Print International Limited was incorporated on 16 Jul 2007 and issued a New Zealand Business Number of 9429033285900. The registered LTD company has been run by 6 directors: Cynthia Vera Hulse - an active director whose contract started on 16 Jul 2007,
Graham Richard Hulse - an active director whose contract started on 16 Jul 2007,
Michael David Sellars - an active director whose contract started on 29 Jul 2023,
Vera Moana Hunt - an inactive director whose contract started on 16 Jul 2007 and was terminated on 01 Apr 2023,
Neil Robert Gillon - an inactive director whose contract started on 01 Aug 2011 and was terminated on 01 Jan 2019.
As stated in our data (last updated on 19 Mar 2024), this company registered 1 address: 23 Myrlene Place, Nawton, Hamilton, 3200 (types include: registered, service).
Until 19 Oct 2021, Print International Limited had been using 269 Hammond Road, Rd6, Palmerston North as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 49 shares are held by 1 entity, namely:
Hulse, Graham Richard (an individual) located at Nawton, Hamilton postcode 3200.
The 2nd group consists of 1 shareholder, holds 51 per cent shares (exactly 51 shares) and includes
Hulse, Cynthia Vera - located at Nawton, Hamilton. Print International Limited is categorised as "Book and other publishing (including printing)" (business classification J541320).
Other active addresses
Address #4: 23 Myrlene Place, Nawton, Hamilton, 3200 New Zealand
Records & shareregister address used from 06 Oct 2023
Address #5: 23 Myrlene Place, Nawton, Hamilton, 3200 New Zealand
Registered & service address used from 10 Oct 2023
Principal place of activity
269 Hammond Road, Rd 6, Rongotea, 4476 New Zealand
Previous addresses
Address #1: 269 Hammond Road, Rd6, Palmerston North, 4476 New Zealand
Physical & registered address used from 10 Oct 2018 to 19 Oct 2021
Address #2: 269 Hammond Road, Rd 6, Palmerston North, 4476 New Zealand
Physical & registered address used from 14 Jul 2015 to 10 Oct 2018
Address #3: 7 Glen Place, Awapuni, Palmerston North, 4412 New Zealand
Registered & physical address used from 06 Nov 2009 to 14 Jul 2015
Address #4: 9 Buick Crescent, Palmerston North, New Zealand
Registered address used from 16 Jul 2007 to 06 Nov 2009
Address #5: 269 Hammond Road, Rd6, Palmerston North
Registered & physical address used from 16 Jul 2007 to 16 Jul 2007
Address #6: 9 Buick Crescent, Palmerston North
Physical address used from 16 Jul 2007 to 06 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Hulse, Graham Richard |
Nawton Hamilton 3200 New Zealand |
16 Jul 2007 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Hulse, Cynthia Vera |
Nawton Hamilton 3200 New Zealand |
16 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunt, Vera Moana |
Rd6 Palmerston North, New Zealand |
16 Jul 2007 - 06 Oct 2023 |
Individual | Mock, Andrew |
Awapuni Palmerston North, 4412 New Zealand |
16 Jul 2007 - 23 Jan 2017 |
Cynthia Vera Hulse - Director
Appointment date: 16 Jul 2007
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 01 Oct 2023
Address: Rd 6, Palmerston North, 4476 New Zealand
Address used since 31 Oct 2009
Graham Richard Hulse - Director
Appointment date: 16 Jul 2007
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 01 Oct 2023
Address: Rd 6, Palmerston North, 4476 New Zealand
Address used since 31 Oct 2009
Michael David Sellars - Director
Appointment date: 29 Jul 2023
Address: Rd 3, Otorohanga, 3973 New Zealand
Address used since 29 Jul 2023
Vera Moana Hunt - Director (Inactive)
Appointment date: 16 Jul 2007
Termination date: 01 Apr 2023
Address: Rd 6, Palmerston North, 4476 New Zealand
Address used since 16 Jul 2007
Neil Robert Gillon - Director (Inactive)
Appointment date: 01 Aug 2011
Termination date: 01 Jan 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Nov 2018
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 29 Feb 2012
Andrew Mock - Director (Inactive)
Appointment date: 16 Jul 2007
Termination date: 01 Jul 2015
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 31 Oct 2009
Rangitikei Pony Club Incorporated
C/o V.m. Hunt
Andrews Macleod Limited
2 Whio Street
Fern Publishing Limited
32 Princes Street
Garphill Games Limited
36a Belvedere Avenue
Ilicorp Limited
2/2 Kirkway
Little Red Car Publishing Limited
2 Whio Street
Tenpoint Limited
66 Glen Road