Printemps Limited, a registered company, was registered on 27 May 1997. 9429038079061 is the New Zealand Business Number it was issued. "Music teaching" (business classification P821250) is how the company is classified. The company has been managed by 2 directors: Grant Michael Scott - an active director whose contract started on 27 May 1997,
Jame Margot Power - an inactive director whose contract started on 27 May 1997 and was terminated on 13 Dec 2010.
Last updated on 22 Mar 2024, our data contains detailed information about 1 address: Po Box 20513, Glen Eden, Auckland, 0641 (type: postal, office).
Printemps Limited had been using 900 Oneriri Road, Kaiwaka, Kaiwaka as their physical address up until 16 Nov 2017.
A single entity controls all company shares (exactly 500 shares) - Scott, Grant Michael - located at 0641, Glen Eden, Auckland.
Principal place of activity
38b Glenmall Place, Glen Eden, Auckland, 0602 New Zealand
Previous addresses
Address #1: 900 Oneriri Road, Kaiwaka, Kaiwaka, 0573 New Zealand
Physical & registered address used from 25 Nov 2015 to 16 Nov 2017
Address #2: 924 Oneriri Road, Rd 2, Kaiwaka, 0573 New Zealand
Registered & physical address used from 26 Nov 2013 to 25 Nov 2015
Address #3: 40 Laingfield Terrace, Laingholm, Waitakere, 0604 New Zealand
Physical & registered address used from 23 Feb 2011 to 26 Nov 2013
Address #4: 116 Victory Road, Laingholm, Auckland New Zealand
Registered address used from 12 Apr 2000 to 23 Feb 2011
Address #5: 116 Victory Road, Laingholm, Auckland
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #6: 116 Victory Road, Laingholm, Auckland New Zealand
Physical address used from 27 May 1997 to 23 Feb 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Scott, Grant Michael |
Glen Eden Auckland 0602 New Zealand |
27 May 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Power, Jane Margot |
Laingholm Auckland |
27 May 1997 - 13 Dec 2010 |
Grant Michael Scott - Director
Appointment date: 27 May 1997
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 19 Nov 2021
Address: Cable Bay, Cable Bay, 0420 New Zealand
Address used since 21 Nov 2016
Jame Margot Power - Director (Inactive)
Appointment date: 27 May 1997
Termination date: 13 Dec 2010
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 27 May 1997
12 String Limited
47 Duncansby Road
Flute Focus Limited
116 Lakeside Drive
Guitar Works Limited
28 Blue Gum Drive
Justun Limited
52 Riverhaven Drive
V.f.f. Recordings Limited
42 Okura River Road
Woodsmith Industries Limited
98 Pulham Road