Shortcuts

Hooked On Print Limited

Type: NZ Limited Company (Ltd)
9429037202552
NZBN
1047370
Company Number
Removed
Company Status
Current address
54 Whitaker Road
Warkworth 0910
New Zealand
Physical & registered & service address used since 14 Oct 2014

Hooked On Print Limited was incorporated on 06 Jul 2000 and issued a number of 9429037202552. The removed LTD company has been managed by 3 directors: Michael John Day - an active director whose contract started on 13 Mar 2001,
Mark Raymond Thodey - an inactive director whose contract started on 06 Jul 2000 and was terminated on 12 Mar 2001,
Amanda Jane Skelton - an inactive director whose contract started on 06 Jul 2000 and was terminated on 12 Mar 2001.
As stated in our database (last updated on 04 Sep 2023), the company uses 1 address: 54 Whitaker Road, Warkworth, 0910 (type: physical, registered).
Up until 14 Oct 2014, Hooked On Print Limited had been using 54 Whitaker Road, Warkworth as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Day, Marlene (an individual) located at Rd 3, Whangarei postcode 0173.
Then there is a group that consists of 1 shareholder, holds 80% shares (exactly 80 shares) and includes
Day, Michael John - located at Rd 3, Whangarei.

Addresses

Previous addresses

Address: 54 Whitaker Road, Warkworth, 0910 New Zealand

Physical & registered address used from 24 Jan 2013 to 14 Oct 2014

Address: 1a Reimers Road, Kingsland, Auckland

Physical address used from 13 Nov 2001 to 13 Nov 2001

Address: The Offices Of Nicholls Brown & Partners, Kowhai House, 4 Warkworth Street, Warkworth New Zealand

Registered & physical address used from 13 Nov 2001 to 24 Jan 2013

Address: 51 Tiri Road, Whangaparaoa

Registered address used from 13 Nov 2001 to 13 Nov 2001

Address: 84 Scott Road, Whangaparaoa

Registered address used from 26 Mar 2001 to 13 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 27 Oct 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Day, Marlene Rd 3
Whangarei
0173
New Zealand
Shares Allocation #2 Number of Shares: 80
Individual Day, Michael John Rd 3
Whangarei
0173
New Zealand
Directors

Michael John Day - Director

Appointment date: 13 Mar 2001

Address: Manly, Whangaparoa, 0930 New Zealand

Address used since 13 Mar 2001

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 01 Oct 2017


Mark Raymond Thodey - Director (Inactive)

Appointment date: 06 Jul 2000

Termination date: 12 Mar 2001

Address: Whangaparaoa,

Address used since 06 Jul 2000


Amanda Jane Skelton - Director (Inactive)

Appointment date: 06 Jul 2000

Termination date: 12 Mar 2001

Address: Pakuranga, Auckland,

Address used since 06 Jul 2000

Nearby companies

Adept Projects For You Limited
54 Whitaker Road

Norfolk Business Consulting Limited
54 Whitaker Road

Sushi4u Limited
54 Whitaker Road

Duncan & Sons Limited
54 Whitaker Road

Kingpost Builders Limited
54 Whitaker Road

T M Reid Electrical Limited
54 Whitaker Road