Screen Concepts Limited, a registered company, was launched on 09 May 1996. 9429038331817 is the NZ business identifier it was issued. "Screen printing" (business classification C161150) is how the company was classified. The company has been managed by 4 directors: Mark Raymond Stephens - an active director whose contract began on 09 May 1996,
Bruce Watts - an inactive director whose contract began on 09 May 1996 and was terminated on 10 Dec 2001,
David John Deavoll - an inactive director whose contract began on 09 May 1996 and was terminated on 12 May 2000,
Tanya Suzanne Drummond - an inactive director whose contract began on 09 May 1996 and was terminated on 09 May 1996.
Last updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: 84 Loburn Terrace Road, Rd 2, Loburn, 7472 (type: registered, physical).
Screen Concepts Limited had been using Unit 4, 21 Michelle Road, Wigram, Christchurch as their registered address up until 27 Jul 2021.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 9900 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (1 per cent).
Principal place of activity
84 Loburn Terrace Road, Rd 2, Loburn, 7472 New Zealand
Previous addresses
Address: Unit 4, 21 Michelle Road, Wigram, Christchurch, 8042 New Zealand
Registered address used from 30 May 2017 to 27 Jul 2021
Address: Unit 4, 21 Michelle Road, Wigram, Christchurch, 8042 New Zealand
Physical address used from 16 May 2017 to 27 Jul 2021
Address: 24 Clarence Street South, Addington, Christchurch New Zealand
Registered address used from 22 Apr 2009 to 30 May 2017
Address: 24 Clarence Street South, Addington, Christchurch New Zealand
Physical address used from 22 Apr 2009 to 16 May 2017
Address: 94 Buchan Street, Christchurch
Registered address used from 16 Jul 2002 to 22 Apr 2009
Address: 94 Buchan Street, Christchurhch
Registered address used from 12 May 2000 to 16 Jul 2002
Address: 94 Buchan Street, Christchurhch
Registered address used from 11 Apr 2000 to 12 May 2000
Address: 94 Buchan Street, Christchurhch
Physical address used from 09 May 1996 to 22 Apr 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 19 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9900 | |||
Individual | Stephens, Mark Raymond |
Loburn New Zealand |
09 May 1996 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Stephens, Jane Elizabeth Mary |
Loburn New Zealand |
09 May 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tregoning, Grant David |
Islington Christchurch 8042 New Zealand |
26 May 2020 - 14 Jun 2022 |
Mark Raymond Stephens - Director
Appointment date: 09 May 1996
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 21 Apr 2010
Bruce Watts - Director (Inactive)
Appointment date: 09 May 1996
Termination date: 10 Dec 2001
Address: Christchurch,
Address used since 09 May 1996
David John Deavoll - Director (Inactive)
Appointment date: 09 May 1996
Termination date: 12 May 2000
Address: Christchurch,
Address used since 09 May 1996
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 09 May 1996
Termination date: 09 May 1996
Address: Christchurch,
Address used since 09 May 1996
Otakou Ashtons Limited
Unit 2, 21 Michelle Road
Lease-a-space Limited
1 / 26 Parkhouse Road
Tudor Foods Limited
Unit 6, 7 Michelle Road
Western Reef Limited
7/7 Michelle Road
Absolutely Brilliant Limited
Parkhouse Road
Diesel Pumps Limited
31 Parkhouse Road
Ace Digital Limited
24 Charles Upham Avenue
Eagle M.a.n. Group Limited
03 Hartford Street
Imprint Nz Limited
78 Nortons Road
Pica Limited
28 Caudron Road
Shylo Trustees Limited
C/- M R Stephens
TŪpoupou Limited
289-293 Brougham Street