Shortcuts

Kolour Brochures Limited

Type: NZ Limited Company (Ltd)
9429039413406
NZBN
405150
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C161110
Industry classification code
Commercial Printing
Industry classification description
Current address
2 Stanley Street
Sydenham
Christchurch .
New Zealand
Physical & registered & service address used since 17 Oct 2014
2 Stanley Street
Sydenham
Christchurch 8014
New Zealand
Office & delivery address used since 21 Oct 2019
2 Stanley Street
Sydenham
Christchurch 8014
New Zealand
Postal address used since 21 Oct 2022

Kolour Brochures Limited was started on 16 Aug 1988 and issued a number of 9429039413406. The registered LTD company has been managed by 5 directors: Gregory Ivan Downie - an active director whose contract started on 18 Dec 2023,
Graeme Arthur Downie - an inactive director whose contract started on 20 Oct 1992 and was terminated on 18 Dec 2023,
Denise Edna Downie - an inactive director whose contract started on 20 Oct 1992 and was terminated on 18 Dec 2023,
Peter Gonville Benseman - an inactive director whose contract started on 28 Feb 1992 and was terminated on 20 Oct 1992,
Robert James Murfitt - an inactive director whose contract started on 28 Feb 1992 and was terminated on 20 Oct 1992.
According to our database (last updated on 10 Apr 2024), the company registered 1 address: 2 Stanley Street, Sydenham, Christchurch, 8014 (type: postal, office).
Up to 17 Oct 2014, Kolour Brochures Limited had been using 593 Madras Street, Christchurch as their physical address.
BizDb identified former names for the company: from 16 Aug 1988 to 20 Oct 1992 they were named United Lawyers Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Downie, Gregory Ivan (a director) located at Sydenham, Christchurch postcode 8023. Kolour Brochures Limited was classified as "Commercial printing" (business classification C161110).

Addresses

Principal place of activity

2 Stanley Street, Sydenham, Christchurch, 8014 New Zealand


Previous addresses

Address #1: 593 Madras Street, Christchurch New Zealand

Physical & registered address used from 05 Feb 2001 to 17 Oct 2014

Address #2: 18 Beckford Road, Christchurch

Registered address used from 05 Feb 2001 to 05 Feb 2001

Address #3: Same As Registered Office

Physical address used from 05 Feb 2001 to 05 Feb 2001

Address #4: -

Physical address used from 06 Nov 1998 to 05 Feb 2001

Address #5: 70 Gloucester Street, Christchurch

Registered address used from 10 Nov 1997 to 05 Feb 2001

Address #6: Messrs Benseman Murfitt & Co, 127 Armagh Street, Christchurch

Registered address used from 16 Nov 1992 to 10 Nov 1997

Contact info
64 3 3667729
12 Oct 2018 Phone
info@maxeprint.co.nz
21 Oct 2019 nzbn-reserved-invoice-email-address-purpose
info@maxeprint.co.nz
12 Oct 2018 Email
www.maxeprint.co.nz
12 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Director Downie, Gregory Ivan Sydenham
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Trustees In The G & D Downie Family Trust
Company Number: 117-786-544
Marshland
Christchurch
8083
New Zealand
Individual Downie, Graeme Arthur Marshland
Christchurch
8083
New Zealand
Individual Downie, Graeme Arthur Marshland
Christchurch
8083
New Zealand
Individual Downie, Denise Edna Marshlands
Christchurch
8083
New Zealand
Individual Downie, Denise Edna Marshlands
Christchurch
8083
New Zealand
Directors

Gregory Ivan Downie - Director

Appointment date: 18 Dec 2023

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 18 Dec 2023


Graeme Arthur Downie - Director (Inactive)

Appointment date: 20 Oct 1992

Termination date: 18 Dec 2023

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 27 Oct 2016


Denise Edna Downie - Director (Inactive)

Appointment date: 20 Oct 1992

Termination date: 18 Dec 2023

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 27 Oct 2016


Peter Gonville Benseman - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 20 Oct 1992

Address: Christchurch,

Address used since 28 Feb 1992


Robert James Murfitt - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 20 Oct 1992

Address: Christchurch,

Address used since 28 Feb 1992

Nearby companies

Max E.print Limited
2 Stanley Street, Sydenham, Christchurch

Sydenham Bowling Club Incorporated
230 Brougham Street

Coffee Culture Investments Limited
2 Elgin Street

Coffee Partners Limited
2 Elgin Street

Coffee Culture Franchises Limited
2 Elgin Street

Coffee Culture Limited
2 Elgin Street

Similar companies

Manning Print Limited
307 Brougham Street

Peter Jordan Limited
Unit 2

Printers Inc Limited
C/- Pricewaterhouse Coopers

Printmonday Limited
293 Durham Street

Printrite Press (1990) Limited
Same As Registered Office

Rainbow Print Limited
Miller Gale & Winter