Printer Solutions Limited, a registered company, was incorporated on 23 Mar 2004. 9429035498131 is the business number it was issued. "Printing support service nec" (business classification C161255) is how the company was classified. The company has been supervised by 3 directors: Gary James Richard Lathrope - an active director whose contract began on 23 Mar 2004,
Rachael Jane Murray - an active director whose contract began on 01 Aug 2015,
Stuart Everard Malcolm - an inactive director whose contract began on 23 Mar 2004 and was terminated on 01 Aug 2010.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 28A County Road, Torbay, Auckland, 0630 (type: registered, physical).
Printer Solutions Limited had been using 9 Tawari Street, Mt Eden, Auckland as their physical address until 26 Aug 2009.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
28a County Road, Torbay, North Shore City, 0630 New Zealand
Previous addresses
Address: 9 Tawari Street, Mt Eden, Auckland
Physical & registered address used from 26 Feb 2008 to 26 Aug 2009
Address: 36 Shaddock Street, Eden Terrace, Auckland
Physical & registered address used from 23 May 2007 to 26 Feb 2008
Address: 58 Maxwelton Drive, Mairangi Bay, Auckland
Physical & registered address used from 23 Mar 2004 to 23 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lathrope, Gary James Richard |
Torbay Auckland 0630 New Zealand |
23 Mar 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Murray, Rachael Jane |
Red Beach Red Beach 0932 New Zealand |
22 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lathrope, Lesley Elwyn |
Mission Bay Auckland |
23 Mar 2004 - 12 Jul 2007 |
Individual | Malcolm, Colleen Jane |
Mairangi Bay Auckland |
23 Mar 2004 - 12 Jul 2007 |
Entity | Concept 2000 Agencies Limited Shareholder NZBN: 9429037492502 Company Number: 977683 |
23 Mar 2004 - 04 Aug 2010 | |
Individual | Malcolm, Stuart Everard |
Mairangi Bay Auckland New Zealand |
23 Mar 2004 - 04 Aug 2010 |
Entity | Concept 2000 Agencies Limited Shareholder NZBN: 9429037492502 Company Number: 977683 |
23 Mar 2004 - 04 Aug 2010 |
Gary James Richard Lathrope - Director
Appointment date: 23 Mar 2004
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Apr 2008
Rachael Jane Murray - Director
Appointment date: 01 Aug 2015
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 01 Aug 2021
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 01 Aug 2015
Stuart Everard Malcolm - Director (Inactive)
Appointment date: 23 Mar 2004
Termination date: 01 Aug 2010
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Aug 2008
The New Zealand University Limited
10a Law Street
Asia Pacific Visual Alliance Limited
9 Law Street
Weightec Limited
3a Orne Street
Shrub Hill Limited
1 Orne Street
S.c. Leach Limited
16b Law Street
S.c. Leach Admin Limited
16b Law Street
1st Impression Design And Print Limited
3/15 Manuwai Road
Bestart Package Solution Limited
14d Vega Place
Good Printer Limited
145a Deep Creek Road
Interpres Limited
1 Rothesay Bay Road
New Zealand Ryugaku Guardian Support Limited
252 Sunset Road
Peak Print Finishing Limited
Unit D2, 14-22 Triton Drive