Image Vault 2015 Limited (issued a business number of 9429041736432) was started on 04 May 2015. 5 addresess are currently in use by the company: 231 Lichfield Street, Christchurch Central, Christchurch, 8011 (type: office, delivery). 231 Lichfield Street, Christchurch Central, Christchurch had been their physical address, until 18 Jan 2017. 120 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 120 shares (100% of shares), namely:
Church, Nicola Marie (a director) located at Papanui, Christchurch postcode 8053. "Wholesale trade nec" (business classification F373970) is the classification the ABS issued to Image Vault 2015 Limited. Our data was updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
231 Lichfield Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 18 Jan 2017 |
231 Lichfield Street, Christchurch Central, Christchurch, 8011 | Office & delivery & postal | 24 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Nicola Marie Church
Papanui, Christchurch, 8053
Address used since 07 Jul 2020
Casebrook, Christchurch, 8051
Address used since 04 Jul 2016 |
Director | 04 May 2015 - current |
Carl Leigh Collins
Casebrook, Christchurch, 8051
Address used since 04 Jul 2016 |
Director | 04 May 2015 - 10 Aug 2016 |
231 Lichfield Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
231 Lichfield Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 12 Jul 2016 - 18 Jan 2017 |
71 Ferry Road, Christchurch Central, Christchurch, 8011 | Physical & registered | 16 Jun 2015 - 12 Jul 2016 |
177 Blighs Road, Strowan, Christchurch, 8052 | Physical & registered | 04 May 2015 - 16 Jun 2015 |
Shareholder Name | Address | Period |
---|---|---|
Church, Nicola Marie Director |
Papanui Christchurch 8053 |
04 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Collins, Carl Leigh Individual |
Casebrook Christchurch 8051 |
04 May 2015 - 10 Aug 2016 |
Carl Leigh Collins Director |
Casebrook Christchurch 8051 |
04 May 2015 - 10 Aug 2016 |
Pxa Limited 229 Lichfield Street |
|
Sj 2023 Limited 217 Lichfield Street |
|
Comcare Charitable Trust 251 Lichfield St |
|
Instill Limited 31 Duke Street, |
|
Opi Limited 305 Cashel Street |
|
Oakleys Plumbing Supplies Limited 305 Cashel Street |
Coffee Embassy Limited 107 Fitzgerald Avenue |
Dove Electronics Limited 151 Cambridge Terrace |
Mish Limited 12a Opawa Road |
Storage Box Imports Limited L2 Duncan Cotterill Plaza |
Ex Jcl Limited 100 Moorhouse Avenue |
Industrial Air Systems NZ Limited Level 4, 60 Cashel Street |