Max E.print Limited, a registered company, was started on 18 Dec 2000. 9429037069407 is the business number it was issued. "Printing" (ANZSIC C161140) is how the company is categorised. The company has been run by 3 directors: Gregory Ivan Downie - an active director whose contract began on 21 Dec 2023,
Graeme Arthur Downie - an inactive director whose contract began on 18 Dec 2000 and was terminated on 11 Mar 2024,
Denise Edna Downie - an inactive director whose contract began on 18 Dec 2000 and was terminated on 01 Jan 2024.
Updated on 23 Mar 2024, our database contains detailed information about 5 addresses this company uses, namely: 2 Stanley Street,, Sydenham, Christchurch, 8023 (office address),
2 Stanley Street, Sydenham, Christchurch, 8023 (registered address),
2 Stanley Street, Sydenham, Christchurch, 8023 (service address),
2 Stanley Street, Sydenham, Christchurch, Christchurch, 8011 (postal address) among others.
Max E.print Limited had been using 593 Madras Street, St Albans, Christchurch as their physical address up to 02 Jun 2016.
One entity owns all company shares (exactly 100 shares) - Downie, Gregory Ivan - located at 8023, Rolleston, Rolleston.
Other active addresses
Address #4: 2 Stanley Street, Sydenham, Christchurch, 8023 New Zealand
Registered & service address used from 02 Feb 2024
Principal place of activity
2 Stanley Street,, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 593 Madras Street, St Albans, Christchurch, 8014 New Zealand
Physical address used from 16 Jun 2011 to 02 Jun 2016
Address #2: 593 Madras Street, St Albans, Christchurch, 8014 New Zealand
Registered address used from 16 Jun 2011 to 15 May 2017
Address #3: 96 Tuam Street, Christchurch New Zealand
Physical address used from 11 May 2009 to 16 Jun 2011
Address #4: 63-71 Buchan Street, Sydenham, Christchurch
Physical address used from 18 Dec 2000 to 11 May 2009
Address #5: 63 Buchan Street, Sydenham, Christchurch
Physical address used from 18 Dec 2000 to 18 Dec 2000
Address #6: 593 Madras Street, St Albans, Christchurch New Zealand
Registered address used from 18 Dec 2000 to 16 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Downie, Gregory Ivan |
Rolleston Rolleston 7615 New Zealand |
25 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Downie, Graeme Arthur |
Marshland Christchurch 8083 New Zealand |
18 Dec 2000 - 13 Mar 2024 |
Individual | Downie, Denise Edna |
Marshland Christchurch 8083 New Zealand |
18 Dec 2000 - 25 Jan 2024 |
Gregory Ivan Downie - Director
Appointment date: 21 Dec 2023
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 21 Dec 2023
Graeme Arthur Downie - Director (Inactive)
Appointment date: 18 Dec 2000
Termination date: 11 Mar 2024
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 03 May 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 18 Dec 2000
Denise Edna Downie - Director (Inactive)
Appointment date: 18 Dec 2000
Termination date: 01 Jan 2024
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 03 May 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 18 Dec 2000
New Zealand Alcohol Drugs Awareness Charitable Trust
604 Madras Street
R J Pugh Electrical Limited
584 Madras Street
Rewa Rewa Developments Limited
584 Madras Street
Rl Business Management Limited
584 Madras Street
Howft Trustees Limited
584 Madras Street
Annaquarian Holdings Limited
54 Winton Street
3xl Media Limited
28a Armagh Street
A & A Printers Limited
372 Cashel Street
Alpha Lamspecs Limited
257 Kilmore Street
Push Print Limited
17 A Mersey Street
Shree Jagannath Restaurant Limited
Shop 2 , 574 Colombo Street
Wheatlands Kennels Limited
20a Pascoe Avenue