Shortcuts

Printing Machinery Services Limited

Type: NZ Limited Company (Ltd)
9429038620881
NZBN
645294
Company Number
Registered
Company Status
Current address
Floor 1, Public Trust Building, 152 Oxford Terrace
Christchurch 8011
New Zealand
Registered & physical & service address used since 26 Jul 2021

Printing Machinery Services Limited, a registered company, was started on 21 Apr 1994. 9429038620881 is the NZ business identifier it was issued. This company has been run by 2 directors: Trevor Bruce Clarke - an active director whose contract began on 21 Apr 1994,
Joanne Elizabeth Clarke - an inactive director whose contract began on 21 Apr 1994 and was terminated on 18 Jul 2002.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Floor 1, Public Trust Building, 152 Oxford Terrace, Christchurch, 8011 (type: registered, physical).
Printing Machinery Services Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their registered address up to 26 Jul 2021.
One entity owns all company shares (exactly 1000 shares) - Clarke, Trevor Bruce - located at 8011, Parklands, Christchurch.

Addresses

Previous addresses

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 17 Aug 2020 to 26 Jul 2021

Address: 114 Memorial Avenue, Christchurch, 8053 New Zealand

Registered & physical address used from 19 Nov 2019 to 17 Aug 2020

Address: 114 Memorial Avenue, Christchurch, 8053 New Zealand

Physical & registered address used from 15 May 2012 to 19 Nov 2019

Address: C/-rose & Associates Ltd, 336 Durham Street, Christchurch New Zealand

Physical & registered address used from 11 May 2006 to 15 May 2012

Address: 70 Gloucester Street, Christchurch

Registered address used from 27 Jun 1997 to 11 May 2006

Address: C/-l G Rose, Chartered Accountant, 2nd Floor, Gloucester 70 Building, 70 Gloucester Street, Christchurch

Physical address used from 27 Jun 1997 to 11 May 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Clarke, Trevor Bruce Parklands
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clarke, Joanne Elizabeth Clarks Road
R D 2, Christchurch
Directors

Trevor Bruce Clarke - Director

Appointment date: 21 Apr 1994

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 11 Apr 2019

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 15 Apr 2010


Joanne Elizabeth Clarke - Director (Inactive)

Appointment date: 21 Apr 1994

Termination date: 18 Jul 2002

Address: Clarks Road, R D 2, Christchurch,

Address used since 21 Apr 1994

Nearby companies

Wren House Limited
114 Memorial Avenue

Building Solutions (south Island) Limited
114 Memorial Avenue

Rose & Associates Limited
114 Memorial Avenue

Arnold Acres Limited
114 Memorial Avenue

Motoparts Limited
116 Memorial Avenue

Grand International Investment Limited
117 Memorial Avenue