Presson Labels Limited was incorporated on 29 Aug 1989 and issued a New Zealand Business Number of 9429039296641. The registered LTD company has been managed by 4 directors: Carol Lynnette Aisher - an active director whose contract started on 08 Mar 1990,
Kevin Michael Aisher - an active director whose contract started on 08 Mar 1990,
Raymond Sherratt Spencer - an inactive director whose contract started on 08 Mar 1990 and was terminated on 18 Jun 2003,
Isabell Grace Maud Spencer - an inactive director whose contract started on 08 Mar 1990 and was terminated on 18 Jun 2003.
According to our data (last updated on 24 Feb 2024), this company uses 1 address: 24 Ashfield Road, Glenfield, Auckland, 0627 (category: physical, registered).
Up to 06 Dec 2011, Presson Labels Limited had been using 24 Ashfield Road, Glenfield, Auckland as their physical address.
BizDb identified previous aliases for this company: from 29 Aug 1989 to 14 Feb 1990 they were called Gavell Enterprises Limited.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Aisher, Kevin Michael (an individual) located at Greenhithe, Auckland 0632.
Another group consists of 3 shareholders, holds 98% shares (exactly 98 shares) and includes
Aisher, Carol Lynnette - located at Greenhithe, Auckland 0632, (Aisher Family Trust),
Aisher, Kevin Michael - located at Greenhithe, Auckland 0632, (Aisher Family Trust),
Davenports Harbour Trustee (2012) No. 2 Limited - located at Albany, Auckland.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Aisher, Carol Lynnette, located at Greenhithe, Auckland 0632 (an individual).
Previous addresses
Address: 24 Ashfield Road, Glenfield, Auckland New Zealand
Physical & registered address used from 30 Nov 2007 to 06 Dec 2011
Address: Unit 13, 101-111 Diana Drive, Glenfield, Auckland
Physical address used from 11 Jan 1999 to 30 Nov 2007
Address: 122 Wairau Road, Takapuna, Auckland
Physical address used from 11 Jan 1999 to 11 Jan 1999
Address: 122 Wairau Road, Takapuna, Auckland
Registered address used from 11 Jan 1999 to 30 Nov 2007
Address: 55a Hillside Road, Glenfield, Auckland
Physical & registered address used from 23 Nov 1998 to 11 Jan 1999
Address: 55a Hillside Road, Glenfield, Auckland
Registered address used from 07 Dec 1993 to 23 Nov 1998
Address: Unit 2, 31 Pomana Rd, Takapuna, Auckland
Registered address used from 26 Nov 1993 to 07 Dec 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Aisher, Kevin Michael |
Greenhithe Auckland 0632 New Zealand |
29 Aug 1989 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Aisher, Carol Lynnette |
Greenhithe Auckland 0632, (aisher Family Trust) New Zealand |
29 Aug 1989 - |
Individual | Aisher, Kevin Michael |
Greenhithe Auckland 0632, (aisher Family Trust) New Zealand |
29 Aug 1989 - |
Entity (NZ Limited Company) | Davenports Harbour Trustee (2012) No. 2 Limited Shareholder NZBN: 9429030518230 |
Albany Auckland 0632 New Zealand |
18 Dec 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Aisher, Carol Lynnette |
Greenhithe Auckland 0632 New Zealand |
29 Aug 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dallow, Derek John |
Albany Auckland |
26 Nov 2003 - 26 Nov 2003 |
Individual | Spencer, Isabell Grace |
Browns Bay Auckland |
26 Nov 2003 - 26 Nov 2003 |
Individual | Spencer, Raymond Sherratt |
Brown Bay Auckland |
26 Nov 2003 - 26 Nov 2003 |
Individual | Spencer, Raymond Sheratt |
Browns Bay Auckland |
26 Nov 2003 - 26 Nov 2003 |
Individual | Spencer, Isabell Grace Maud |
Browns Bay Auckland |
26 Nov 2003 - 26 Nov 2003 |
Individual | Dallow, Derek John |
0632, (aisher Family Trust) New Zealand |
29 Aug 1989 - 18 Dec 2013 |
Carol Lynnette Aisher - Director
Appointment date: 08 Mar 1990
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 25 Nov 2008
Kevin Michael Aisher - Director
Appointment date: 08 Mar 1990
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 25 Nov 2008
Raymond Sherratt Spencer - Director (Inactive)
Appointment date: 08 Mar 1990
Termination date: 18 Jun 2003
Address: Brown Bay, Auckland,
Address used since 08 Mar 1990
Isabell Grace Maud Spencer - Director (Inactive)
Appointment date: 08 Mar 1990
Termination date: 18 Jun 2003
Address: Browns Bay, Auckland,
Address used since 08 Mar 1990
Fan Warehouse Limited
26 Ashfield Road, Wairau Valley
Archer Design Limited
22c Ashfield Road
Il Casaro Limited
1/27 Ashfield Road
Manila Motors Limited
2/29 Ashfield Road
Rolch Automotive Nz Limited
Unit 1, 29 Ashfield Road
Srithammayos Nz Limited
2/29 Ashfield Road