My3Dprint Limited, a registered company, was incorporated on 31 Jul 2013. 9429030132078 is the NZ business identifier it was issued. "Printing" (ANZSIC C161140) is how the company was classified. This company has been run by 5 directors: Kenneth Maule - an active director whose contract began on 19 Sep 2015,
Tracey Maule - an active director whose contract began on 19 Sep 2015,
Michael James Rae - an inactive director whose contract began on 31 Jul 2013 and was terminated on 24 Sep 2015,
Nicholas Phillip Moss - an inactive director whose contract began on 31 Jul 2013 and was terminated on 19 Sep 2015,
Jonathan Michael Reid - an inactive director whose contract began on 31 Jul 2013 and was terminated on 11 Oct 2013.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 4 Jadewynn Drive, Massey, Auckland, 0614 (category: physical, registered).
My3Dprint Limited had been using 38B Rangipawa Road, One Tree Hill, Auckland as their registered address up to 28 Sep 2015.
A total of 6000 shares are allocated to 2 shareholders (2 groups). The first group includes 3000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 3000 shares (50%).
Previous address
Address: 38b Rangipawa Road, One Tree Hill, Auckland, 1061 New Zealand
Registered & physical address used from 31 Jul 2013 to 28 Sep 2015
Basic Financial info
Total number of Shares: 6000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Director | Maule, Tracey |
Massey Auckland 0614 New Zealand |
28 Sep 2015 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Maule, Ken |
Massey Auckland 0614 New Zealand |
22 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rae, Michael James |
One Tree Hill Auckland 1061 New Zealand |
31 Jul 2013 - 22 Sep 2015 |
Individual | Reid, Jonathan Michael |
Matakatia Whangaparaoa 0930 New Zealand |
31 Jul 2013 - 12 Oct 2013 |
Director | Michael James Rae |
One Tree Hill Auckland 1061 New Zealand |
31 Jul 2013 - 22 Sep 2015 |
Individual | Moss, Nicholas Phillip |
Ellerslie Auckland 1061 New Zealand |
31 Jul 2013 - 22 Sep 2015 |
Director | Jonathan Michael Reid |
Matakatia Whangaparaoa 0930 New Zealand |
31 Jul 2013 - 12 Oct 2013 |
Director | Nicholas Phillip Moss |
Ellerslie Auckland 1061 New Zealand |
31 Jul 2013 - 22 Sep 2015 |
Kenneth Maule - Director
Appointment date: 19 Sep 2015
Address: Massey, Auckland, 0614 New Zealand
Address used since 19 Sep 2015
Tracey Maule - Director
Appointment date: 19 Sep 2015
Address: Massey, Auckland, 0614 New Zealand
Address used since 19 Sep 2015
Michael James Rae - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 24 Sep 2015
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 31 Jul 2013
Nicholas Phillip Moss - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 19 Sep 2015
Address: Mt Wellington, Auckland, 1060 New Zealand
Address used since 01 Sep 2014
Jonathan Michael Reid - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 11 Oct 2013
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 31 Jul 2013
Jtlc Investments Limited
24 Ruze Vida Drive
Shopexports And Freight Limited
18 Reybert Place
Thb Properties Limited
10 Fresil Lane
Sm & Nk Family Investments Limited
4 Berkshire Terrace
Chrimar Marketing Limited
35 Ruze Vida Drive
Images Magazine Limited
10 Berkshire Terrace
Allegiance Enterprise Limited
3 Mildmay Road
Fresh Prints Limited
Level 1, Westgate Chambers
Harlem 23 Limited
10/28 Moselle Avenue
Pinkmon Limited
3 Patrice Place
Taccetti Limited
26a Mihini Road
Torque Digital Limited
Unit 7, 18 Moselle Avenue