Shortcuts

Interprint Limited

Type: NZ Limited Company (Ltd)
9429037952662
NZBN
885657
Company Number
Registered
Company Status
Current address
65b Brisbane Street
Sydenham
Christchurch 8023
New Zealand
Physical & registered & service address used since 02 Aug 2022

Interprint Limited was launched on 28 Nov 1997 and issued an NZ business identifier of 9429037952662. The registered LTD company has been run by 3 directors: Diane Elizabeth Jennings - an active director whose contract started on 28 Nov 1997,
Peter Neil Champion - an active director whose contract started on 28 Nov 1997,
Diane Elizabeth Champion - an active director whose contract started on 28 Nov 1997.
As stated in BizDb's data (last updated on 11 Apr 2024), this company registered 1 address: 65B Brisbane Street, Sydenham, Christchurch, 8023 (type: physical, registered).
Up to 02 Aug 2022, Interprint Limited had been using 65 Brisbane Street, Sydenham, Christchurch as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Champion, Peter Neil (an individual) located at Sydenham, Christchurch postcode 8023.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Champion, Diane Elizabeth - located at Sydenham, Christchurch.

Addresses

Previous addresses

Address: 65 Brisbane Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 05 Aug 2021 to 02 Aug 2022

Address: 65 Brisbane Street, Christchurch New Zealand

Physical & registered address used from 07 Sep 2006 to 05 Aug 2021

Address: 31 Larnoch Street, Christchurch

Physical address used from 15 Jul 2000 to 07 Sep 2006

Address: 11 Randolph Street, Christchurch

Physical address used from 15 Jul 2000 to 15 Jul 2000

Address: 11 Randolph Street, Christchurch

Registered address used from 15 Jul 2000 to 07 Sep 2006

Address: Level 3 / Smiths City Building, Cnr Colombo / Dundas Streets, Christchurch

Registered address used from 12 Apr 2000 to 15 Jul 2000

Address: Same As Registered Office

Physical address used from 05 Aug 1998 to 15 Jul 2000

Address: Level 3 / Smiths City Building, Cnr Colombo / Dundas Streets, Christchurch

Registered address used from 05 Aug 1998 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 25 Jul 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Champion, Peter Neil Sydenham
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Champion, Diane Elizabeth Sydenham
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jennings, Diane Elizabeth Christchurch

New Zealand
Directors

Diane Elizabeth Jennings - Director

Appointment date: 28 Nov 1997

Address: Christchurch, 8023 New Zealand

Address used since 20 Jul 2015


Peter Neil Champion - Director

Appointment date: 28 Nov 1997

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 25 Jul 2022

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 28 Jul 2021

Address: Christchurch, 8023 New Zealand

Address used since 20 Jul 2015


Diane Elizabeth Champion - Director

Appointment date: 28 Nov 1997

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 25 Jul 2022

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 28 Jul 2021

Address: Christchurch, 8023 New Zealand

Address used since 20 Jul 2015

Nearby companies

Lancer Racing Limited
67 Brisbane Street

Stack Electrical Limited
65e Brisbane Street

Port Hills Commercial Limited
65e Brisbane Street

Ar Stack Electricians (christchurch) Limited
65e Brisbane Street

North Canterbury Electrical Limited
65e Brisbane Street

A W Harper Properties Limited
55 Brisbane Street