Shortcuts

Printer Services Limited

Type: NZ Limited Company (Ltd)
9429038529450
NZBN
665214
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Suite 1, 9 Goldfield
Wairau Valley
Auckland 0627
New Zealand
Delivery & office address used since 21 May 2020
Po Box 35910
Browns Bay
Auckland 0753
New Zealand
Invoice & postal address used since 21 May 2020
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 24 Nov 2021

Printer Services Limited, a registered company, was started on 02 Feb 1995. 9429038529450 is the NZBN it was issued. This company has been run by 1 director, named Peter Roger Allen - an active director whose contract started on 02 Feb 1995.
Last updated on 30 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, specifically: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (registered address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (service address),
Suite 1, 9 Goldfield, Wairau Valley, Auckland, 0627 (delivery address) among others.
Printer Services Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their registered address until 24 Nov 2021.
More names used by the company, as we found at BizDb, included: from 02 Feb 1995 to 17 Jul 1995 they were named Roger Allen Printer Services Limited.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group consists of 50 shares (5%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (5%). Lastly the third share allotment (900 shares 90%) made up of 2 entities.

Addresses

Principal place of activity

Suite 1, 9 Goldfield, Wairau Valley, Auckland, 0627 New Zealand


Previous addresses

Address #1: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 14 May 2007 to 24 Nov 2021

Address #2: Level 6, 57 Symonds Street, Auckland

Physical & registered address used from 04 May 2005 to 14 May 2007

Address #3: Level 6, L J Hooker House, 57 Symonds Street, Auckland

Registered & physical address used from 12 Aug 2003 to 04 May 2005

Address #4: 10 Dodson Avenue, Milford, Auckland

Physical & registered address used from 15 May 2002 to 12 Aug 2003

Address #5: 98 Knights Avenue, Rothesay Bay, Auckland

Registered & physical address used from 02 Feb 1995 to 15 May 2002

Contact info
64 027 2266417
21 May 2020 Charmaine
64 09 4441116
21 May 2020 land line
64 027 4742040
21 May 2020 Roger (Director)
roger@printserv.co.nz
21 May 2020 Email
www.printserv.co.nz
05 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Allen, Charmaine Maud Rothesay Bay
North Shore City
0630
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Allen, Peter Roger Rothesay Bay
North Shore City
0630
New Zealand
Shares Allocation #3 Number of Shares: 900
Individual Allen, Charmaine Maud Rothesay Bay
North Shore City
0630
New Zealand
Individual Allen, Peter Roger Rothesay Bay
North Shore City
0630
New Zealand
Directors

Peter Roger Allen - Director

Appointment date: 02 Feb 1995

Address: Rothesay Bay, North Shore City, 0630 New Zealand

Address used since 07 May 2007

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street