Oem Print Solutions Limited, a registered company, was registered on 28 May 1990. 9429039223791 is the NZ business number it was issued. The company has been run by 6 directors: Guy Varnham Beaumont - an active director whose contract started on 28 May 1990,
Peter David Yarrall - an active director whose contract started on 31 Oct 2001,
Gerard Patrick Mallon - an active director whose contract started on 07 Apr 2025,
Donald James Bruce Thomson - an inactive director whose contract started on 28 May 1990 and was terminated on 31 Oct 2001,
Geoffrey Charles Fisher - an inactive director whose contract started on 28 May 1990 and was terminated on 03 Oct 2000.
Last updated on 30 May 2025, our data contains detailed information about 1 address: 134 Kings Crescent, Hutt Central, Lower Hutt, 5010 (type: registered, service).
Oem Print Solutions Limited had been using Coopers & Lybrand, Level 13 Udc Tower, 113-119 The Terrace, Wellington as their physical address up to 17 Apr 1998.
More names used by the company, as we found at BizDb, included: from 12 Apr 1991 to 04 Mar 1999 they were called Oem Distributors Limited, from 28 May 1990 to 12 Apr 1991 they were called Thomall Fishmont Print Limited.
A total of 160 shares are allocated to 3 shareholders (3 groups). The first group consists of 50 shares (31.25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 60 shares (37.5%). Lastly we have the third share allocation (50 shares 31.25%) made up of 1 entity.
Previous addresses
Address #1: Coopers & Lybrand, Level 13 Udc Tower, 113-119 The Terrace, Wellington
Physical address used from 17 Apr 1998 to 17 Apr 1998
Address #2: Graeme Fountain, 2 Willis Str, Level 1, Stewart Dawsons Corner, Wellington New Zealand
Physical address used from 17 Apr 1998 to 10 Oct 2017
Address #3: Graeme Fountain, 2 Willis Street, Level 1, Stewart Dawsons Cnr, Wellington New Zealand
Registered address used from 05 Mar 1998 to 10 Oct 2017
Address #4: Coopers & Lybrand Chartered Accountants, Level 13, Udc Tower 113-119 The Tce, Wellington
Registered address used from 05 Mar 1998 to 05 Mar 1998
Address #5: 35-37 Ghuznee Street, Wellington
Registered address used from 19 Apr 1997 to 05 Mar 1998
Basic Financial info
Total number of Shares: 160
Annual return filing month: April
Annual return last filed: 07 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Yarrall, Peter David |
Lower Hutt |
28 May 1990 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Individual | Beaumont, Guy Varnham |
Wadestown Wellington |
28 May 1990 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Individual | Mallon, Gerard Patrick |
Hillsborough Auckland 1042 New Zealand |
28 May 1990 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fisher, Geoffrey Charles |
Wellington |
28 May 1990 - 05 Oct 2004 |
| Individual | Thomson, Donald James Bruce |
Christchurch New Zealand |
28 May 1990 - 30 Apr 2019 |
Guy Varnham Beaumont - Director
Appointment date: 28 May 1990
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 28 May 1990
Peter David Yarrall - Director
Appointment date: 31 Oct 2001
Address: Lower Hutt, 5010 New Zealand
Address used since 15 Oct 2015
Gerard Patrick Mallon - Director
Appointment date: 07 Apr 2025
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 07 Apr 2025
Donald James Bruce Thomson - Director (Inactive)
Appointment date: 28 May 1990
Termination date: 31 Oct 2001
Address: Christchurch,
Address used since 28 May 1990
Geoffrey Charles Fisher - Director (Inactive)
Appointment date: 28 May 1990
Termination date: 03 Oct 2000
Address: Wellington,
Address used since 28 May 1990
Peter David Yarrall - Director (Inactive)
Appointment date: 28 May 1990
Termination date: 03 Oct 2000
Address: Lower Hutt,
Address used since 28 May 1990
Stevens Rental Properties Limited
7 Mccormack Place
Trig Instruments Limited
7 Mccormack Place
Darren Young & Co Limited
2 Jarden Mile
Fos Lighting Limited
2 Jarden Mile
Wellington Building Services Limited
2 Jarden Mile
Maxwells Property Limited
2 Jarden Mile