Shortcuts

Printerworld Limited

Type: NZ Limited Company (Ltd)
9429034369944
NZBN
1751103
Company Number
Registered
Company Status
092517926
GST Number
G422203
Industry classification code
Computer Peripherals Retailing
Industry classification description
Current address
69 Watling Street
Epsom
Auckland 1023
New Zealand
Registered address used since 31 Aug 2018
69 Watling Street
Epsom
Auckland 1023
New Zealand
Office & delivery address used since 05 Apr 2019
69 Watling Street
Epsom
Auckland 1023
New Zealand
Physical & service address used since 15 Apr 2019

Printerworld Limited was registered on 21 Dec 2005 and issued an NZBN of 9429034369944. The registered LTD company has been run by 2 directors: Huiqin Zhang - an active director whose contract started on 12 Apr 2006,
Adam Yin - an inactive director whose contract started on 21 Dec 2005 and was terminated on 23 Jan 2007.
According to BizDb's information (last updated on 27 Mar 2024), the company filed 1 address: 69 Watling Street, Epsom, Auckland, 1023 (types include: postal, physical).
Until 31 Aug 2018, Printerworld Limited had been using 22A Saunders Place, Avondale, Auckland as their registered address.
BizDb found other names for the company: from 24 Jan 2007 to 12 Dec 2007 they were called St.kina Group Limited, from 21 Dec 2005 to 24 Jan 2007 they were called Simple Fashion Enterprise Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Zhang, Huiqin (an individual) located at Epsom, Auckland postcode 1023. Printerworld Limited was categorised as "Computer peripherals retailing" (business classification G422203).

Addresses

Other active addresses

Address #4: 69 Watling Street, Epsom, Auckland, 1023 New Zealand

Postal address used from 07 Apr 2022

Principal place of activity

69 Watling Street, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 22a Saunders Place, Avondale, Auckland, 1026 New Zealand

Registered address used from 12 Apr 2016 to 31 Aug 2018

Address #2: 22a Saunders Place, Avondale, Auckland, 1026 New Zealand

Physical address used from 12 Apr 2016 to 15 Apr 2019

Address #3: Ground Floor, Suite 14, 44 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand

Physical address used from 13 Apr 2012 to 12 Apr 2016

Address #4: Suite 14, Ground Floor, 44 Khbyer Pass Rd, Grafton, Auckland New Zealand

Registered address used from 30 Apr 2009 to 12 Apr 2016

Address #5: Suite14, Grould Floor, Newcall Tower, 44 Khyber Pass Road, Grafton, Auckland New Zealand

Physical address used from 04 Mar 2008 to 13 Apr 2012

Address #6: 501, 47 Hobson St, City Center, Auckland

Registered address used from 04 Jan 2007 to 30 Apr 2009

Address #7: 501, 47 Hobson St, City Center, Auckland

Physical address used from 04 Jan 2007 to 04 Mar 2008

Address #8: 5f, 23 Emily Place, City Center, Auckland

Physical & registered address used from 28 Sep 2006 to 04 Jan 2007

Address #9: 3e, 5 Charlotte St, Eden Terrace, Auckland

Registered & physical address used from 28 Apr 2006 to 28 Sep 2006

Address #10: Unit 3, 26 Mary St, Mt Eden, Auckland

Registered & physical address used from 21 Dec 2005 to 28 Apr 2006

Contact info
64 9 3585407
05 Apr 2019 Phone
accounts@printerworld.co.nz
05 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.printerworld.nz
21 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Zhang, Huiqin Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yu, Chang Chun St Heliers
Auckland
1071
New Zealand
Individual Zhang, Si Han Onehunga
Auckland
1061
New Zealand
Individual Liu, Wan Nan 47 Hobson St
City Center, Auckland
Individual Li, Zhen Xi Mount Roskill
Auckland
1025
New Zealand
Individual Li, Zhen Xi Mt Roskill
Auckland
1025
New Zealand
Individual Yin, Liang 44 Khyber Pass Rd
Grafton, Auckland
Individual Yu, Chang Chun St Heliers
Auckland
1071
New Zealand
Individual Teh, Kang Wei Half Moon Bay
Auckland
2012
New Zealand
Directors

Huiqin Zhang - Director

Appointment date: 12 Apr 2006

Address: Epsom, Auckland, 1023 New Zealand

Address used since 13 Jul 2015


Adam Yin - Director (Inactive)

Appointment date: 21 Dec 2005

Termination date: 23 Jan 2007

Address: 23 Emily Place, City Center, Auckland,

Address used since 21 Sep 2006

Nearby companies

Appleby Engineering Limited
20 Saunders Place

Arrow Marketing Limited
18a Saunders Place

Willis Electronics Limited
18e Saunders Place

Captron Electronics Limited
18e Saunders Place

Arnold Security Limited
16e Saunders Place

Jam Maintenance Limited
16e Saunders Place

Similar companies

Absolute Computer Services Limited
41 Daytona Road

Cartridge World (grey Lynn) Limited
1/196 Great North Road

Epower Incorporation Limited
3/25 Seaview Terrace, Mt Albert

Herong Limited
4a Haig Avenue

Hy Paul Limited
Flat 2, 183 Mount Albert Road

Third Eye Technology Company Limited
6 Splendour Close