Shortcuts

Queenstown Screen Printing Limited

Type: NZ Limited Company (Ltd)
9429031684682
NZBN
2395412
Company Number
Registered
Company Status
Current address
141/c Glenda Drive
Frankton
Queenstown 9371
New Zealand
Registered address used since 07 Dec 2016
478 Bannockburn Road
Rd 2
Cromwell 9384
New Zealand
Physical address used since 19 Feb 2021
11 Rogers Street
Cromwell
Cromwell 9310
New Zealand
Registered & service address used since 08 Dec 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 110
Individual Docherty, Erin Scott Bethune Glenda Drive
Frankton, Queenstown

New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Weaver, Claire Rosalie Rd 2
Cromwell
9384
New Zealand
Directors

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

Nearby companies

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