Pacific Print Fraser Cove Limited, a registered company, was incorporated on 09 Mar 2004. 9429035509691 is the New Zealand Business Number it was issued. "Printing" (business classification C161140) is how the company was classified. The company has been managed by 3 directors: Michael Jonathan Vink - an active director whose contract began on 09 Mar 2004,
Joanna Ruth Vink - an active director whose contract began on 01 Jan 2006,
Joanna Ruth Vink - an inactive director whose contract began on 09 Mar 2004 and was terminated on 01 Jul 2009.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 8 Ella Place, Grandview Heights, Hamilton, 3200 (type: physical, registered).
Pacific Print Fraser Cove Limited had been using 153A Trafalgar Street, Onehunga, Auckland as their physical address up until 04 Dec 2020.
A total of 1200 shares are issued to 2 shareholders (2 groups). The first group consists of 600 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 600 shares (50%).
Principal place of activity
8 Ella Place, Grandview Heights, Hamilton, 3200 New Zealand
Previous addresses
Address: 153a Trafalgar Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 30 Nov 2018 to 04 Dec 2020
Address: 153a Trafalgar Street, Onehunga, Auckland, 1061 New Zealand
Registered address used from 23 Nov 2018 to 04 Dec 2020
Address: 153a Trafalgar Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 22 Nov 2018 to 30 Nov 2018
Address: 153a Trafalgar Street, Onehunga, Auckland, 1061 New Zealand
Registered address used from 22 Nov 2018 to 23 Nov 2018
Address: 5 / 23 Mount Carmel Place, Meadowbank, Auckland, 1072 New Zealand
Physical address used from 13 Nov 2015 to 22 Nov 2018
Address: 5 / 23 Mount Carmel Place, Meadowbank, Auckland, 1072 New Zealand
Registered address used from 04 Dec 2014 to 22 Nov 2018
Address: 647 Whangarei Heads Road, Whangarei, 0174 New Zealand
Registered address used from 22 Nov 2012 to 04 Dec 2014
Address: 647 Whangarei Heads Road, Rd 4, Whangarei, 0174 New Zealand
Physical address used from 22 Nov 2012 to 13 Nov 2015
Address: 7 Raleigh Avenue, Fairview Downs, Hamilton, 3214 New Zealand
Physical & registered address used from 08 Feb 2012 to 22 Nov 2012
Address: 478a Albert Street, Palmerston North New Zealand
Registered & physical address used from 18 Dec 2009 to 08 Feb 2012
Address: 100 Cameron Road, Tauranga
Physical & registered address used from 22 Sep 2009 to 18 Dec 2009
Address: J B Lloyd Chartered Accountants Ltd, 7 Totara Street, Mount Maunganui
Registered & physical address used from 07 Sep 2004 to 22 Sep 2009
Address: J B Lloyd Chartered Accountants Ltd, Rendells Building, 155 Maunganui Road, Mount Maunganui
Registered & physical address used from 09 Mar 2004 to 07 Sep 2004
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 13 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Vink, Joanna Ruth |
Grandview Heights Hamilton 3200 New Zealand |
09 Mar 2004 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Vink, Michael Jonathan |
Grandview Heights Hamilton 3200 New Zealand |
09 Mar 2004 - |
Michael Jonathan Vink - Director
Appointment date: 09 Mar 2004
Address: Grandview Heights, Hamilton, 3200 New Zealand
Address used since 26 Nov 2020
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 05 Dec 2014
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 14 Nov 2018
Joanna Ruth Vink - Director
Appointment date: 01 Jan 2006
Address: Grandview Heights, Hamilton, 3200 New Zealand
Address used since 26 Nov 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Jan 2006
Joanna Ruth Vink - Director (Inactive)
Appointment date: 09 Mar 2004
Termination date: 01 Jul 2009
Address: Tauranga,
Address used since 30 Jun 2009
Onyx Tek Limited
44a Temple Street
Sir Woolf Fisher Charitable Trust
C/o N T Evans
Hanuman Trustee Company Limited
23a Temple Street
Jjj Trustee Limited
46a Temple Street
J Wu Trustee Company Limited
46a Temple Street
Primary Key Limited
16 Lucia Glade
Ap Woodham (2013) Limited
1/35 Rippon Crescent
Field Sign Co Limited
197 Marua Road
Jenkins Labels Limited
3/21 Clonbern Road
Lucky Finns Hospitality Limited
27 Mayfair Place
Lunn Digital Limited
38a Lunn Avenue
Paper Limited
69 Selwyn Avenue