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 01 Jun 2025), this company registered 1 address: 201B Ellis Street, Frankton, Hamilton, 3204 (type: physical, service).
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, 980 shares are held by 2 entities, namely:
Cuff, Dean Barry (an individual) located at Rd 9, Hamilton postcode 3289,
Nicholson, Christine Denise (an individual) located at Rd 9, Hamilton postcode 3289.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Nicholson, Christine Denise - 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: 05 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 980 | |||
| Individual | Cuff, Dean Barry |
Rd 9 Hamilton 3289 New Zealand |
09 Apr 2019 - |
| Individual | Nicholson, Christine Denise |
Rd 9 Hamilton 3289 New Zealand |
09 Apr 2019 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Nicholson, Christine Denise |
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 | 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 |
| Individual | Lander, Denis 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
Craft House Limited
39a Baroda Street
Enable Digital Limited
29 Grant Road
I D Media Limited
83 Jackson Street
Printstop Limited
67 Onslow Road
The Shape 3d Printing Lab Limited
19 Maywood Grove