Printrite Press (1990) Limited, a registered company, was registered on 05 Sep 1988. 9429039422361 is the NZBN it was issued. "Commercial printing" (ANZSIC C161110) is how the company was classified. The company has been run by 2 directors: Elizabeth Jane Hendl - an active director whose contract began on 05 Sep 1988,
Kenneth John Hendl - an active director whose contract began on 05 Sep 1988.
Updated on 07 Jun 2025, BizDb's data contains detailed information about 1 address: 18 Four Trees, Cockle Bay, Auckland, 2014 (type: postal, office).
Printrite Press (1990) Limited had been using Civic House, Rices Mall, 63A Picton Street, Howick as their registered address up to 06 Dec 1999.
Previous aliases for the company, as we found at BizDb, included: from 05 Sep 1988 to 20 Nov 1990 they were called J Hendl Limited.
A total of 10000 shares are issued to 5 shareholders (3 groups). The first group consists of 4000 shares (40 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 2000 shares (20 per cent). Lastly there is the next share allotment (4000 shares 40 per cent) made up of 1 entity.
Other active addresses
Address #4: Po Box 100816, North Shore, Auckland, 0745 New Zealand
Postal address used from 03 Mar 2021
Address #5: 69 Ridge Road, Howick, Auckland, 2014 New Zealand
Registered & service address used from 09 Dec 2024
Address #6: 18 Four Trees, Cockle Bay, Auckland, 2014 New Zealand
Postal & delivery address used from 01 Apr 2025
Address #7: 69 Ridge Road, Howick, Auckland, 2014 New Zealand
Office address used from 01 Apr 2025
Principal place of activity
17b Airborne Road, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Civic House, Rices Mall, 63a Picton Street, Howick
Registered address used from 06 Dec 1999 to 06 Dec 1999
Address #2: 25 John Gill Rd, Cockle Bay, Howick
Registered address used from 01 Oct 1996 to 06 Dec 1999
Address #3: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4000 | |||
| Individual | Hendl, Elizabeth Jane |
Howick |
05 Sep 1988 - |
| Shares Allocation #2 Number of Shares: 2000 | |||
| Individual | Longstaff, Ronald Stanley |
Howick |
05 Sep 1988 - |
| Individual | Hendl, Kenneth John |
Howick |
05 Sep 1988 - |
| Individual | Hendl, Elizabeth Jane |
Howick |
05 Sep 1988 - |
| Shares Allocation #3 Number of Shares: 4000 | |||
| Individual | Hendl, Kenneth John |
Howick |
05 Sep 1988 - |
Elizabeth Jane Hendl - Director
Appointment date: 05 Sep 1988
Address: Howick, Auckland, 2014 New Zealand
Address used since 02 Mar 2016
Kenneth John Hendl - Director
Appointment date: 05 Sep 1988
Address: Howick, Auckland, 2014 New Zealand
Address used since 02 Mar 2016
Howick Trustee Limited
63 Ridge Road
Quality Pest Management Limited
63 Ridge Road
Ttr Enterprises Limited
63 Ridge Road
Dgen Rentals Limited
63 Ridge Road
Aberga Limited
63 Ridge Road
Osborne Hay (south) Limited
63 Ridge Road
D2s Limited
21a Jandell Crescent
East Energy Limited
35 Matterhorn Crescent
Image House Group Limited
Unit J/6 Polaris Place
Platinum Laser Nz Limited
1/28 Uxbridge Road
Signature Press 2000 Limited
Unit G, 150 Harris Road
Westgate Printing Limited
27 Sandgate Avenue