Shortcuts

A1 Embroidery & Screenprint Limited

Type: NZ Limited Company (Ltd)
9429039016508
NZBN
536472
Company Number
Registered
Company Status
C133430
Industry classification code
Fabric Mfg - Embroidered
Industry classification description
Current address
Level 1, 8 Margaret Street
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 19 Mar 2014

A1 Embroidery & Screenprint Limited, a registered company, was registered on 07 Apr 1992. 9429039016508 is the business number it was issued. "Fabric mfg - embroidered" (business classification C133430) is how the company was categorised. This company has been run by 2 directors: Peter William Norrie - an active director whose contract started on 07 Apr 1992,
Martyn Leith Jameson - an active director whose contract started on 07 Apr 1992.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 8 Margaret Street, Lower Hutt, 5010 (category: physical, registered).
A1 Embroidery & Screenprint Limited had been using Level 6 45 Knights Road, Lower Hutt as their physical address up to 27 Feb 1998.
Former names for this company, as we found at BizDb, included: from 07 Apr 1992 to 06 Aug 1993 they were named A1 Embroidery Company Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group includes 47 shares (47 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 53 shares (53 per cent).

Addresses

Previous addresses

Address: Level 6 45 Knights Road, Lower Hutt

Physical address used from 27 Feb 1998 to 27 Feb 1998

Address: Level 6, 45 Knights Road, Lower Hutt New Zealand

Physical address used from 27 Feb 1998 to 19 Mar 2014

Address: Autopoint House, Daly Street, Lower Hutt

Physical address used from 18 Feb 1998 to 27 Feb 1998

Address: Autopoint House, Daly Street, Lower Hutt

Registered address used from 01 Mar 1997 to 01 Mar 1997

Address: Level 6, 45 Knights Road, Lower Hutt New Zealand

Registered address used from 01 Mar 1997 to 19 Mar 2014

Address: -

Registered address used from 10 Apr 1992 to 01 Mar 1997

Contact info
64 4 5686226
05 Feb 2019 Phone
martyn@a1embroidery.co.nz
05 Feb 2019 Email
www.a1embroidery.co.nz
05 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 47
Individual Simi, Max Valuvalus'iaaaolefau Wainuiomata
Lower Hutt
5014
New Zealand
Shares Allocation #2 Number of Shares: 53
Individual Gould, Michael Lower Hutt
Lower Hutt
5012
New Zealand
Individual Jameson, Martyn Leith Lower Hutt
Lower Hutt
5012
New Zealand
Individual Jameson, Diane Peggy Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Porter, John Albert Oriental Bay
Wellington
6011
New Zealand
Individual Norrie, Peter William Oriental Bay
Wellington
6011
New Zealand
Individual Norrie, Peter William Oriental Bay
Wellington
6011
New Zealand
Individual Norrie, Peter William Oriental Bay
Wellington
6011
New Zealand
Individual Porter, John Albert Oriental Bay
Wellington
6011
New Zealand
Individual Porter, John Albert Oriental Bay
Wellington
6011
New Zealand
Individual Dalton, Roy Robert Lower Hutt
Directors

Peter William Norrie - Director

Appointment date: 07 Apr 1992

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 04 Feb 2020

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 07 Apr 1992


Martyn Leith Jameson - Director

Appointment date: 07 Apr 1992

Address: Lower Hutt, 5012 New Zealand

Address used since 04 Feb 2020

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 03 Feb 2016

Nearby companies

Jibt Limited
Level 1, 59 Marsden Street

The Impact Collective Limited
Level 1 50 Bloomfield Terrace

Mario Hotel Limited
Level 1 50 Bloomfield Terrace

Citterio Limited
Level 1 50 Bloomfield Terrace

Ecloud Limited
Level 1, 4 Margaret St

Pipeline (2013) Limited
Level 1, 8 Margaret Street

Similar companies

4lizzi Limited
11 Gover Street

Branding Solutions (wgtn) Limited
2/85 Hutt Rd

Cap-it-all Promotions Limited
155 Milton Street

Grafic Limited
57 Tui Road

Kiaz Limited
Kiaz

Waldo Enterprises Limited
118 Richmond Avenue