Printways Reprographics Limited, a registered company, was registered on 20 Aug 1992. 9429038939372 is the business number it was issued. "Printing" (ANZSIC C161140) is how the company was classified. The company has been managed by 5 directors: Laurence Spratley Davis - an active director whose contract began on 23 May 1997,
Sylvia Faye Breen - an active director whose contract began on 29 Feb 2000,
Ross Francis Davis - an inactive director whose contract began on 23 May 1997 and was terminated on 29 Feb 2000,
Pamela Young - an inactive director whose contract began on 20 Aug 1992 and was terminated on 23 May 1997,
Donald Menzies Young - an inactive director whose contract began on 20 Aug 1992 and was terminated on 23 May 1997.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 69A Jutland Road, Hauraki, Auckland, 0622 (category: physical, registered).
Printways Reprographics Limited had been using 14 West Street,, Newton, Auckland as their physical address up until 04 Jan 2013.
Old names for this company, as we found at BizDb, included: from 20 Aug 1992 to 02 Sep 1997 they were named Shotz Imaging Service Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 14 West Street,, Newton, Auckland, 1010 New Zealand
Physical & registered address used from 15 Feb 2012 to 04 Jan 2013
Address: 34 Dacre Street, Auckland New Zealand
Registered & physical address used from 14 Dec 2009 to 15 Feb 2012
Address: 16 O'connell Street, Auckland
Physical address used from 01 Jul 1997 to 14 Dec 2009
Address: 19a Warrington Road, Remuera, Auckland 5
Registered address used from 15 Jun 1997 to 14 Dec 2009
Address: 17 South Street, Newton, Auckland
Registered address used from 28 Sep 1995 to 15 Jun 1997
Address: 2a Crescent Road, Epsom, Auckland 3
Registered address used from 26 May 1995 to 28 Sep 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Breen, Sylvia Faye |
Hauraki Auckland 0622 New Zealand |
20 Aug 1992 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Davis, Laurence Spratley |
Hauraki Auckland 0622 New Zealand |
20 Aug 1992 - |
Laurence Spratley Davis - Director
Appointment date: 23 May 1997
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 07 Feb 2012
Sylvia Faye Breen - Director
Appointment date: 29 Feb 2000
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 07 Feb 2012
Ross Francis Davis - Director (Inactive)
Appointment date: 23 May 1997
Termination date: 29 Feb 2000
Address: Remuera, Auckland 5,
Address used since 23 May 1997
Pamela Young - Director (Inactive)
Appointment date: 20 Aug 1992
Termination date: 23 May 1997
Address: Remuera, Auckland 5,
Address used since 20 Aug 1992
Donald Menzies Young - Director (Inactive)
Appointment date: 20 Aug 1992
Termination date: 23 May 1997
Address: Remuera, Auckland 5,
Address used since 20 Aug 1992
A. F. J. Maintenance & Plumbing Limited
1/65 Jutland Road
Alpha Administration Limited
76 Jutland Road
Catic Limited
75 Jutland Rd, Takapuna
Music Creations Limited
4a Walter Street
Aml Homes Limited
1 Walter Street
215 Shakespeare Limited
10a Pine Ridge Terrace
3a Production Limited
5 Kororo Street
Direct Creative Limited
10 Coronation Street
Finetech International Limited
5 Anzac Street
Hummingbird Media Limited
Como Street
Northern Lights Limited
19 Kororo Street
Torque Digital Limited
18 Byron Avenue