Ink Spot Limited was started on 21 Feb 1980 and issued a number of 9429032256444. The registered LTD company has been managed by 4 directors: Stephen Gary Swift - an active director whose contract began on 02 Nov 1992,
Wendy Jane Swift - an inactive director whose contract began on 20 Nov 1997 and was terminated on 21 Sep 2006,
Gary Laurence Swift - an inactive director whose contract began on 02 Nov 1992 and was terminated on 20 Nov 1997,
Colleen Lenice Swift - an inactive director whose contract began on 02 Nov 1992 and was terminated on 20 Nov 1997.
According to BizDb's database (last updated on 21 Apr 2024), this company uses 5 addresess: 1 Swift Road, Pokeno, 2471 (service address),
39A Dean Road, Rd 1, Pokeno, 2471 (physical address),
39A Dean Road, Rd 1, Pokeno, 2471 (service address),
Unit 2, 120 King Street, Pukekohe, 2120 (registered address) among others.
Up until 19 Nov 2018, Ink Spot Limited had been using Unit 1, 120 King Street, Pukekohe as their registered address.
A total of 8000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 8000 shares are held by 1 entity, namely:
Swift, Stephen Gary (an individual) located at Pokeno postcode 2471.
Other active addresses
Address #4: 39a Dean Road, Rd 1, Pokeno, 2471 New Zealand
Physical & service address used from 15 Oct 2019
Address #5: 1 Swift Road, Pokeno, 2471 New Zealand
Service address used from 01 Nov 2023
Previous addresses
Address #1: Unit 1, 120 King Street, Pukekohe, 2120 New Zealand
Registered address used from 28 Aug 2012 to 19 Nov 2018
Address #2: 23 Creek Street, Drury, 2113 New Zealand
Physical address used from 30 Jun 2011 to 15 Oct 2019
Address #3: 570 Pinnacle Hill Road, Rd 1, Bombay, 2675 New Zealand
Registered address used from 30 Jun 2011 to 28 Aug 2012
Address #4: 17 Hall Street., Pukekohe. New Zealand
Registered address used from 10 Nov 2006 to 30 Jun 2011
Address #5: 17 Hall Street, Pukekohe New Zealand
Physical address used from 10 Nov 2006 to 30 Jun 2011
Address #6: 130 Main Highway, Ellerslie, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #7: 137 Vincent Ave, Auckland 1
Registered address used from 27 Feb 1995 to 10 Nov 2006
Address #8: 79 Atkinson Ave, Otahuhu, Auckland
Registered address used from 22 Oct 1991 to 27 Feb 1995
Basic Financial info
Total number of Shares: 8000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8000 | |||
Individual | Swift, Stephen Gary |
Pokeno 2471 New Zealand |
21 Feb 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Swift, Wendy Jane |
Pukekohe Pukekohe 2120 New Zealand |
21 Feb 1980 - 07 Oct 2019 |
Stephen Gary Swift - Director
Appointment date: 02 Nov 1992
Address: Pokeno, 2471 New Zealand
Address used since 24 Oct 2023
Address: Rd 1, Pokeno, 2471 New Zealand
Address used since 22 Oct 2009
Wendy Jane Swift - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 21 Sep 2006
Address: R D 1, Pokeno,
Address used since 20 Nov 1997
Gary Laurence Swift - Director (Inactive)
Appointment date: 02 Nov 1992
Termination date: 20 Nov 1997
Address: R D 2, Bombay,
Address used since 02 Nov 1992
Colleen Lenice Swift - Director (Inactive)
Appointment date: 02 Nov 1992
Termination date: 20 Nov 1997
Address: R D 2, Bombay,
Address used since 02 Nov 1992
Kitchen Perfection Limited
Unit 4, 23 Creek Street
Euroline Auto Parts Limited
60 Firth Street
Meth Busters Limited
70 Firth Street, Drury
Atlas Building Removals 2006 Limited
70 Firth Street
Mcgill Contracting Limited
70 Firth Street
Langford Electrical Limited
70 Firth Street