Shortcuts

Ink Spot Limited

Type: NZ Limited Company (Ltd)
9429032256444
NZBN
107699
Company Number
Registered
Company Status
Current address
Unit 1
120 King Street
Pukekohe 2120
New Zealand
Other address (Address For Share Register) used since 20 Aug 2012
Unit 2
120 King Street
Pukekohe 2120
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 09 Nov 2018
Unit 2, 120 King Street
Pukekohe 2120
New Zealand
Registered address used since 19 Nov 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 8000
Individual Swift, Stephen Gary Pokeno
2471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Swift, Wendy Jane Pukekohe
Pukekohe
2120
New Zealand
Directors

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

Nearby companies

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