A & A Printers Limited, a registered company, was launched on 20 Oct 1992. 9429038944178 is the number it was issued. "Printing" (business classification C161140) is how the company is categorised. The company has been supervised by 6 directors: John Charles Boyle - an active director whose contract started on 15 Sep 1997,
Graeme James Duncan - an inactive director whose contract started on 15 Sep 1997 and was terminated on 18 Oct 2013,
Jeffery Horne - an inactive director whose contract started on 15 Sep 1997 and was terminated on 18 Aug 2000,
Andrew Juncker Moffatt-Vallance - an inactive director whose contract started on 20 Oct 1992 and was terminated on 15 Sep 1997,
Ronald George Vallance - an inactive director whose contract started on 20 Oct 1992 and was terminated on 15 Sep 1997.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 112 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 (type: registered, physical).
A & A Printers Limited had been using 376 Cashel Street, Linwood, Christchurch as their physical address until 07 Sep 2022.
One entity controls all company shares (exactly 30000 shares) - Rainbow Print Limited - located at 8011, Christchurch Central, Christchurch.
Principal place of activity
376 Cashel Street, Linwood, Christchurch, 8011 New Zealand
Previous addresses
Address: 376 Cashel Street, Linwood, Christchurch, 8011 New Zealand
Physical & registered address used from 03 Oct 2019 to 07 Sep 2022
Address: 372 Cashel Street, Linwood, Christchurch, 8011 New Zealand
Registered & physical address used from 31 Aug 2016 to 03 Oct 2019
Address: 6-10 Jipcho Road, Sockburn, Christchurch New Zealand
Registered & physical address used from 15 Aug 2006 to 31 Aug 2016
Address: 6-10 Jipcho Place, Sockburn, Christchurch
Physical address used from 11 Nov 1997 to 15 Aug 2006
Address: 53-57 Leeds Street, Christchurch
Physical address used from 11 Nov 1997 to 11 Nov 1997
Address: 53-57 Leeds Street, Christchurch
Registered address used from 03 Oct 1997 to 15 Aug 2006
Address: 23 Brisbane Street, Christchurch
Registered address used from 05 Oct 1994 to 03 Oct 1997
Basic Financial info
Total number of Shares: 30000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Entity (NZ Limited Company) | Rainbow Print Limited Shareholder NZBN: 9429039623201 |
Christchurch Central Christchurch 8011 New Zealand |
18 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyle, John Charles |
Christchurch New Zealand |
20 Oct 1992 - 18 Oct 2013 |
Individual | Duncan, Graeme James |
Christchurch |
20 Oct 1992 - 18 Oct 2013 |
John Charles Boyle - Director
Appointment date: 15 Sep 1997
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 23 Aug 2016
Graeme James Duncan - Director (Inactive)
Appointment date: 15 Sep 1997
Termination date: 18 Oct 2013
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 29 Aug 2011
Jeffery Horne - Director (Inactive)
Appointment date: 15 Sep 1997
Termination date: 18 Aug 2000
Address: Christchurch,
Address used since 15 Sep 1997
Andrew Juncker Moffatt-vallance - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 15 Sep 1997
Address: Christchurch,
Address used since 20 Oct 1992
Ronald George Vallance - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 15 Sep 1997
Address: Christchurch,
Address used since 20 Oct 1992
Martin Juncker Vallance - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 15 Sep 1997
Address: Christchurch,
Address used since 20 Oct 1992
Lease Direct Limited
368 Cashel Street
Skiers Express Limited
368 Cashel Street
Peter Midgley Motors Limited
368 Cashel Street
Migrant And Ethnic Community Support Trust
2/345 Cashel St
South Island Component Centre 2006 Limited
Unit 1, 24 Essex Street
Canterbury Voice Release International Limited
24a Essex Street
3xl Media Limited
28a Armagh Street
Alpha Lamspecs Limited
257 Kilmore Street
Brand New Design Limited
Canterbury Taxation Service Ltd
Gem Print & Foil Limited
Same As Registered Office Address
Shree Jagannath Restaurant Limited
Shop 2 , 574 Colombo Street
TŪpoupou Limited
289-293 Brougham Street