The Print Factory Limited, a registered company, was started on 26 Oct 2006. 9429033798646 is the business number it was issued. "Printing" (business classification C161140) is how the company has been categorised. This company has been managed by 3 directors: Brett Nicholas Ashmore - an active director whose contract started on 26 Oct 2006,
Georinda Ravell - an active director whose contract started on 22 Nov 2010,
Alan Russell Joiner - an inactive director whose contract started on 26 Oct 2006 and was terminated on 27 Jul 2007.
Last updated on 19 May 2022, the BizDb database contains detailed information about 1 address: 8 Coniston Avenue, Te Atatu South, Auckland, 0610 (types include: registered, physical).
The Print Factory Limited had been using Suite 2, 20 Augustus Terrace, Parnell, Auckland as their registered address up until 14 Mar 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
8 Coniston Avenue, Te Atatu South, Auckland, 0610 New Zealand
Previous addresses
Address #1: Suite 2, 20 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered address used from 11 Mar 2016 to 14 Mar 2018
Address #2: Suite 2, 20 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical address used from 11 Mar 2016 to 13 Mar 2018
Address #3: Suite 2, 20 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical address used from 16 Apr 2015 to 11 Mar 2016
Address #4: Suite 2, 20 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered address used from 01 Apr 2014 to 11 Mar 2016
Address #5: Suite 2, 20 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical address used from 01 Apr 2014 to 16 Apr 2015
Address #6: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 03 Apr 2013 to 01 Apr 2014
Address #7: 107a Ti Rakau Drive, Pakuranga, Manukau 2010 New Zealand
Registered & physical address used from 07 Dec 2007 to 03 Apr 2013
Address #8: 103 Wellington Street, Freemans Bay
Registered & physical address used from 24 Sep 2007 to 07 Dec 2007
Address #9: 43 Cook Street, Cbd, Auckland
Registered & physical address used from 26 Oct 2006 to 24 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 May 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Brett Nicholas Ashmore |
Botany Downs Auckland 2010 New Zealand |
26 Oct 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Georinda Ravell |
Te Atatu South Auckland 0610 New Zealand |
22 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alan Russell Joiner |
Mt Roskill Auckland |
26 Oct 2006 - 26 Oct 2006 |
Brett Nicholas Ashmore - Director
Appointment date: 26 Oct 2006
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 24 Jul 2014
Georinda Ravell - Director
Appointment date: 22 Nov 2010
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 09 Mar 2012
Alan Russell Joiner - Director (Inactive)
Appointment date: 26 Oct 2006
Termination date: 27 Jul 2007
Address: Mt Roskill, Auckland,
Address used since 26 Oct 2006
Wu & Tang Limited
10 Coniston Avenue
Wcs Investment Limited
12 Coniston Avenue
Cheerful Pos Limited
21 Coniston Avenue
Betty's Kitchen Limited
21 Coniston Avenue
Zdravkovic Investments Limited
3 Coniston Avenue
Su Jok Onnuri New Zealand Incorporated
3 Coniston Ave
Allegiance Enterprise Limited
3 Mildmay Road
Grays Print & Copy Limited
59 Waitaki Street
Harlem 23 Limited
10/28 Moselle Avenue
Henderson Print Shop Limited
Suite 4, 351 Great North Road
Welldone Limited
56a Henderson Valley Road
Westgate Printing Limited
4/42 Henderson Valley Rd