Shortcuts

Cabbage Tree Press Limited

Type: NZ Limited Company (Ltd)
9429032137507
NZBN
111126
Company Number
Registered
Company Status
Current address
78 Queens Road
Panmure
Auckland 1072
New Zealand
Physical & service & registered address used since 09 Apr 2010

Cabbage Tree Press Limited, a registered company, was launched on 28 Apr 1981. 9429032137507 is the NZ business identifier it was issued. This company has been run by 5 directors: Peter John Whitmore - an active director whose contract started on 16 Nov 1989,
Jill Elisa Whitmore - an inactive director whose contract started on 16 Nov 1989 and was terminated on 31 Mar 2010,
David Geoffrey Webber - an inactive director whose contract started on 23 Jun 2003 and was terminated on 31 Mar 2010,
Barbara Noela Thompson - an inactive director whose contract started on 25 May 2006 and was terminated on 29 Oct 2009,
Barbara Noela Hassan - an inactive director whose contract started on 23 Jun 2003 and was terminated on 25 May 2006.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 78 Queens Road, Panmure, Auckland, 1072 (type: physical, service).
Cabbage Tree Press Limited had been using 122 Queens Road, Panmure, Auckland 6 as their physical address up to 09 Apr 2010.
A total of 16000 shares are issued to 5 shareholders (3 groups). The first group consists of 5 shares (0.03 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5 shares (0.03 per cent). Lastly the third share allotment (15990 shares 99.94 per cent) made up of 3 entities.

Addresses

Principal place of activity

78 Queens Road, Panmure, Auckland, 1072 New Zealand


Previous addresses

Address: 122 Queens Road, Panmure, Auckland 6

Physical address used from 04 Aug 1997 to 09 Apr 2010

Address: 44 Mayfair Pl, Glen Innes, Auckland 6

Registered address used from 16 Feb 1992 to 09 Apr 2010

Contact info
64 9 5708830
Phone
whitmore.peter@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 16000

Annual return filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Whitmore, Peter John Panmure
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Whitmore, Jill Elisa Panmure
Auckland 6
Shares Allocation #3 Number of Shares: 15990
Individual Webber, David Geoffrey Warkworth
Auckland
0984
New Zealand
Individual Whitmore, Peter John Panmure
Auckland
1072
New Zealand
Individual Whitmore, Jill Elisa Panmure
Auckland 6
Directors

Peter John Whitmore - Director

Appointment date: 16 Nov 1989

Address: Panmure, Auckland, 1072 New Zealand

Address used since 16 Jun 2016


Jill Elisa Whitmore - Director (Inactive)

Appointment date: 16 Nov 1989

Termination date: 31 Mar 2010

Address: Panmure, Auckland 6,

Address used since 16 Nov 1989


David Geoffrey Webber - Director (Inactive)

Appointment date: 23 Jun 2003

Termination date: 31 Mar 2010

Address: Auckland Central, 1010 New Zealand

Address used since 23 Jun 2003


Barbara Noela Thompson - Director (Inactive)

Appointment date: 25 May 2006

Termination date: 29 Oct 2009

Address: Quay West Suites, 8 Albert Street, Auckland,

Address used since 25 May 2006


Barbara Noela Hassan - Director (Inactive)

Appointment date: 23 Jun 2003

Termination date: 25 May 2006

Address: Quay West Suites, 8 Albert Street, Auckland,

Address used since 23 Jun 2003