Bocarda Print Limited, a registered company, was registered on 21 May 1998. 9429037842499 is the NZ business identifier it was issued. "Printing" (business classification C161140) is how the company was categorised. This company has been supervised by 6 directors: Dannie John Warren - an active director whose contract began on 21 May 1998,
Joan Margaret Warren - an inactive director whose contract began on 27 Mar 2006 and was terminated on 23 Jul 2010,
Robert Duncan Miller - an inactive director whose contract began on 12 Feb 2003 and was terminated on 28 Feb 2006,
Joan Margaret Warren - an inactive director whose contract began on 12 Feb 2003 and was terminated on 28 Jul 2004,
Carol Andrew Burgess - an inactive director whose contract began on 21 May 1998 and was terminated on 07 Apr 2003.
Last updated on 11 May 2025, BizDb's database contains detailed information about 6 addresses the company registered, namely: Flat 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (registered address),
8 High Street, Petone, Lower Hutt, 5012 (postal address),
Po Box 31408, Lower Hutt, Lower Hutt, 5040 (postal address),
Units 1-3,71A Cuba Street, Petone, Lower Hutt, 5012 (office address) among others.
Bocarda Print Limited had been using 71A Cuba Street, Petone as their physical address up to 23 Jul 2012.
A single entity owns all company shares (exactly 3600 shares) - Warren, Dannie John - located at 5010, Petone.
Other active addresses
Address #4: Units 1-3,71a Cuba Street, Petone, Lower Hutt, 5012 New Zealand
Office & delivery address used from 21 Jul 2020
Address #5: 8 High Street, Petone, Lower Hutt, 5012 New Zealand
Postal address used from 26 Jul 2023
Address #6: Flat 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 19 Jul 2024
Principal place of activity
Units 1-3,71a Cuba Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 71a Cuba Street, Petone New Zealand
Physical address used from 05 Aug 2003 to 23 Jul 2012
Address #2: 67 Dudley Street, Lower Hutt
Physical address used from 10 Sep 2002 to 05 Aug 2003
Address #3: 8 Hith Street, Petone
Registered address used from 28 Jul 2001 to 28 Jul 2001
Address #4: 254 Taita Drive, Lower Hutt
Registered address used from 01 May 2001 to 28 Jul 2001
Address #5: 254 Taita Drive, Lower Hutt
Registered address used from 12 Apr 2000 to 01 May 2001
Address #6: 254 Taita Drive, Lower Hutt
Physical address used from 21 May 1998 to 10 Sep 2002
Basic Financial info
Total number of Shares: 3600
Annual return filing month: July
Annual return last filed: 23 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 3600 | |||
| Individual | Warren, Dannie John |
Petone |
21 May 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Miller, Robert Duncan |
Lower Hutt |
21 May 1998 - 07 Apr 2006 |
| Individual | Burgess, Carol Andrew |
Eastbourne Wellington |
21 May 1998 - 07 Apr 2006 |
Dannie John Warren - Director
Appointment date: 21 May 1998
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 07 Jul 2015
Joan Margaret Warren - Director (Inactive)
Appointment date: 27 Mar 2006
Termination date: 23 Jul 2010
Address: Lower Hutt, 5010 New Zealand
Address used since 27 Mar 2006
Robert Duncan Miller - Director (Inactive)
Appointment date: 12 Feb 2003
Termination date: 28 Feb 2006
Address: Lower Hutt,
Address used since 12 Feb 2003
Joan Margaret Warren - Director (Inactive)
Appointment date: 12 Feb 2003
Termination date: 28 Jul 2004
Address: Lower Hutt,
Address used since 12 Feb 2003
Carol Andrew Burgess - Director (Inactive)
Appointment date: 21 May 1998
Termination date: 07 Apr 2003
Address: Eastbourne, Wellington,
Address used since 21 May 1998
Robert Duncan Miller - Director (Inactive)
Appointment date: 21 May 1998
Termination date: 28 Feb 2001
Address: Lower Hutt,
Address used since 21 May 1998
Kahikatea Forest Management Limited
14 High St
Gallery Music Centre Incorporated
5 High Street
Petone Toy Library Incorporated
72 Cuba Street
Shock Labs Limited
14 Manchester Street
Maria Francesca Limited
11 Pattie Street
Project Reno Limited
7a Manchester Street
Baseline Management Limited
Level 5
Copy Express Limited
41a Bay Street
Global Press Technologies Limited
5 Meachen Street
I D Media Limited
Level 1
Label & Litho Limited
23 Trevethick Grove
Westgate Printing Limited
3rd Floor