Shortcuts

Same Day Printers Limited

Type: NZ Limited Company (Ltd)
9429031901222
NZBN
131591
Company Number
Registered
Company Status
Current address
48 Cannon Hill Crescent
Christchurch New Zealand
Registered address used since 18 Dec 2007
307 Brougham Street
Sydenham
Christchurch 8023
New Zealand
Physical & service address used since 12 Feb 2020

Same Day Printers Limited was started on 06 Oct 1969 and issued an NZBN of 9429031901222. The registered LTD company has been managed by 3 directors: Mark James Fahey - an active director whose contract started on 06 Oct 1969,
James Barrington Fahey - an inactive director whose contract started on 06 Oct 1969 and was terminated on 04 Dec 2007,
Patricia Margaret Fahey - an inactive director whose contract started on 06 Oct 1969 and was terminated on 18 Nov 1993.
According to our information (last updated on 26 Mar 2024), this company registered 2 addresses: 307 Brougham Street, Sydenham, Christchurch, 8023 (physical address),
307 Brougham Street, Sydenham, Christchurch, 8023 (service address),
48 Cannon Hill Crescent, Christchurch (registered address).
Up to 12 Feb 2020, Same Day Printers Limited had been using 48 Cannon Hill Crescent, Christchurch as their physical address.
BizDb found past names used by this company: from 22 Jul 1996 to 25 Jun 2015 they were called Hortlink New Zealand Limited, from 06 Oct 1969 to 22 Jul 1996 they were called Hortlink Marketing Limited.
A total of 105000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Ross, Jane Frances (an individual) located at Mount Pleasant, Christchurch postcode 8081.
The 2nd group consists of 1 shareholder, holds 100 per cent shares (exactly 104999 shares) and includes
Fahey, Mark James - located at Christchurch, Canterbury.

Addresses

Previous addresses

Address #1: 48 Cannon Hill Crescent, Christchurch New Zealand

Physical address used from 30 Nov 2007 to 12 Feb 2020

Address #2: C/-accounting Solutions Ltd, Level 1, 22 Foster Str, Riccarton, Christchurch

Registered address used from 29 Jun 2005 to 18 Dec 2007

Address #3: 34 Watts Road, Christchurch

Registered address used from 28 Nov 2000 to 29 Jun 2005

Address #4: 34 Watts Road, Christchurch

Physical address used from 08 Dec 1998 to 30 Nov 2007

Address #5: 38 Saxon Street, Christchurch

Registered address used from 30 Sep 1992 to 28 Nov 2000

Address #6: C/o Deloitte Haskins & Sells, Level 4, 32 Oxford Terrace, Christchurch

Registered address used from 12 Feb 1992 to 30 Sep 1992

Contact info
64 3 3654516
22 Jan 2019 Phone
info@samedayprint.co.nz
22 Jan 2019 Email
www.samedayprint.co.nz
22 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 105000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Ross, Jane Frances Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 104999
Individual Fahey, Mark James Christchurch
Canterbury
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fahey, Barry Christchurch
Directors

Mark James Fahey - Director

Appointment date: 06 Oct 1969

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 27 Feb 2012


James Barrington Fahey - Director (Inactive)

Appointment date: 06 Oct 1969

Termination date: 04 Dec 2007

Address: Christchurch,

Address used since 06 Oct 1969


Patricia Margaret Fahey - Director (Inactive)

Appointment date: 06 Oct 1969

Termination date: 18 Nov 1993

Address: Christchurch,

Address used since 06 Oct 1969

Nearby companies

The Rotary Club Of Linwood - Woolston 25th Anniversary Education Trust
45 Canon Hill Crescent

Brett Medical Limited
51 Cannon Hill Crescent

Mountain View Medical Limited
37 Cannon Hill Crescent

Sj Civil Limited
1 Roland Lane

Blackwell Design Limited
11 Cannon Hill Crescent

Dna Steel Construction Limited
15 Janice Place