Print & Sign Zone Limited, a registered company, was incorporated on 09 Mar 2007. 9429033553146 is the NZBN it was issued. The company has been supervised by 3 directors: Ashika Devi - an active director whose contract started on 24 May 2024,
Parmeshwar Goundar - an inactive director whose contract started on 09 Mar 2007 and was terminated on 07 Jun 2024,
Anjila Devi Goundar - an inactive director whose contract started on 09 Mar 2007 and was terminated on 24 May 2024.
Last updated on 27 May 2025, BizDb's data contains detailed information about 7 addresses this company uses, specifically: 65 De Havilland Drive, Goodwood Heights, Auckland, 2105 (postal address),
65 De Havilland Drive, Goodwood Heights, Manukau Auckland, 2105 (office address),
65 De Havilland Drive, Goodwood Heights, Auckland, 2105 (delivery address),
65 De Havilland Drive, Goodwood Heights, Auckland, 2105 (registered address) among others.
Print & Sign Zone Limited had been using 29 Charles Street, Papatoetoe, Auckland as their registered address up to 04 Jun 2024.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 75 shares (75 per cent).
Other active addresses
Address #4: 65 De Havilland Drive, Goodwood Heights, Auckland, 2105 New Zealand
Shareregister & records address used from 24 May 2024
Address #5: 65 De Havilland Drive, Goodwood Heights, Auckland, 2105 New Zealand
Registered & service address used from 04 Jun 2024
Address #6: 65 De Havilland Drive, Goodwood Heights, Auckland, 2105 New Zealand
Postal & delivery address used from 03 Apr 2025
Address #7: 65 De Havilland Drive, Goodwood Heights, Manukau Auckland, 2105 New Zealand
Office address used from 03 Apr 2025
Principal place of activity
29 Charles Street, Papatoetoe, Auckland, 2025 New Zealand
Previous address
Address #1: 29 Charles Street, Papatoetoe, Auckland New Zealand
Registered & service address used from 09 Mar 2007 to 04 Jun 2024
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Devi, Ashika |
Goodwood Heights Auckland 2105 New Zealand |
24 May 2024 - |
| Shares Allocation #2 Number of Shares: 75 | |||
| Individual | Devi, Ashika |
Goodwood Heights Auckland 2105 New Zealand |
24 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Goundar, Parmeshwar |
Manukau |
09 Mar 2007 - 24 May 2024 |
| Individual | Goundar, Anjila Devi |
Manukau |
09 Mar 2007 - 24 May 2024 |
Ashika Devi - Director
Appointment date: 24 May 2024
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 24 May 2024
Parmeshwar Goundar - Director (Inactive)
Appointment date: 09 Mar 2007
Termination date: 07 Jun 2024
Address: Manukau, Auckland, 2105 New Zealand
Address used since 25 Mar 2014
Anjila Devi Goundar - Director (Inactive)
Appointment date: 09 Mar 2007
Termination date: 24 May 2024
Address: Manukau, Auckland, 2105 New Zealand
Address used since 01 Mar 2016
Jetset Barbers Limited
35 Charles Street
Bharat Fashions Limited
31 Charles Street
Hunters Takeaway Limited
39 Charles Street
Babylon Community Development Charitable Trust
168 Great South Road
Kay Bee Batra Enterprises Limited
176-178 Great South Road
Karameli's Limited
41 Charles Street