Reaction Print Limited, a registered company, was launched on 17 May 1994. 9429038680779 is the New Zealand Business Number it was issued. This company has been run by 6 directors: Peter Grant - an active director whose contract began on 05 Feb 2002,
John Lawrence Bradley - an inactive director whose contract began on 29 Jun 1994 and was terminated on 06 Oct 2003,
Jack C Boa - an inactive director whose contract began on 16 Jul 2000 and was terminated on 05 Feb 2002,
Heather Faye Bradley - an inactive director whose contract began on 29 Jun 1994 and was terminated on 06 May 1998,
Kevin Richard Walker - an inactive director whose contract began on 17 May 1994 and was terminated on 29 Jun 1994.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: 3B Delta Avenue, New Lynn, Auckland, 0600 (types include: registered, physical).
Reaction Print Limited had been using 3049 Great North Road, New Lynn, Auckland as their physical address up to 26 Apr 2022.
More names for this company, as we established at BizDb, included: from 17 May 1994 to 11 Nov 1994 they were called Screen It Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 998 shares (99.8 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 2 shares (0.2 per cent).
Previous addresses
Address: 3049 Great North Road, New Lynn, Auckland, 0600 New Zealand
Physical & registered address used from 21 Apr 2017 to 26 Apr 2022
Address: 3049 Great North Road, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 27 Apr 2012 to 21 Apr 2017
Address: Lee & Holden Chartered Accountants Ltd, 3049 Great North Road, New Lynn, Auckland New Zealand
Registered & physical address used from 20 Apr 2007 to 27 Apr 2012
Address: Murray Lee, Chartered Accountants Limited, 3049 Great North Rd, New Lynn, Auckland
Registered & physical address used from 28 May 2002 to 20 Apr 2007
Address: 3049 Great North Road, New Lynn, Auckland
Registered address used from 24 May 2002 to 28 May 2002
Address: Bdo House, Cnr Rostrevor & Anglesea Street, Hamilton
Registered address used from 11 Apr 2001 to 24 May 2002
Address: 3049 Great North Road, New Lynn, Auckland
Physical address used from 11 Apr 2001 to 28 May 2002
Address: Bdo House, Cnr Rostrevor & Anglesea Streets, Hamilton
Physical address used from 11 Apr 2001 to 11 Apr 2001
Address: Drew Bullen House, Level 1, 5 King Street, Hamilton
Physical address used from 11 Apr 2001 to 11 Apr 2001
Address: Walker Lee & Dick, 24 Vernoica Street, New Lynn
Physical address used from 30 Jul 2000 to 11 Apr 2001
Address: Walker & Lee, 24 Veronica Street, New Lynn, Auckland
Registered address used from 30 Jul 2000 to 11 Apr 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Gallagher, Charles Michael |
Rd 8 Hamilton 3288 New Zealand |
23 May 2007 - |
Individual | Grant, Peter James |
Rd 8 Hamilton 3288 New Zealand |
23 May 2007 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Grant, Peter |
Rd 8 Hamilton 3288 New Zealand |
07 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant, Victoria |
Rd 8 Hamilton 3288 New Zealand |
07 Apr 2004 - 28 Apr 2021 |
Individual | Grant, Victoria Frances |
Rd 8 Hamilton 3288 New Zealand |
23 May 2007 - 28 Apr 2021 |
Peter Grant - Director
Appointment date: 05 Feb 2002
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 23 Apr 2014
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 16 May 2019
John Lawrence Bradley - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 06 Oct 2003
Address: Manukau,
Address used since 21 May 2002
Jack C Boa - Director (Inactive)
Appointment date: 16 Jul 2000
Termination date: 05 Feb 2002
Address: Cockle Bay, Auckland,
Address used since 16 Jul 2000
Heather Faye Bradley - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 06 May 1998
Address: St Johns Park, Auckland,
Address used since 29 Jun 1994
Kevin Richard Walker - Director (Inactive)
Appointment date: 17 May 1994
Termination date: 29 Jun 1994
Address: Titirangi, Auckland,
Address used since 17 May 1994
Murray Freeman Lee - Director (Inactive)
Appointment date: 17 May 1994
Termination date: 29 Jun 1994
Address: Remuera,
Address used since 17 May 1994
Hooper & Co Limited
3049 Great North Road
Que Property Management Limited
3049 Great North Road
Westside Build Limited
3049 Great North Road
Elevate Architecture Limited
3049 Great North Road
Junair Spraybooths Nz Limited
3049 Great North Road
P & S Murfitt Limited
3049 Great North Road