Shortcuts

Team Print Limited

Type: NZ Limited Company (Ltd)
9429039446169
NZBN
395138
Company Number
Registered
Company Status
Current address
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 09 Jun 2020
Level 1
149 Victoria Street
Christchurch 8013
New Zealand
Registered & service address used since 27 May 2024
Level 3
47 Salisbury Street
Christchurch 8013
New Zealand
Registered & service address used since 21 Nov 2024

Team Print Limited, a registered company, was started on 03 Jun 1988. 9429039446169 is the number it was issued. The company has been run by 3 directors: Ian Stanley Butterworth - an active director whose contract began on 03 Jun 1988,
Barrington Eaton - an inactive director whose contract began on 03 Jun 1988 and was terminated on 23 May 2003,
Peter James Allan - an inactive director whose contract began on 03 Jun 1988 and was terminated on 28 Nov 1992.
Updated on 24 May 2025, BizDb's database contains detailed information about 1 address: Level 3, 47 Salisbury Street, Christchurch, 8013 (types include: registered, service).
Team Print Limited had been using Charles Knibb, 52 Cashel Street, Christchurch as their registered address up to 09 Jun 2020.
One entity controls all company shares (exactly 100 shares) - Butterworth, Judith May - located at 8013, Lincoln, Lincoln.

Addresses

Previous addresses

Address #1: Charles Knibb, 52 Cashel Street, Christchurch, 8014 New Zealand

Registered & physical address used from 26 Jul 2010 to 09 Jun 2020

Address #2: Perriam & Partners Limited, 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch New Zealand

Registered & physical address used from 07 Dec 2009 to 26 Jul 2010

Address #3: 435 Tuam Street, Christchurch

Registered & physical address used from 01 Jun 2000 to 07 Dec 2009

Address #4: 384 Wilsons Road, Linwood, Christchurch

Physical address used from 01 Jun 2000 to 01 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: August

Annual return last filed: 01 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Butterworth, Judith May Lincoln
Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eaton, Earh Christchurch 2
Individual Eaton, Barrington Christchurch 2
Individual Butterworth, Ian Stanley Lincoln
Lincoln
7608
New Zealand
Individual Butterworth, Raymond John Christchurch

New Zealand
Entity New Zealand Swimming World Limited
Shareholder NZBN: 9429039715937
Company Number: 311447
Entity New Zealand Swimming World Limited
Shareholder NZBN: 9429039715937
Company Number: 311447
Individual Butterworth, Judith Mary Christchurch
Individual Butterworth, Dorothy Lillian Upper Hutt
Directors

Ian Stanley Butterworth - Director

Appointment date: 03 Jun 1988

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 30 Aug 2011


Barrington Eaton - Director (Inactive)

Appointment date: 03 Jun 1988

Termination date: 23 May 2003

Address: Christchurch 2,

Address used since 03 Jun 1988


Peter James Allan - Director (Inactive)

Appointment date: 03 Jun 1988

Termination date: 28 Nov 1992

Address: 103 Mount Nicholson Road, Hong Kong,

Address used since 03 Jun 1988

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street

Kilmore Properties Limited
52 Cashel Street