Labelman Limited, a registered company, was launched on 19 Aug 2002. 9429036364756 is the number it was issued. "Printing" (business classification C161140) is how the company was categorised. The company has been run by 2 directors: Philip George Walding - an active director whose contract began on 31 Jul 2003,
Alister James Llewellyn Dowdall - an inactive director whose contract began on 19 Aug 2002 and was terminated on 31 Jul 2003.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: 7 Lakeview Place, Halswell, Christchurch, 8025 (registered address),
7 Lakeview Place, Halswell, Christchurch, 8025 (physical address),
7 Lakeview Place, Halswell, Christchurch, 8025 (service address),
Po Box 37357, Halswell, Christchurch, 8245 (postal address) among others.
Labelman Limited had been using 68 Major Aitken Drive, Huntsbury, Christchurch as their physical address up until 19 Sep 2019.
More names for this company, as we found at BizDb, included: from 19 Aug 2002 to 05 May 2016 they were named Pip Holdings Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
7 Lakeview Place, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 68 Major Aitken Drive, Huntsbury, Christchurch, 8022 New Zealand
Physical & registered address used from 30 May 2019 to 19 Sep 2019
Address #2: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 05 Dec 2018 to 30 May 2019
Address #3: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 22 Dec 2014 to 05 Dec 2018
Address #4: 26 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 22 Aug 2014 to 22 Dec 2014
Address #5: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 Nov 2013 to 22 Aug 2014
Address #6: 128 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 20 Aug 2013 to 13 Nov 2013
Address #7: 7 Lakeview Place, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 13 Aug 2013 to 20 Aug 2013
Address #8: 7 Lakeivew Place, Christchurch New Zealand
Physical address used from 19 Nov 2004 to 13 Aug 2013
Address #9: 7 Lakeview Place, Christchurch New Zealand
Registered address used from 19 Nov 2004 to 13 Aug 2013
Address #10: 25 Fenhall Street, Russley, Christchurch
Registered & physical address used from 19 Aug 2002 to 19 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | The Newman Trust Trustee Limited Shareholder NZBN: 9429047466821 |
Level 1, 153 High Street Christchurch 8140 New Zealand |
19 Nov 2020 - |
Individual | Walding, Philip George |
Halswell Christchurch 8025 New Zealand |
19 Aug 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Walding, Philip George |
Halswell Christchurch 8025 New Zealand |
19 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dowdall, Alister James Llewellyn |
Westport |
19 Aug 2002 - 06 Jun 2013 |
Other | Malley & Co Trustees Limited |
Christchurch Central Christchurch 8011 New Zealand |
06 Jun 2013 - 19 Nov 2020 |
Individual | Thomson, Ian William |
St Albans Christchurch |
19 Aug 2002 - 06 Jun 2013 |
Philip George Walding - Director
Appointment date: 31 Jul 2003
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Sep 2009
Alister James Llewellyn Dowdall - Director (Inactive)
Appointment date: 19 Aug 2002
Termination date: 31 Jul 2003
Address: Westport,
Address used since 19 Aug 2002
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
D Frost Refrigeration And Air Conditioning Limited
46 Acheron Drive
A & A Printers Limited
6-10 Jipcho Road
Christchurch Caxton Press Limited
2 Stark Drive
City Digital Print Limited
Level 1, 100 Moorhouse Avenue
Glass And Ceramic Printing 2015 Limited
7 Vanadium Place
Stratos Global Limited
Unit 5, 9 Craft Place
Studio Eight Graphics Limited
Unit 1 88 Brockworth Place