Sprint Office Products (Nz) Limited, a registered company, was registered on 29 Oct 1993. 9429038808708 is the number it was issued. "Wholesaling, all products (excluding storage and handling of goods)" (business classification F373980) is how the company was categorised. The company has been supervised by 2 directors: Joanne Elizabeth Hughson - an active director whose contract started on 29 Oct 1993,
Bruce Donald Hughson - an active director whose contract started on 29 Oct 1993.
Last updated on 17 Mar 2024, BizDb's database contains detailed information about 5 addresses this company uses, specifically: 68 Moore Street, Howick, Auckland, 2014 (registered address),
68 Moore Street, Howick, Auckland, 2014 (physical address),
68 Moore Street, Howick, Auckland, 2014 (service address),
68 Moore Street, Howick, Auckland, 2014 (postal address) among others.
Sprint Office Products (Nz) Limited had been using 121 Pine Harbour Parade, Beachlands, Auckland as their registered address up until 12 Jul 2022.
A total of 11000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 10998 shares (99.98 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2 shares (0.02 per cent).
Other active addresses
Address #4: 68 Moore Street, Howick, Auckland, 2014 New Zealand
Postal & office & delivery address used from 04 Jul 2022
Address #5: 68 Moore Street, Howick, Auckland, 2014 New Zealand
Registered & physical & service address used from 12 Jul 2022
Principal place of activity
68 Moore Street, Howick, Auckland, 2014 New Zealand
Previous addresses
Address #1: 121 Pine Harbour Parade, Beachlands, Auckland, 2018 New Zealand
Registered & physical address used from 12 Jul 2021 to 12 Jul 2022
Address #2: 7 Emyvalie Place, Dannemora, Auckland, 2016 New Zealand
Registered address used from 11 Jul 2019 to 12 Jul 2021
Address #3: 7 Emyvalie Place, Dannemora, Auckland, 2016 New Zealand
Physical address used from 10 Jul 2019 to 12 Jul 2021
Address #4: 5 Adonis Place, Half Moon Bay, Auckland, 2012 New Zealand
Physical address used from 06 Jan 2014 to 10 Jul 2019
Address #5: 5 Adonis Place, Half Moon Bay, Auckland, 2012 New Zealand
Registered address used from 06 Jan 2014 to 11 Jul 2019
Address #6: C/ Hughson & Associates, 26 Wellington Street, Hawera, 4610 New Zealand
Physical & registered address used from 25 Jul 2012 to 06 Jan 2014
Address #7: C/ Hughson & Associates, 26 Wellington Street, Hawera 4610 New Zealand
Registered & physical address used from 23 Oct 2008 to 25 Jul 2012
Address #8: 8 Chelsea Rise, Taupo
Registered & physical address used from 15 Oct 2002 to 23 Oct 2008
Address #9: 243 Broadway, Stratford
Physical address used from 15 Aug 2001 to 15 Aug 2001
Address #10: 283 Glover Rd, Hawera 4800
Physical address used from 15 Aug 2001 to 15 Oct 2002
Address #11: 243 Broadway, Stratford
Registered address used from 15 Aug 2001 to 15 Oct 2002
Address #12: 162 High Street, Hawera
Registered & physical address used from 21 Aug 2000 to 15 Aug 2001
Basic Financial info
Total number of Shares: 11000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10998 | |||
Individual | Hughson, Bruce Donald |
Howick Auckland 2014 New Zealand |
29 Oct 1993 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Hughson, Joanne Elizabeth |
Howick Auckland 2014 New Zealand |
29 Oct 1993 - |
Joanne Elizabeth Hughson - Director
Appointment date: 29 Oct 1993
Address: Howick, Auckland, 2014 New Zealand
Address used since 04 Jul 2022
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 02 Jul 2021
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 02 Jul 2019
Address: Halfmoon Bay, Manakau City, 2012 New Zealand
Address used since 05 Jul 2014
Bruce Donald Hughson - Director
Appointment date: 29 Oct 1993
Address: Howick, Auckland, 2014 New Zealand
Address used since 04 Jul 2022
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 02 Jul 2021
Address: Halfmoon Bay, Manukau, 2012 New Zealand
Address used since 05 Jul 2014
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 02 Jul 2019
Whenuakura Farm Limited
26 Wellington Street
Hollard Engineering Limited
26 Wellington Street
Hawera Mufflers Brakes And Wheel Alignment Specialists Limited
26 Wellington Street
Araba Pharmacy Patea Limited
26 Wellington Street
Dairy Glenn Farm Limited
26 Wellington Street
Debon Enterprises Limited
26 Wellington Street
Aurora Imports Limited
321 Dixons Line
Harvest Horticulture Limited
5 Highfield Place
Polar Bright Limited
Cnr Wicksteed & Ingestre Streets
Prf Mouldboards Limited
184 Glasgow Street
Stevo's Distributors Limited
11 Watt Street
Woods Furniture Nz Limited
249 Wicksteed Street