Shortcuts

Print & Sign Zone Limited

Type: NZ Limited Company (Ltd)
9429033553146
NZBN
1917459
Company Number
Registered
Company Status
Current address
29 Charles Street
Papatoetoe
Auckland New Zealand
Physical address used since 09 Mar 2007
29 Charles Street
Papatoetoe
Auckland 2025
New Zealand
Delivery & office address used since 24 Mar 2020
Po Box 23585
Hunters Corner
Auckland 2155
New Zealand
Postal address used since 24 Mar 2020

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).

Addresses

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

Contact info
64 021 02678009
03 Apr 2025
64 9 2776774
26 Mar 2019 Phone
printsignzone@xtra.co.nz
24 Mar 2020 nzbn-reserved-invoice-email-address-purpose
printsignzone@xtra.co.nz
26 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Devi, Ashika Goodwood Heights
Auckland
2105
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Devi, Ashika Goodwood Heights
Auckland
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goundar, Parmeshwar Manukau
Individual Goundar, Anjila Devi Manukau
Directors

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

Nearby companies

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