Graphic Print & Sign Limited, a registered company, was launched on 17 Aug 2004. 9429035232674 is the business number it was issued. "Printing" (business classification C161140) is how the company was categorised. The company has been managed by 3 directors: Wayne Vivian Dalton - an active director whose contract began on 17 Aug 2004,
Janine Teresa Marie Dalton - an active director whose contract began on 01 Apr 2011,
Ann Dalton - an inactive director whose contract began on 17 Aug 2004 and was terminated on 23 Nov 2007.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 12 Railway Avenue, Maidstone, Upper Hutt, 5018 (types include: registered, service).
Graphic Print & Sign Limited had been using 85 Cypress Drive, Maungaraki, Lower Hutt as their physical address up until 10 Oct 2019.
Old names for this company, as we established at BizDb, included: from 17 Aug 2004 to 24 Apr 2020 they were named Graphicworks Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 40 shares (40 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 60 shares (60 per cent).
Other active addresses
Address #4: Unit 4, 34 Park Street, Kingsley Heights, Upper Hutt, 5018 New Zealand
Office & delivery address used from 06 Nov 2019
Address #5: 12 Railway Avenue, Maidstone, Upper Hutt, 5018 New Zealand
Registered & service address used from 21 Feb 2023
Principal place of activity
Unit 4, 34 Park Street, Kingsley Heights, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 85 Cypress Drive, Maungaraki, Lower Hutt, 5010 New Zealand
Physical address used from 13 Nov 2018 to 10 Oct 2019
Address #2: 63 Plateau Road, Te Marua, Upper Hutt, 5018 New Zealand
Physical address used from 16 Dec 2011 to 13 Nov 2018
Address #3: 18 Goodshed Road, Maidstone, Upper Hutt, 5018 New Zealand
Registered address used from 16 Dec 2011 to 18 Nov 2015
Address #4: 25a Marion Street, Wellington New Zealand
Physical & registered address used from 22 Feb 2010 to 16 Dec 2011
Address #5: Level 1, 25 Vivian Street, Wellington
Registered & physical address used from 12 Jan 2007 to 22 Feb 2010
Address #6: 25 Vivian St, Level 1, Wellington
Physical address used from 02 Nov 2005 to 12 Jan 2007
Address #7: 8 Mudie St Alicetown, Lower Hutt
Registered address used from 17 Aug 2004 to 12 Jan 2007
Address #8: 8 Mudie St Alicetown, Lower Hutt
Physical address used from 17 Aug 2004 to 02 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Dalton, Janine Teresa Marie |
Timberlea Upper Hutt 5018 New Zealand |
02 Apr 2011 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Dalton, Wayne Vivian |
Timberlea Upper Hutt 5018 New Zealand |
05 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dalton, Ann |
Maungaraki, Lower Hutt |
05 Jan 2007 - 05 Jan 2007 |
Individual | Ramakers, Janine Teresa Marie |
Te Marua Upper Hutt 5018 New Zealand |
02 Apr 2011 - 02 Apr 2011 |
Individual | Dalton, Wayne Vivian |
Lower Hutt |
17 Aug 2004 - 27 Jun 2010 |
Individual | Dalton, Ann |
Lower Hutt |
17 Aug 2004 - 27 Jun 2010 |
Wayne Vivian Dalton - Director
Appointment date: 17 Aug 2004
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 02 Oct 2019
Address: Te Marua, Upper Hutt, 5018 New Zealand
Address used since 04 Apr 2011
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 05 Nov 2018
Janine Teresa Marie Dalton - Director
Appointment date: 01 Apr 2011
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 02 Oct 2019
Address: Te Marua, Upper Hutt, 5018 New Zealand
Address used since 01 Apr 2011
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 05 Nov 2018
Ann Dalton - Director (Inactive)
Appointment date: 17 Aug 2004
Termination date: 23 Nov 2007
Address: Maungaraki, Lower Hutt,
Address used since 01 Sep 2006
Peace Of Mind Security Screens Limited
Unit 5 / 34 Park Street
Peace Of Mind Security Screens (auckland) Limited
Unit 5, 34 Park Street
Recycling For Charity Limited
Unit 1, 1 King Charles Drive
Maidstone Panelbeaters Limited
36-40 Park Street
D & E Gregory Limited
28 Park Street
Scan Consulting Limited
8 King Charles Drive
Ditto Nz Limited
6 Main Street
Garratt Printing Co Limited
Fitzgerald
Global Press Technologies Limited
224 Fergusson Drive
Print Big Limited
157 Main Street
Ultimate Signs Limited
1282c Fergusson Drive
Uvs Signs Limited
3 Nicolaus Street