Shortcuts

I Print Tape Limited

Type: NZ Limited Company (Ltd)
9429037779160
NZBN
922141
Company Number
Registered
Company Status
C152920
Industry classification code
Paper Product Mfg Nec
Industry classification description
Current address
Unit 8, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 26 Aug 2021

I Print Tape Limited, a registered company, was incorporated on 02 Sep 1998. 9429037779160 is the NZBN it was issued. "Paper product mfg nec" (ANZSIC C152920) is how the company was categorised. This company has been supervised by 2 directors: Michael Leslie Botting - an active director whose contract began on 02 Sep 1998,
Donna Cherie Botting - an inactive director whose contract began on 02 Sep 1998 and was terminated on 23 Aug 1999.
Updated on 15 May 2024, BizDb's database contains detailed information about 1 address: Unit 8, 15 Accent Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
I Print Tape Limited had been using 34 Cavendish Drive, Manukau, Auckland as their physical address until 26 Aug 2021.
Former names used by the company, as we managed to find at BizDb, included: from 16 Oct 1998 to 20 Apr 2022 they were called New Zealand Packaging and Tape Supplies Limited, from 02 Sep 1998 to 16 Oct 1998 they were called New Zealand Tapes and Packaging Supplies Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 98 shares (98 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address: 34 Cavendish Drive, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 04 Jun 2013 to 26 Aug 2021

Address: 94 John Street, Pukekohe, Auckland New Zealand

Physical address used from 22 Feb 2007 to 04 Jun 2013

Address: 23 Druces Road, Manukau City

Physical address used from 16 Oct 2006 to 16 Oct 2006

Address: 53 Cavendish Drive, Manukau City New Zealand

Registered address used from 16 Oct 2006 to 04 Jun 2013

Address: 53 Cavendish Drive, Manukau City

Physical address used from 16 Oct 2006 to 22 Feb 2007

Address: 23 Druces Road, Manukau City

Registered address used from 15 Dec 2005 to 16 Oct 2006

Address: 55a Hobill Avenue, Manukau, Auckland

Registered address used from 24 Dec 2001 to 15 Dec 2005

Address: 55a Hobill Avenue, Manukau, Auckland

Physical address used from 24 Dec 2001 to 24 Dec 2001

Address: 11 Druces Road, Wiri, Auckland

Physical address used from 24 Dec 2001 to 16 Oct 2006

Address: 55a Hobill Avenue, Manukau, Auckland

Registered address used from 12 Apr 2000 to 24 Dec 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Bhanabhai, Manu Chhotubhai 290 Queen Street
Auckland
1141
New Zealand
Individual Botting, Michael Leslie Matamata
Waikato
3400
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Botting, Michael Leslie Matamata
Waikato
3400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Botting, Donna Chere Matamata
Waikato
3400
New Zealand
Individual Botting, Donna Chere Rd 2
Pukekohe
2677
New Zealand
Directors

Michael Leslie Botting - Director

Appointment date: 02 Sep 1998

Address: Matamata, Waikato, 3400 New Zealand

Address used since 18 Aug 2021

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 21 Oct 2009


Donna Cherie Botting - Director (Inactive)

Appointment date: 02 Sep 1998

Termination date: 23 Aug 1999

Address: Onewhero, Auckland,

Address used since 02 Sep 1998

Nearby companies

Help Office 2011 No.3 Limited
34 Cavendish Drive

Magic Four Limited
34 Cavendish Drive

Nocmap Limited
34 Cavendish Drive

Eastern Expressions Limited
34 Cavendish Drive

Miro Investments Limited
34 Cavendish Drive

Palace Real Estate Limited
34 Cavendish Drive

Similar companies

Inbox Solutions Limited
124e Felton Mathew Avenue

Kingspan Insulation Nz Limited
11 Turin Place

Mixed Roots Limited
Flat 2, 21 Te Kawa Road

Nz Made 2013 Limited
4a Pukekiwiriki Place

Raven Rolls Limited
7 Kirklow Place

Stratex (nz) Limited
19-21 Sylvia Park Road