Printers Services Pn Limited, a registered company, was launched on 13 Jun 1958. 9429040937014 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company has been classified. The company has been supervised by 4 directors: Hamish Cowan Mcintosh - an active director whose contract began on 01 Jul 1999,
Alexander Henry Mcintosh - an inactive director whose contract began on 02 Apr 2001 and was terminated on 31 Oct 2023,
Alexander Mcintosh - an inactive director whose contract began on 02 Apr 2001 and was terminated on 20 Apr 2016,
Simon Goodall Copestake - an inactive director whose contract began on 31 Mar 1986 and was terminated on 02 Apr 2001.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 5 addresses this company uses, namely: 297 Fitzherbert Avenue, West End, Palmerston North, 4410 (registered address),
96 Princess Street, Palmerston North, 4410 (registered address),
297 Fitzherbert Avenue, West End, Palmerston North, 4410 (physical address),
297 Fitzherbert Avenue, West End, Palmerston North, 4410 (service address) among others.
Printers Services Pn Limited had been using 96 Princess Street, Palmerston North as their registered address until 04 May 2021.
All company shares (150250 shares exactly) are under control of a single group consisting of 2 entities, namely:
Mcintosh, Rachel Elizabeth (an individual) located at West End, Palmerston North postcode 4410,
Mcintosh, Hamish Cowan (an individual) located at West End, Palmerston North postcode 4410.
Other active addresses
Address #4: 297 Fitzherbert Avenue, West End, Palmerston North, 4410 New Zealand
Physical & service address used from 04 May 2021
Address #5: 297 Fitzherbert Avenue, West End, Palmerston North, 4410 New Zealand
Registered address used from 08 Dec 2023
Principal place of activity
96 Princess Street, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: 96 Princess Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 16 Dec 2010 to 04 May 2021
Address #2: 96-98 Princess Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 07 Dec 2010 to 16 Dec 2010
Address #3: 25 Princess Street, Palmerston North New Zealand
Physical & registered address used from 15 Jun 2007 to 07 Dec 2010
Address #4: 114 Princess Street, Palmerston North
Physical address used from 16 Apr 2005 to 15 Jun 2007
Address #5: Printers Services Limited, 114 Pricess Street, Palmerston North
Registered address used from 20 May 2003 to 15 Jun 2007
Address #6: 112-114 Princess Street, Palmerston North
Physical address used from 05 May 1999 to 16 Apr 2005
Address #7: 112-114 Princess St, Palmerston North
Registered address used from 12 May 1997 to 20 May 2003
Basic Financial info
Total number of Shares: 300500
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150250 | |||
Individual | Mcintosh, Rachel Elizabeth |
West End Palmerston North 4410 New Zealand |
13 Jun 1958 - |
Individual | Mcintosh, Hamish Cowan |
West End Palmerston North 4410 New Zealand |
13 Jun 1958 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcintosh, Alexander Henry |
Ocean Shores Nsw 2483 Australia |
09 Aug 2004 - 30 Nov 2023 |
Individual | A R & Co Familty Trust |
New Brighton Christchurch |
13 Jun 1958 - 09 Aug 2004 |
Hamish Cowan Mcintosh - Director
Appointment date: 01 Jul 1999
Address: West End, Palmerston North, 4410 New Zealand
Address used since 08 Dec 2010
Alexander Henry Mcintosh - Director (Inactive)
Appointment date: 02 Apr 2001
Termination date: 31 Oct 2023
Address: Ocean Shores, Nsw, 2483 Australia
Address used since 08 Dec 2010
Address: Palmerston North, 4410 New Zealand
Address used since 08 Dec 2010
Alexander Mcintosh - Director (Inactive)
Appointment date: 02 Apr 2001
Termination date: 20 Apr 2016
Address: Palmerston North, 4410 New Zealand
Address used since 08 Dec 2010
Simon Goodall Copestake - Director (Inactive)
Appointment date: 31 Mar 1986
Termination date: 02 Apr 2001
Address: Palmerston North,
Address used since 31 Mar 1986
Hc & Re Limited
96 Princess Street
The Beer Barrel Limited
426 Church Street
United Brokers Insurances 2002 Limited
428 Church Street
Palmerston North City Neighbourhood Support Groups Incorporated
400 Church Street
Palmerston North Community Patrol Charitable Trust
400 Church Street
Seniornet (manawatu) Incorporated
105-107 Princess Street
Dekker Investments Limited
502 Main Street
Famco Limited
484 Main Street
N J L Properties Limited
154 Broadway Ave
Rosnec Investments Limited
484 Main Street
Terrace End Holdings Limited
502 Main Street
Terrace End Holdings No 2 Limited
502 Main Street