Shortcuts

Copy Direct Limited

Type: NZ Limited Company (Ltd)
9429038813702
NZBN
599038
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C161140
Industry classification code
Printing
Industry classification description
Current address
9 Redmond Street
Ponsonby
Auckland 1011
New Zealand
Physical & registered & service address used since 23 Nov 2015
9 Redmond Street
Ponsonby
Auckland 1011
New Zealand
Office address used since 05 Aug 2019

Copy Direct Limited, a registered company, was registered on 23 Aug 1993. 9429038813702 is the number it was issued. "Printing" (business classification C161140) is how the company has been classified. The company has been managed by 4 directors: Anthony David John Thorpe - an active director whose contract started on 01 Nov 1994,
Gary Harvey O''malley - an inactive director whose contract started on 01 Nov 1994 and was terminated on 31 Aug 1997,
George Alfred Statham - an inactive director whose contract started on 23 Aug 1993 and was terminated on 01 Nov 1994,
Deborah Ruth Statham - an inactive director whose contract started on 23 Aug 1993 and was terminated on 01 Nov 1994.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 9 Redmond Street, Ponsonby, Auckland, 1011 (category: office, registered).
Copy Direct Limited had been using 2 Pompallier Terrace, Ponsonby, Auckland as their registered address up until 23 Nov 2015.
Former names for this company, as we found at BizDb, included: from 12 Mar 1996 to 24 Nov 1999 they were named All Brand Copy Centre Limited, from 23 Aug 1993 to 12 Mar 1996 they were named Abc Copiers Limited.
A total of 100 shares are allotted to 6 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly we have the 3rd share allotment (1 share 1%) made up of 3 entities.

Addresses

Principal place of activity

9 Redmond Street, Ponsonby, Auckland, 1011 New Zealand


Previous addresses

Address #1: 2 Pompallier Terrace, Ponsonby, Auckland New Zealand

Registered & physical address used from 26 Sep 2008 to 23 Nov 2015

Address #2: Level 1, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland

Registered address used from 28 Aug 2003 to 26 Sep 2008

Address #3: Ground Floor Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland

Physical address used from 16 Aug 2000 to 16 Aug 2000

Address #4: Unit 15, Cook Street Commercial Centre, 88 Cook Street, Auckland

Registered address used from 16 Aug 2000 to 28 Aug 2003

Address #5: Unit 15, Cook Street Commercial Centre, 88 Cook Street, Auckland

Physical address used from 16 Aug 2000 to 16 Aug 2000

Address #6: Level 1, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland

Physical address used from 16 Aug 2000 to 26 Sep 2008

Address #7: 44 Wakefield Street, Auckland City

Registered & physical address used from 01 Dec 1999 to 16 Aug 2000

Address #8: 44 Wkaefield Street, Auckland City

Registered address used from 07 Apr 1997 to 01 Dec 1999

Address #9: 153 Newton Road, Auckland 1

Registered address used from 30 Jan 1995 to 07 Apr 1997

Contact info
64 09 5795575
05 Aug 2019 Phone
print@copydirect.co.nz
05 Aug 2019 Email
www.copydirectprintonline.co.nz
04 Aug 2020 Website
www.copydirectpromo.co.nz
04 Aug 2020 Website
www.copydirect.co.nz
04 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Npt Trustee Limited
Shareholder NZBN: 9429034209073
Ponsonby
Auckland
1011
New Zealand
Individual Thorpe, Anthony David John Remuera
Auckland
Shares Allocation #2 Number of Shares: 1
Individual Thorpe, Anthony David John Remuera
Auckland
Shares Allocation #3 Number of Shares: 1
Individual Thomas, Tony John Greenhithe
Auckland
0632
New Zealand
Individual Macdonald, Ronald John Mission Bay
Auckland
1071
New Zealand
Individual Thorpe, Anthony David John Remuera
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thorpe, Susan Maree Remuera
Auckland
Individual Thorpe, Susan Maree Remuera
Auckland
Individual Thorpe, Anthony Remuera
Auckland
Individual Thorpe, Susan Remuera
Auckland
Individual Thomas, Tony West Harbour
Auckland
Individual Thorpe, Susan Maree Remuera
Auckland
Directors

Anthony David John Thorpe - Director

Appointment date: 01 Nov 1994

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 1994


Gary Harvey O''malley - Director (Inactive)

Appointment date: 01 Nov 1994

Termination date: 31 Aug 1997

Address: Auckland,

Address used since 01 Nov 1994


George Alfred Statham - Director (Inactive)

Appointment date: 23 Aug 1993

Termination date: 01 Nov 1994

Address: Mission Bay, Auckland,

Address used since 23 Aug 1993


Deborah Ruth Statham - Director (Inactive)

Appointment date: 23 Aug 1993

Termination date: 01 Nov 1994

Address: Mission Bay, Auckland,

Address used since 23 Aug 1993

Nearby companies

Solvus Nz Limited
9 Redmond Street

Kuaotunu Storage Limited
9 Redmond Street

F Brothers Motorsport Limited
9 Redmond Street

Conjunctio Consulting Limited
9 Redmond Street

Npt Butternut Trustee Limited
9 Redmond Street

Ashurst Trustee Limited
9 Redmond Street

Similar companies

Back To The Wall Limited
11 Percival Parade

Handiprint Limited
C/-johnston Associates

Harlem 23 Limited
10 Fitzroy Street

Marketing Works Limited
C/-johnston Associates

Solutions 3 Sixty Limited
21 Blake Street

Tomsem Consolidated Limited
202 Ponsonby Road