Printers Inc Limited was registered on 26 Apr 2000 and issued a business number of 9429037285265. This registered LTD company has been run by 3 directors: John Robert Andrew Parlane - an active director whose contract started on 26 Apr 2000,
Brenda Joyce Parlane - an active director whose contract started on 26 Apr 2000,
Lynne Kathleen Barlass - an active director whose contract started on 01 Apr 2010.
According to BizDb's information (updated on 11 Mar 2024), the company registered 1 address: 24 Hamilton Avenue, Ilam, Christchurch, 8041 (type: registered, physical).
Up to 23 Mar 2016, Printers Inc Limited had been using 12 Marylands Place, Middleton, Christchurch as their registered address.
BizDb found previous aliases for the company: from 26 Apr 2000 to 28 Mar 2022 they were named Dps Print (2000) Limited.
A total of 50000 shares are allocated to 4 groups (4 shareholders in total). In the first group, 12500 shares are held by 1 entity, namely:
Barlass, Lynne Kathleen (an individual) located at Christchurch 8041.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 12500 shares) and includes
Barlass, Robin John - located at Christchurch 8041.
The third share allocation (12500 shares, 25%) belongs to 1 entity, namely:
Parlane, Brenda Joyce, located at Northwood, Christchurch (an individual). Printers Inc Limited was classified as "Commercial printing" (ANZSIC C161110).
Principal place of activity
12 Marylands Place, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address: 12 Marylands Place, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 29 Apr 2011 to 23 Mar 2016
Address: 68 Parkhouse Road, Christchurch New Zealand
Registered address used from 08 Nov 2004 to 29 Apr 2011
Address: 68 Parkhouse Road, Sockburn, Christchurch
Registered address used from 07 Apr 2004 to 08 Nov 2004
Address: 64 Parkhouse Rd, Sockburn, Christchurch
Registered address used from 29 Oct 2003 to 07 Apr 2004
Address: 64 Parkhouse Rd, Sockburn, Christchurch New Zealand
Physical address used from 28 Oct 2003 to 29 Apr 2011
Address: C/- Pricewaterhouse Coopers, 119 Armagh Street, Christchurch
Registered address used from 26 Apr 2000 to 29 Oct 2003
Address: C/- Pricewaterhouse Coopers, 119 Armagh Street, Christchurch
Physical address used from 26 Apr 2000 to 28 Oct 2003
Basic Financial info
Total number of Shares: 50000
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12500 | |||
Individual | Barlass, Lynne Kathleen |
Christchurch 8041 New Zealand |
07 Apr 2010 - |
Shares Allocation #2 Number of Shares: 12500 | |||
Individual | Barlass, Robin John |
Christchurch 8041 New Zealand |
07 Apr 2010 - |
Shares Allocation #3 Number of Shares: 12500 | |||
Individual | Parlane, Brenda Joyce |
Northwood Christchurch 8051 New Zealand |
26 Apr 2000 - |
Shares Allocation #4 Number of Shares: 12500 | |||
Individual | Parlane, John Robert Andrew |
Northwood Christchurch 8051 New Zealand |
26 Apr 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saunders, Geoffrey Childers |
Christchurch |
26 Apr 2000 - 15 Feb 2007 |
John Robert Andrew Parlane - Director
Appointment date: 26 Apr 2000
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 23 Feb 2018
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 10 May 2011
Brenda Joyce Parlane - Director
Appointment date: 26 Apr 2000
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 23 Feb 2018
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 10 May 2011
Lynne Kathleen Barlass - Director
Appointment date: 01 Apr 2010
Address: Christchurch, 8041 New Zealand
Address used since 19 Apr 2011
Veritide Limited
17b Marylands Place
Bespoke Systems Limited
2 Marylands Place
Quality Car Audio Limited
3e Birmingham Drive
Zoom Resources Limited
10 Halls Place
Farm Improvements Limited
8 Halls Place
Onfarm Solutions Limited
8 Halls Place
Blueprint Limited
11 Jipcho Road
Chaucer Press Limited
10 Jipcho Road
Clarity Press (2015) Limited
38 Birmingham Drive
Printers Inc 2022 Limited
5 Newnham Terrace
Printmonday Limited
6-10 Jipcho Road
Rainbow Print Limited
119 Blenheim Road