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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Johansson, Michael Kenneth |
New Lynn Auckland 0600 New Zealand |
28 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | South Pacific Nominees Limited Shareholder NZBN: 9429038761294 Company Number: 612621 |
Newmarket Auckland 1023 New Zealand |
28 Nov 2008 - 11 Apr 2018 |
Entity | South Pacific Nominees Limited Shareholder NZBN: 9429038761294 Company Number: 612621 |
24 Sep 1991 - 27 Jun 2010 | |
Entity | South Pacific Nominees Limited Shareholder NZBN: 9429038761294 Company Number: 612621 |
Newmarket Auckland 1023 New Zealand |
28 Nov 2008 - 11 Apr 2018 |
Individual | Johansson, Michael Kenneth |
New Lynn Auckland New Zealand |
24 Sep 1991 - 11 Apr 2018 |
Individual | Johansson, Dawn Ruth |
Glen Eded Auckland |
24 Sep 1991 - 27 Jun 2010 |
Individual | Johansson, Cory Michael |
Glen Eded Auckland |
24 Sep 1991 - 27 Jun 2010 |
Entity | South Pacific Nominees Limited Shareholder NZBN: 9429038761294 Company Number: 612621 |
24 Sep 1991 - 27 Jun 2010 | |
Individual | Johansson, Michael Kenneth |
New Lynn Auckland New Zealand |
24 Sep 1991 - 11 Apr 2018 |
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
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