A1 Embroidery & Screenprint Limited, a registered company, was registered on 07 Apr 1992. 9429039016508 is the business number it was issued. "Fabric mfg - embroidered" (business classification C133430) is how the company was categorised. This company has been run by 2 directors: Peter William Norrie - an active director whose contract started on 07 Apr 1992,
Martyn Leith Jameson - an active director whose contract started on 07 Apr 1992.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 8 Margaret Street, Lower Hutt, 5010 (category: physical, registered).
A1 Embroidery & Screenprint Limited had been using Level 6 45 Knights Road, Lower Hutt as their physical address up to 27 Feb 1998.
Former names for this company, as we found at BizDb, included: from 07 Apr 1992 to 06 Aug 1993 they were named A1 Embroidery Company Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group includes 47 shares (47 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 53 shares (53 per cent).
Previous addresses
Address: Level 6 45 Knights Road, Lower Hutt
Physical address used from 27 Feb 1998 to 27 Feb 1998
Address: Level 6, 45 Knights Road, Lower Hutt New Zealand
Physical address used from 27 Feb 1998 to 19 Mar 2014
Address: Autopoint House, Daly Street, Lower Hutt
Physical address used from 18 Feb 1998 to 27 Feb 1998
Address: Autopoint House, Daly Street, Lower Hutt
Registered address used from 01 Mar 1997 to 01 Mar 1997
Address: Level 6, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 01 Mar 1997 to 19 Mar 2014
Address: -
Registered address used from 10 Apr 1992 to 01 Mar 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 47 | |||
Individual | Simi, Max Valuvalus'iaaaolefau |
Wainuiomata Lower Hutt 5014 New Zealand |
12 Oct 2020 - |
Shares Allocation #2 Number of Shares: 53 | |||
Individual | Gould, Michael |
Lower Hutt Lower Hutt 5012 New Zealand |
07 Apr 1992 - |
Individual | Jameson, Martyn Leith |
Lower Hutt Lower Hutt 5012 New Zealand |
07 Apr 1992 - |
Individual | Jameson, Diane Peggy |
Lower Hutt 5012 New Zealand |
07 Apr 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Porter, John Albert |
Oriental Bay Wellington 6011 New Zealand |
07 Apr 1992 - 01 Oct 2021 |
Individual | Norrie, Peter William |
Oriental Bay Wellington 6011 New Zealand |
07 Apr 1992 - 01 Oct 2021 |
Individual | Norrie, Peter William |
Oriental Bay Wellington 6011 New Zealand |
07 Apr 1992 - 01 Oct 2021 |
Individual | Norrie, Peter William |
Oriental Bay Wellington 6011 New Zealand |
07 Apr 1992 - 01 Oct 2021 |
Individual | Porter, John Albert |
Oriental Bay Wellington 6011 New Zealand |
07 Apr 1992 - 01 Oct 2021 |
Individual | Porter, John Albert |
Oriental Bay Wellington 6011 New Zealand |
07 Apr 1992 - 01 Oct 2021 |
Individual | Dalton, Roy Robert |
Lower Hutt |
07 Apr 1992 - 18 Feb 2010 |
Peter William Norrie - Director
Appointment date: 07 Apr 1992
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 04 Feb 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 07 Apr 1992
Martyn Leith Jameson - Director
Appointment date: 07 Apr 1992
Address: Lower Hutt, 5012 New Zealand
Address used since 04 Feb 2020
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 03 Feb 2016
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street
4lizzi Limited
11 Gover Street
Branding Solutions (wgtn) Limited
2/85 Hutt Rd
Cap-it-all Promotions Limited
155 Milton Street
Grafic Limited
57 Tui Road
Kiaz Limited
Kiaz
Waldo Enterprises Limited
118 Richmond Avenue