Copy Direct Limited, a registered company, was registered on 23 Aug 1993. 9429038813702 is the number it was issued. "Printing" (business classification C161140) is how the company has been classified. The company has been managed by 4 directors: Anthony David John Thorpe - an active director whose contract started on 01 Nov 1994,
Gary Harvey O''malley - an inactive director whose contract started on 01 Nov 1994 and was terminated on 31 Aug 1997,
George Alfred Statham - an inactive director whose contract started on 23 Aug 1993 and was terminated on 01 Nov 1994,
Deborah Ruth Statham - an inactive director whose contract started on 23 Aug 1993 and was terminated on 01 Nov 1994.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 9 Redmond Street, Ponsonby, Auckland, 1011 (category: office, registered).
Copy Direct Limited had been using 2 Pompallier Terrace, Ponsonby, Auckland as their registered address up until 23 Nov 2015.
Former names for this company, as we found at BizDb, included: from 12 Mar 1996 to 24 Nov 1999 they were named All Brand Copy Centre Limited, from 23 Aug 1993 to 12 Mar 1996 they were named Abc Copiers Limited.
A total of 100 shares are allotted to 6 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly we have the 3rd share allotment (1 share 1%) made up of 3 entities.
Principal place of activity
9 Redmond Street, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 2 Pompallier Terrace, Ponsonby, Auckland New Zealand
Registered & physical address used from 26 Sep 2008 to 23 Nov 2015
Address #2: Level 1, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Registered address used from 28 Aug 2003 to 26 Sep 2008
Address #3: Ground Floor Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Physical address used from 16 Aug 2000 to 16 Aug 2000
Address #4: Unit 15, Cook Street Commercial Centre, 88 Cook Street, Auckland
Registered address used from 16 Aug 2000 to 28 Aug 2003
Address #5: Unit 15, Cook Street Commercial Centre, 88 Cook Street, Auckland
Physical address used from 16 Aug 2000 to 16 Aug 2000
Address #6: Level 1, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Physical address used from 16 Aug 2000 to 26 Sep 2008
Address #7: 44 Wakefield Street, Auckland City
Registered & physical address used from 01 Dec 1999 to 16 Aug 2000
Address #8: 44 Wkaefield Street, Auckland City
Registered address used from 07 Apr 1997 to 01 Dec 1999
Address #9: 153 Newton Road, Auckland 1
Registered address used from 30 Jan 1995 to 07 Apr 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Npt Trustee Limited Shareholder NZBN: 9429034209073 |
Ponsonby Auckland 1011 New Zealand |
19 Aug 2008 - |
Individual | Thorpe, Anthony David John |
Remuera Auckland |
23 Aug 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Thorpe, Anthony David John |
Remuera Auckland |
23 Aug 1993 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Thomas, Tony John |
Greenhithe Auckland 0632 New Zealand |
21 Nov 2019 - |
Individual | Macdonald, Ronald John |
Mission Bay Auckland 1071 New Zealand |
09 Oct 2019 - |
Individual | Thorpe, Anthony David John |
Remuera Auckland |
23 Aug 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thorpe, Susan Maree |
Remuera Auckland |
23 Aug 1993 - 09 Oct 2019 |
Individual | Thorpe, Susan Maree |
Remuera Auckland |
23 Aug 1993 - 09 Oct 2019 |
Individual | Thorpe, Anthony |
Remuera Auckland |
23 Aug 1993 - 27 Jun 2010 |
Individual | Thorpe, Susan |
Remuera Auckland |
23 Aug 1993 - 27 Jun 2010 |
Individual | Thomas, Tony |
West Harbour Auckland |
23 Aug 1993 - 27 Jun 2010 |
Individual | Thorpe, Susan Maree |
Remuera Auckland |
23 Aug 1993 - 09 Oct 2019 |
Anthony David John Thorpe - Director
Appointment date: 01 Nov 1994
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 1994
Gary Harvey O''malley - Director (Inactive)
Appointment date: 01 Nov 1994
Termination date: 31 Aug 1997
Address: Auckland,
Address used since 01 Nov 1994
George Alfred Statham - Director (Inactive)
Appointment date: 23 Aug 1993
Termination date: 01 Nov 1994
Address: Mission Bay, Auckland,
Address used since 23 Aug 1993
Deborah Ruth Statham - Director (Inactive)
Appointment date: 23 Aug 1993
Termination date: 01 Nov 1994
Address: Mission Bay, Auckland,
Address used since 23 Aug 1993
Solvus Nz Limited
9 Redmond Street
Kuaotunu Storage Limited
9 Redmond Street
F Brothers Motorsport Limited
9 Redmond Street
Conjunctio Consulting Limited
9 Redmond Street
Npt Butternut Trustee Limited
9 Redmond Street
Ashurst Trustee Limited
9 Redmond Street
Back To The Wall Limited
11 Percival Parade
Handiprint Limited
C/-johnston Associates
Harlem 23 Limited
10 Fitzroy Street
Marketing Works Limited
C/-johnston Associates
Solutions 3 Sixty Limited
21 Blake Street
Tomsem Consolidated Limited
202 Ponsonby Road