Shortcuts

Pacesetter Print Limited

Type: NZ Limited Company (Ltd)
9429030734418
NZBN
3760259
Company Number
Registered
Company Status
C161140
Industry classification code
Printing
Industry classification description
Current address
201b Ellis Street
Frankton
Hamilton 3204
New Zealand
Physical & registered & service address used since 12 Sep 2019

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).

Addresses

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

Contact info
https://pacesetter.co.nz/
08 Oct 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Nicholson, Christine Denise Rd 9
Hamilton
3289
New Zealand
Shares Allocation #2 Number of Shares: 980
Individual Nicholson, Christine Denise Rd 9
Hamilton
3289
New Zealand
Individual Cuff, Dean Barry Rd 9
Hamilton
3289
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Cuff, Dean Barry Rd 9
Hamilton
3289
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lander, Denis Michael Khandallah
Wellington
6035
New Zealand
Individual Blundell, Timothy Karori
Wellington
6012
New Zealand
Individual Douglas, Michael Khandallah
Wellington
6035
New Zealand
Directors

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

Nearby companies

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

Similar companies

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