Shortcuts

Prism Print Limited

Type: NZ Limited Company (Ltd)
9429039056221
NZBN
523928
Company Number
Registered
Company Status
Current address
6 Clayton Street
Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 01 Oct 2015
43 Honan Place
Avondale
Auckland 1026
New Zealand
Office & delivery address used since 06 Aug 2019
Po Box 37600
Parnell
Auckland 1151
New Zealand
Invoice & postal address used since 06 Aug 2019

Prism Print Limited was incorporated on 24 Sep 1991 and issued a number of 9429039056221. This registered LTD company has been run by 6 directors: Michael Kenneth Johansson - an active director whose contract started on 01 Oct 1991,
Cory Michael Johansson - an inactive director whose contract started on 26 Apr 2001 and was terminated on 31 Mar 2008,
Graham William Lillie - an inactive director whose contract started on 20 Dec 1994 and was terminated on 18 Sep 2001,
Jeffrey Raymond Davidson - an inactive director whose contract started on 01 Oct 1991 and was terminated on 08 May 1997,
Michael Lewis Gibson - an inactive director whose contract started on 01 Oct 1991 and was terminated on 15 Jun 1992.
As stated in our database (updated on 28 Mar 2024), the company uses 1 address: 647 Peacockes Road, Rd 2, Hamilton, 3282 (types include: registered, service).
Up until 01 Oct 2015, Prism Print Limited had been using C/-James Bell Accounting Ltd, Chartered, Accountants, Level 2, 3 Margot Str, Newmarket, Auckland as their registered address.
BizDb identified former names used by the company: from 30 Jun 1992 to 02 Apr 1998 they were named The Value Added Printing Company Limited, from 24 Sep 1991 to 30 Jun 1992 they were named The Value Added Company Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Johansson, Michael Kenneth (an individual) located at New Lynn, Auckland postcode 0600.

Addresses

Other active addresses

Address #4: 647 Peacockes Road, Rd 2, Hamilton, 3282 New Zealand

Registered & service address used from 03 Nov 2023

Principal place of activity

43 Honan Place, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address #1: C/-james Bell Accounting Ltd, Chartered, Accountants, Level 2, 3 Margot Str, Newmarket, Auckland New Zealand

Registered & physical address used from 29 Aug 2005 to 01 Oct 2015

Address #2: C/- James Bell & Co., Chartered, Accountants, Level 2, 3 Margot Str, Newmarket, Auckland

Registered & physical address used from 02 Oct 2003 to 29 Aug 2005

Address #3: James Bell & Co, Chartered Accountants, 1st Floor 268-270 Manukau Rd, Epsom, Auckalnd

Physical address used from 07 Sep 1998 to 02 Oct 2003

Address #4: 10 Heather Street, Parnell, Auckland

Registered address used from 12 May 1995 to 02 Oct 2003

Address #5: 76 Anzac Avenue, Auckland

Registered address used from 03 Oct 1991 to 12 May 1995

Contact info
64 09 8282408
06 Aug 2019 Phone
prismprint@xtra.co.nz
06 Aug 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Johansson, Michael Kenneth New Lynn
Auckland
0600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity South Pacific Nominees Limited
Shareholder NZBN: 9429038761294
Company Number: 612621
Newmarket
Auckland
1023
New Zealand
Entity South Pacific Nominees Limited
Shareholder NZBN: 9429038761294
Company Number: 612621
Entity South Pacific Nominees Limited
Shareholder NZBN: 9429038761294
Company Number: 612621
Newmarket
Auckland
1023
New Zealand
Individual Johansson, Michael Kenneth New Lynn
Auckland

New Zealand
Individual Johansson, Dawn Ruth Glen Eded
Auckland
Individual Johansson, Cory Michael Glen Eded
Auckland
Entity South Pacific Nominees Limited
Shareholder NZBN: 9429038761294
Company Number: 612621
Individual Johansson, Michael Kenneth New Lynn
Auckland

New Zealand
Directors

Michael Kenneth Johansson - Director

Appointment date: 01 Oct 1991

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 28 Nov 2008


Cory Michael Johansson - Director (Inactive)

Appointment date: 26 Apr 2001

Termination date: 31 Mar 2008

Address: Glen Eden, Auckland,

Address used since 01 Aug 2006


Graham William Lillie - Director (Inactive)

Appointment date: 20 Dec 1994

Termination date: 18 Sep 2001

Address: Massey, Auckland,

Address used since 20 Dec 1994


Jeffrey Raymond Davidson - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 08 May 1997

Address: Titirangi,

Address used since 01 Oct 1991


Michael Lewis Gibson - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 15 Jun 1992

Address: Titirangi,

Address used since 01 Oct 1991


Graham Ross Lindsay - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 15 Jun 1992

Address: Devonport,

Address used since 01 Oct 1991

Nearby companies

Bentech Pacific Limited
6 Clayton Street

Dangerous Chocolate Limited
6 Clayton Street

Power Hender And Associates Limited
6 Clayton Street

Sensorybank Limited
6 Clayton Street

Scene Majik Limited
6 Clayton Street

Liquid Learning Limited
6 Clayton Street