Auckland Fabric Printers Limited was registered on 16 Jun 2014 and issued an NZBN of 9429041274682. This registered LTD company has been managed by 4 directors: Paul Aaron Onion - an active director whose contract started on 20 Nov 2014,
Dean Watt - an active director whose contract started on 12 Feb 2018,
Mark John Lucas - an inactive director whose contract started on 20 Nov 2014 and was terminated on 12 Feb 2018,
Geetha Arunthayaparan - an inactive director whose contract started on 16 Jun 2014 and was terminated on 20 Nov 2014.
As stated in BizDb's information (updated on 31 Mar 2024), the company registered 1 address: 20-22 Virginia Avenue, Eden Terrace, Auckland, 1021 (category: registered, physical).
Up to 14 Apr 2022, Auckland Fabric Printers Limited had been using 16 Virginia Avenue, Eden Terrace, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Hemptech (2018) Limited (an entity) located at Eden Terrace, Auckland postcode 1021.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Onion, Paul Aaron - located at Te Atatu Peninsula, Auckland. Auckland Fabric Printers Limited has been categorised as "Screen printing" (ANZSIC C161150).
Previous addresses
Address #1: 16 Virginia Avenue, Eden Terrace, Auckland, 1021 New Zealand
Registered address used from 28 Nov 2014 to 14 Apr 2022
Address #2: 16 Virginia Avenue, Eden Terrace, Auckland, 1021 New Zealand
Physical address used from 28 Nov 2014 to 12 Apr 2018
Address #3: 4b Te Akau Crescent, Bucklands Beach, Auckland, 2012 New Zealand
Registered & physical address used from 16 Jun 2014 to 28 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Hemptech (2018) Limited Shareholder NZBN: 9429046508072 |
Eden Terrace Auckland 1021 New Zealand |
15 Feb 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Onion, Paul Aaron |
Te Atatu Peninsula Auckland 0610 New Zealand |
20 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Arunthayaparan, Geetha |
Auckland 2012 New Zealand |
16 Jun 2014 - 20 Nov 2014 |
Entity | Hemptech Nz Limited Shareholder NZBN: 9429037964238 Company Number: 883624 |
Eden Tce Auckland Null New Zealand |
20 Nov 2014 - 15 Feb 2018 |
Individual | Gnanathurai, Arunthayaparan |
Bucklands Beach Auckland 2012 New Zealand |
16 Jun 2014 - 21 Oct 2014 |
Director | Geetha Arunthayaparan |
Auckland 2012 New Zealand |
16 Jun 2014 - 20 Nov 2014 |
Entity | Hemptech Nz Limited Shareholder NZBN: 9429037964238 Company Number: 883624 |
Eden Tce Auckland Null New Zealand |
20 Nov 2014 - 15 Feb 2018 |
Paul Aaron Onion - Director
Appointment date: 20 Nov 2014
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 20 Nov 2014
Dean Watt - Director
Appointment date: 12 Feb 2018
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 12 Feb 2018
Mark John Lucas - Director (Inactive)
Appointment date: 20 Nov 2014
Termination date: 12 Feb 2018
Address: Waiatarua, Auckland, 0612 New Zealand
Address used since 20 Nov 2014
Geetha Arunthayaparan - Director (Inactive)
Appointment date: 16 Jun 2014
Termination date: 20 Nov 2014
Address: Auckland, 2012 New Zealand
Address used since 16 Jun 2014
C M Trading Company Limited
14 Virginia Avenue
Savill Coordinates Limited
25 Virginia Avenue
Sanitaire Nz Limited
Suite 4, 26 Virginia Avenue
Health & Safety Services Nz Limited
26 Virginia Ave
The Print Guys Limited
The Print Guys Limited
Ocs Group Nz Limited
Ocs Group Nz Limited
Aci Screen & Print Limited
Level 7, 53 Fort Street
Custom Teez Graphics Limited
18 Charles Street
Digital Media Experts Limited
18 Broadway
Excellent Screen Printers Limited
111 B Symonds Street
Krisp Design Limited
3k/30 Randolph Street
Workshy Limited
3/55 Walters Road