Queenstown Screen Printing Limited was launched on 12 Feb 2010 and issued a number of 9429031684682. This registered LTD company has been supervised by 2 directors: Erin Scott Bethune Docherty - an active director whose contract began on 12 Feb 2010,
William Docherty - an inactive director whose contract began on 25 May 2012 and was terminated on 28 Apr 2014.
According to BizDb's database (updated on 02 Apr 2024), the company uses 3 addresses: 11 Rogers Street, Cromwell, Cromwell, 9310 (registered address),
11 Rogers Street, Cromwell, Cromwell, 9310 (service address),
478 Bannockburn Road, Rd 2, Cromwell, 9384 (physical address),
141/C Glenda Drive, Frankton, Queenstown, 9371 (registered address) among others.
Until 19 Feb 2021, Queenstown Screen Printing Limited had been using 1 Onslow Road, Lake Hayes Estate, Queenstown as their physical address.
BizDb identified previous names for the company: from 12 Feb 2010 to 23 Oct 2012 they were named Manual Print Studio Limited.
A total of 120 shares are issued to 2 groups (2 shareholders in total). In the first group, 110 shares are held by 1 entity, namely:
Docherty, Erin Scott Bethune (an individual) located at Glenda Drive, Frankton, Queenstown.
The second group consists of 1 shareholder, holds 8.33% shares (exactly 10 shares) and includes
Weaver, Claire Rosalie - located at Rd 2, Cromwell.
Previous addresses
Address #1: 1 Onslow Road, Lake Hayes Estate, Queenstown, 9304 New Zealand
Physical address used from 18 Nov 2015 to 19 Feb 2021
Address #2: 1 Onslow Road, Lake Hayes Estate, Queenstown, 9304 New Zealand
Registered address used from 18 Nov 2015 to 07 Dec 2016
Address #3: 185/16a Glenda Drive, Shotover Ridge, Business Park, Frankton, Queenstown New Zealand
Registered & physical address used from 10 Mar 2010 to 18 Nov 2015
Address #4: 185/16a Shotover Ridge Business Park, Glenda Drive, Frankton, Queenstown
Physical & registered address used from 12 Feb 2010 to 10 Mar 2010
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 110 | |||
Individual | Docherty, Erin Scott Bethune |
Glenda Drive Frankton, Queenstown New Zealand |
12 Feb 2010 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Weaver, Claire Rosalie |
Rd 2 Cromwell 9384 New Zealand |
19 Mar 2018 - |
Erin Scott Bethune Docherty - Director
Appointment date: 12 Feb 2010
Address: Bannockburn, Cromwell, 9384 New Zealand
Address used since 10 Nov 2015
William Docherty - Director (Inactive)
Appointment date: 25 May 2012
Termination date: 28 Apr 2014
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 25 May 2012
Cellbridge Limited
148 Glenda Drive
148 Glenda Limited
148 Glenda Drive
Campbell Electric & Heat Pumps Limited
145 Glenda Drive
Remarkable Glass 2012 Limited
157 Glenda Drive
Patagonia Chocolates Limited
Unit 8, 174-180 Glenda Drive
The Little Mc Workshop Limited
145b Glenda Drive