |
|
Thomson, Richard John Director |
Remuera Auckland 1050 |
24 Nov 2022 - 24 Jan 2023 |
|
Thomson, Richard John Individual |
Remuera Auckland |
27 Aug 1963 - 06 Aug 2004 |
|
Murray, Patrick Richard Individual |
Remuera Auckland 1050 |
06 Aug 2004 - 22 Jun 2021 |
|
Davidson, Ann Individual |
Epsom Auckland 1023 |
27 Aug 2007 - 22 Jun 2021 |
|
Mead, Coling Boyes Individual |
P O Box 696 Auckland |
27 Aug 1963 - 11 Aug 2006 |
|
Thomson, Richard John Individual |
Remuera Auckland |
27 Aug 1963 - 06 Aug 2004 |
![]() |
Francis Company Limited 642 Accounting Chambers |
![]() |
Scope Construction (2012) Limited 642 Accounting Chambers |
![]() |
Peat Johnson Trustee Company Limited 642 Accounting Chambers |
![]() |
Northface Corporate Trustee Limited 642 Accounting Chambers |
![]() |
Holtridge Limited 642 Accounting Chambers |
![]() |
Acp Holdings Limited 642 Accounting Chambers |