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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Whitmore, Peter John |
Panmure Auckland 1072 New Zealand |
08 Jun 2004 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Whitmore, Jill Elisa |
Panmure Auckland 6 |
08 Jun 2004 - |
Shares Allocation #3 Number of Shares: 15990 | |||
Individual | Webber, David Geoffrey |
Warkworth Auckland 0984 New Zealand |
08 Jun 2004 - |
Individual | Whitmore, Peter John |
Panmure Auckland 1072 New Zealand |
08 Jun 2004 - |
Individual | Whitmore, Jill Elisa |
Panmure Auckland 6 |
08 Jun 2004 - |
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
Marty Van Der Burg Builders Limited
78 Queens Road
Panmure Basin Railway Charitable Trust Board
78 Queens Road
Eye Love Limited
72 Queens Road
Sim Tax Limited
100 Queens Road
C-sharp Major Group Limited
89-91 Queens Road
Elegance-house Of Fashion And Beauty Limited
105 Queens Road