First Floor Publishing Limited, a registered company, was registered on 15 Apr 2002. 9429036568574 is the NZ business identifier it was issued. "Magazine publishing (except internet)" (ANZSIC J541205) is how the company was classified. The company has been supervised by 2 directors: David Napier Read - an active director whose contract started on 15 Apr 2002,
Caleb Mathew Smith - an inactive director whose contract started on 15 Apr 2002 and was terminated on 14 Sep 2023.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 17 Horokiwi Road West, Newlands, Wellington, 6037 (types include: registered, physical).
First Floor Publishing Limited had been using 15C Petherick Crescent, Johnsonville, Wellington as their registered address until 13 Jun 2022.
Old names for the company, as we found at BizDb, included: from 15 Apr 2002 to 27 Mar 2003 they were named Manual Magazine Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 56 shares (56%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 44 shares (44%).
Previous addresses
Address: 15c Petherick Crescent, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 09 Mar 2022 to 13 Jun 2022
Address: 12 Sumner Terrace, Aotea, Porirua, 5024 New Zealand
Registered & physical address used from 18 Aug 2020 to 09 Mar 2022
Address: 99 Wallace Road, Mangere Bridge, Auckland, 2022 New Zealand
Registered address used from 01 Oct 2019 to 18 Aug 2020
Address: 99 Wallace Road, Mangere Bridge, Auckland, 2022 New Zealand
Physical address used from 02 Apr 2019 to 18 Aug 2020
Address: 99 Wallace Road, Mangere Bridge, Auckland, 2022 New Zealand
Registered address used from 09 Mar 2018 to 01 Oct 2019
Address: Unit 4, 12 Cornish Street, Korokoro, Lower Hutt, 5012 New Zealand
Registered address used from 06 Mar 2015 to 09 Mar 2018
Address: Unit 4, 12 Cornish Street, Korokoro, Lower Hutt, 5012 New Zealand
Physical address used from 06 Mar 2015 to 02 Apr 2019
Address: 80b Main Road, Titahi Bay, Porirua, 5022 New Zealand
Registered & physical address used from 26 Feb 2014 to 06 Mar 2015
Address: Flat 4, 12 Cornish Street, Korokoro, Lower Hutt, 5012 New Zealand
Physical & registered address used from 28 Feb 2012 to 26 Feb 2014
Address: Level 11, Sovereign House, 34-42 Manners Street, Wellington 6140 New Zealand
Physical & registered address used from 24 Mar 2010 to 28 Feb 2012
Address: Level 2, 354 Lambton Quay, Wellington
Physical & registered address used from 29 Apr 2008 to 24 Mar 2010
Address: C/o Mason King, Level 2, 354 Lambton Quay, Wellington
Physical & registered address used from 15 Apr 2002 to 29 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 15 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 56 | |||
Individual | Read, David Napier |
Newlands Wellington 6037 New Zealand |
15 Apr 2002 - |
Shares Allocation #2 Number of Shares: 44 | |||
Individual | Smith, Caleb Mathew |
Khandallah Wellington 6035 New Zealand |
15 Apr 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccormack, John |
St Heliers Auckland 1071 New Zealand |
21 Apr 2008 - 27 Apr 2023 |
Individual | Hesom-williams, Cassandra |
Ngaio Wellington 6035 New Zealand |
03 May 2005 - 27 Apr 2023 |
David Napier Read - Director
Appointment date: 15 Apr 2002
Address: Newlands, Wellington, 6037 New Zealand
Address used since 20 May 2022
Address: Aotea, Wellington, 5024 New Zealand
Address used since 09 Aug 2020
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 26 Feb 2015
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 26 Feb 2015
Caleb Mathew Smith - Director (Inactive)
Appointment date: 15 Apr 2002
Termination date: 14 Sep 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Apr 2008
Francia James 22 Limited
100 Wallace Road
Forward Movement Limited
8 Pikitea Road
Off The Couch Trust
8 Pikitea Road
Davnor Design Company Limited
4 Steen Place
Three Hammers Limited
5 Pikitea Road
The School Of Voice And Drama Skills Limited
14a Wellesley Road
Advantage Publishing Limited
16 Ball Place
Cure Press Limited
52 Oriana Avenue
Magnolia Press Limited
66 Onslow Avenue
Ohbaby Limited
624b Manukau Rd
Political Press Limited
2 Roskill Way
Property Overview Limited
6 Mitchelson Street