New Zealand Micrographic Services Limited (issued a New Zealand Business Number of 9429040704241) was launched on 06 Sep 1957. 5 addresess are in use by the company: 32B Jamaica Drive, Grenada North, Wellington, 5028 (type: office, delivery). 1/10 Surrey Street, Tawa, Wellington had been their registered address, up to 19 Jun 2014. New Zealand Micrographic Services Limited used other names, namely: Ian D. Collier Limited from 15 Jul 1971 to 30 Jul 1990, Hughes Holdings Limited (06 Sep 1957 to 15 Jul 1971). 1500 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 1498 shares (99.87 per cent of shares), namely:
Fenton, Audrey Ann (an individual) located at 8 St Annes Square, Redwood, Wellington,
Fenton, Andrew Anthony (an individual) located at 8 St Annes Square, Redwood, Wellington. As far as the second group is concerned, a total of 1 shareholder holds 0.07 per cent of all shares (1 share); it includes
Fenton, Andrew Anthony (an individual) - located at Redwood, Wellington. Next there is the third group of shareholders, share allocation (1 share, 0.07%) belongs to 1 entity, namely:
Fenton, Audrey Ann, located at Redwood, Wellington (an individual). "Digital photograph processing" (business classification S953205) is the classification the ABS issued New Zealand Micrographic Services Limited. The Businesscheck information was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
32b Jamaica Drive, Grenada North, Wellington, 5028 | Registered | 19 Jun 2014 |
32b Jamaica Drive, Grenada North, Wellington, 5028 | Physical & service | 01 Jun 2017 |
32b Jamaica Drive, Grenada North, Wellington, 5028 | Office & delivery & postal | 05 May 2021 |
Name and Address | Role | Period |
---|---|---|
Audrey Ann Fenton
Tawa, Wellington, 5028
Address used since 04 Mar 1991 |
Director | 04 Mar 1991 - current |
Andrew Anthony Fenton
Tawa, Wellington, 5028
Address used since 04 Mar 1991 |
Director | 04 Mar 1991 - current |
Agnes Steven Pert
Redwood,
Address used since 04 Mar 1991 |
Director | 04 Mar 1991 - 26 May 1997 |
John Mcfarlane Pert
Churton Park, Wellington,
Address used since 04 Mar 1991 |
Director | 04 Mar 1991 - 14 Feb 1995 |
32b Jamaica Drive , Grenada North , Wellington , 5028 |
Previous address | Type | Period |
---|---|---|
1/10 Surrey Street, Tawa, Wellington | Registered | 21 May 2009 - 19 Jun 2014 |
1/10 Surrey Street, Tawa, Wellington | Physical | 23 Apr 2009 - 01 Jun 2017 |
4 Oxford St, Tawa, Wellington | Physical | 27 Jun 1997 - 23 Apr 2009 |
C/- Von Sturmer Rust And Whitlock, 1st Floor Bsw Plaza, 159-161 Hurstmere Rd, Takapuna Auckland | Registered | 26 Aug 1991 - 21 May 2009 |
Shareholder Name | Address | Period |
---|---|---|
Fenton, Audrey Ann Individual |
8 St Annes Square Redwood, Wellington |
02 Aug 2005 - current |
Fenton, Andrew Anthony Individual |
8 St Annes Square Redwood, Wellington |
02 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Fenton, Andrew Anthony Individual |
Redwood Wellington |
06 Sep 1957 - current |
Shareholder Name | Address | Period |
---|---|---|
Fenton, Audrey Ann Individual |
Redwood Wellington |
06 Sep 1957 - current |
Shareholder Name | Address | Period |
---|---|---|
Independent Professional Trustees Limited Shareholder NZBN: 9429038507748 Company Number: 669878 Entity |
02 Aug 2005 - 02 Aug 2005 | |
Independent Professional Trustees Limited Shareholder NZBN: 9429038507748 Company Number: 669878 Entity |
02 Aug 2005 - 02 Aug 2005 |
Desktop Imaging Limited 32b Jamaica Drive |
|
Foray Holdings Limited 32b Jamaica Drive |
|
Ice Point NZ Limited 3-5 Cashew Street |
|
Nombre Dios Bay Limited Unit E, 27 Dragon Street |
|
Angkor Holdings Limited Unit E |
|
Holstein Holdings Limited Unit E |
Macsar Limited 128 Clyde Street |
Derek's Darkroom Limited 116 Lemon Street |
Cambridge Photo And Print Limited 50a Victoria St, Cambridge |
Wardlaw & Gibson Limited 124 The Strand |
Blueice New Zealand Limited 10 Kaharoa Avenue |
U.v. Digital Limited 3 Charlestown Drive |