Printer Services Limited, a registered company, was started on 02 Feb 1995. 9429038529450 is the NZBN it was issued. "Office machine repair and maintenance" (business classification S942260) is how the company has been categorised. 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 05 Jun 2025, 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),
Po Box 35910, Browns Bay, Auckland, 0753 (postal 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 900 shares (90%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 50 shares (5%). Lastly the third share allotment (50 shares 5%) made up of 1 entity.
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
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 04 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 900 | |||
| Individual | Allen, Charmaine Maud |
Rothesay Bay North Shore City 0630 New Zealand |
02 Feb 1995 - |
| Individual | Allen, Peter Roger |
Rothesay Bay North Shore City 0630 New Zealand |
02 Feb 1995 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Allen, Charmaine Maud |
Rothesay Bay North Shore City 0630 New Zealand |
02 Feb 1995 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Individual | Allen, Peter Roger |
Rothesay Bay North Shore City 0630 New Zealand |
02 Feb 1995 - |
Peter Roger Allen - Director
Appointment date: 02 Feb 1995
Address: Rothesay Bay, North Shore City, 0630 New Zealand
Address used since 07 May 2007
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
1 Hour Mobile Phone Repair Limited
536 Mount Albert Road
Business Equipment Resources Limited
439 Hillsborough Road
Environ Printers & Fax Repairs Limited
4 Lisnoe Avenue
Hq Property Management Limited
11/7a Taylors Road
Midlow Technical Limited
52 Sentinel Road
Raymark Technologies Limited
3/27 Calliope Road