Pacesetter Print Limited was registered on 26 Mar 2012 and issued a number of 9429030734418. This registered LTD company has been supervised by 2 directors: Dean Barry Cuff - an active director whose contract started on 29 Mar 2019,
Michael Douglas - an inactive director whose contract started on 26 Mar 2012 and was terminated on 29 Mar 2019.
According to BizDb's database (updated on 26 Apr 2024), this company registered 1 address: 201B Ellis Street, Frankton, Hamilton, 3204 (type: physical, registered).
Until 12 Sep 2019, Pacesetter Print Limited had been using 205A Ellis Street, Frankton, Hamilton as their registered address.
BizDb found other names for this company: from 23 Mar 2012 to 25 May 2016 they were named Rps Signs (2012) Limited.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Nicholson, Christine Denise (an individual) located at Rd 9, Hamilton postcode 3289.
The second group consists of 2 shareholders, holds 98 per cent shares (exactly 980 shares) and includes
Nicholson, Christine Denise - located at Rd 9, Hamilton,
Cuff, Dean Barry - located at Rd 9, Hamilton.
The next share allocation (10 shares, 1%) belongs to 1 entity, namely:
Cuff, Dean Barry, located at Rd 9, Hamilton (an individual). Pacesetter Print Limited has been classified as "Printing" (ANZSIC C161140).
Previous addresses
Address: 205a Ellis Street, Frankton, Hamilton, 3204 New Zealand
Registered & physical address used from 17 Apr 2019 to 12 Sep 2019
Address: Level 1, 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 07 Oct 2016 to 17 Apr 2019
Address: 19-21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Physical & registered address used from 19 Jun 2012 to 07 Oct 2016
Address: 19 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 26 Mar 2012 to 19 Jun 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Nicholson, Christine Denise |
Rd 9 Hamilton 3289 New Zealand |
09 Apr 2019 - |
Shares Allocation #2 Number of Shares: 980 | |||
Individual | Nicholson, Christine Denise |
Rd 9 Hamilton 3289 New Zealand |
09 Apr 2019 - |
Individual | Cuff, Dean Barry |
Rd 9 Hamilton 3289 New Zealand |
09 Apr 2019 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Cuff, Dean Barry |
Rd 9 Hamilton 3289 New Zealand |
09 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lander, Denis Michael |
Khandallah Wellington 6035 New Zealand |
26 Mar 2012 - 09 Apr 2019 |
Individual | Blundell, Timothy |
Karori Wellington 6012 New Zealand |
26 Mar 2012 - 28 Mar 2019 |
Individual | Douglas, Michael |
Khandallah Wellington 6035 New Zealand |
26 Mar 2012 - 09 Apr 2019 |
Dean Barry Cuff - Director
Appointment date: 29 Mar 2019
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 29 Mar 2019
Michael Douglas - Director (Inactive)
Appointment date: 26 Mar 2012
Termination date: 29 Mar 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 26 Mar 2012
Twenty4seven Limited
Level 1, 125-137 Johnsonville Road
Mar Place House Limited
Level 1, 125-137 Johnsonville Road
Studio 128 Limited
Unit B, Level 1, 128 Johnsonville Road
Mahfair Limited
Level 1, 21-29 Broderick Road
Global Rate Set Systems Limited
Level 1, 21-29 Broderick Road
Rent Luxury Limited
Level 1, 2 Frank Johnson Street
Baseline Management Limited
Level 5
Capital Print Services Limited
25 Centennial Highway
Craft House Limited
39a Baroda Street
Enable Digital Limited
29 Grant Road
Printstop Limited
67 Onslow Road
The Shape 3d Printing Lab Limited
19 Maywood Grove