Print Big Limited was registered on 13 Sep 2013 and issued an NZBN of 9429030069176. The registered LTD company has been managed by 1 director, named Alexander Roy Gilmour - an active director whose contract began on 13 Sep 2013.
As stated in the BizDb information (last updated on 21 Mar 2024), the company uses 3 addresses: 16 Broderick Road, Johnsonville, Wellington, 6037 (physical address),
16 Broderick Road, Johnsonville, Wellington, 6037 (service address),
23, Amesbury Drive, Churton Park,, Wellington, 6037 (registered address),
16 Broderick Road, Johnsonville, Wellington, 6037 (office address) among others.
Up until 01 Oct 2021, Print Big Limited had been using 133 Main Street, Upper Hutt, Upper Hutt as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Gilmour, Alexander Roy (a director) located at Amesbury Drive, Churton Park, Wellington postcode 6037. Print Big Limited is classified as "Printing" (ANZSIC C161140).
Principal place of activity
16 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Previous addresses
Address #1: 133 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Physical address used from 01 Nov 2017 to 01 Oct 2021
Address #2: 20 Norana Road, Maoribank, Upper Hutt, 5018 New Zealand
Registered address used from 13 Sep 2017 to 15 Sep 2021
Address #3: 157 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Registered address used from 10 Oct 2016 to 13 Sep 2017
Address #4: 157 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Physical address used from 10 Oct 2016 to 01 Nov 2017
Address #5: 57 Fraser Crescent, Elderslea, Upper Hutt, 5018 New Zealand
Registered & physical address used from 05 Mar 2015 to 10 Oct 2016
Address #6: 57 Fraser Cresent, Elderslea, Upper Hutt, 508 New Zealand
Physical & registered address used from 09 Sep 2014 to 05 Mar 2015
Address #7: 2 Mount Cecil Road, Judgeford, Porirua, 5381 New Zealand
Registered & physical address used from 13 Sep 2013 to 09 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Gilmour, Alexander Roy |
Amesbury Drive, Churton Park Wellington 6037 New Zealand |
13 Sep 2013 - |
Alexander Roy Gilmour - Director
Appointment date: 13 Sep 2013
Address: Amesbury Drive, Churton Park, Wellington, 6037 New Zealand
Address used since 01 Sep 2021
Address: Upper Hutt, Upper Hutt, 5018 New Zealand
Address used since 30 Sep 2016
Address: Maoribank, Upper Hutt, 5018 New Zealand
Address used since 05 Sep 2017
Elite Roofing Services Limited
1st Floor
Tuimarua Holdings Limited
1st Floor
A.n.b. Limited
1st Floor
Bhikhu Enterprises Limited
1st Floor
Liberte Salon And Spa Limited
1st Floor
Colron Engineering Limited
1st Floor
Ditto Nz Limited
6 Main Street
Garratt Printing Co Limited
Fitzgerald
Global Press Technologies Limited
224 Fergusson Drive
Graphic Print & Sign Limited
18 Goodshed Road
Ultimate Signs Limited
1282c Fergusson Drive
Uvs Signs Limited
3 Nicolaus Street