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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ross, Jane Frances |
Mount Pleasant Christchurch 8081 New Zealand |
02 Nov 2020 - |
Shares Allocation #2 Number of Shares: 104999 | |||
Individual | Fahey, Mark James |
Christchurch Canterbury 8081 New Zealand |
06 Oct 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fahey, Barry |
Christchurch |
06 Oct 1969 - 24 Jun 2015 |
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
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