Bns Design & Print Limited, a registered company, was incorporated on 28 Jul 1998. 9429037798116 is the NZ business number it was issued. The company has been run by 1 director, named Derek Norman Smith - an active director whose contract began on 28 Jul 1998.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 4 addresses this company uses, namely: 46 Te Waikare Street, Lincoln, 7608 (registered address),
46 Te Waikare Street, Lincoln, 7608 (service address),
76 Kingsley Street, Sydenham, Christchurch, 8023 (physical address),
76 Kingsley Street, Sydenham, Christchurch, 8023 (registered address) among others.
Bns Design & Print Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address up until 11 Nov 2021.
More names used by this company, as we identified at BizDb, included: from 28 Jul 1998 to 06 Apr 2001 they were named Bns Print Limited.
A total of 500 shares are allocated to 3 shareholders (2 groups). The first group includes 498 shares (99.6 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 2 shares (0.4 per cent).
Other active addresses
Address #4: 46 Te Waikare Street, Lincoln, 7608 New Zealand
Registered & service address used from 02 Oct 2023
Principal place of activity
76 Kingsley Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 30 Jun 2021 to 11 Nov 2021
Address #2: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 18 Apr 2019 to 30 Jun 2021
Address #3: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Aug 2011 to 18 Apr 2019
Address #4: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand
Physical & registered address used from 29 Jan 2010 to 24 Aug 2011
Address #5: C/- Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Physical address used from 15 Dec 2000 to 15 Dec 2000
Address #6: C/- Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Registered address used from 15 Dec 2000 to 29 Jan 2010
Address #7: Taurus Accounting Solutions Limited, Level 3, Landsborough House, 287 Durham Street, Christchurch
Physical address used from 15 Dec 2000 to 29 Jan 2010
Address #8: C/- Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 15 Dec 2000
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 15 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Individual | Manson, Leonie |
Lincoln Lincoln 7608 New Zealand |
17 Feb 2023 - |
Individual | Smith, Derek Norman |
Lincoln 7608 New Zealand |
03 Apr 2007 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Smith, Derek Norman |
Lincoln 7608 New Zealand |
28 Jul 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Mary Louise Gabrielle |
Greenpark |
28 Jul 1998 - 17 Feb 2023 |
Individual | Smith, Mary Louise Gabrielle |
Greenpark |
28 Jul 1998 - 17 Feb 2023 |
Derek Norman Smith - Director
Appointment date: 28 Jul 1998
Address: Lincoln, 7608 New Zealand
Address used since 01 Jan 2022
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 24 Nov 2015
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street