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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Butterworth, Judith May |
Lincoln Lincoln 7608 New Zealand |
29 Feb 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Eaton, Earh |
Christchurch 2 |
03 Jun 1988 - 07 Sep 2010 |
| Individual | Eaton, Barrington |
Christchurch 2 |
03 Jun 1988 - 07 Sep 2010 |
| Individual | Butterworth, Ian Stanley |
Lincoln Lincoln 7608 New Zealand |
03 Jun 1988 - 07 Sep 2010 |
| Individual | Butterworth, Raymond John |
Christchurch New Zealand |
03 Jun 1988 - 07 Sep 2010 |
| Entity | New Zealand Swimming World Limited Shareholder NZBN: 9429039715937 Company Number: 311447 |
03 Jun 1988 - 07 Sep 2010 | |
| Entity | New Zealand Swimming World Limited Shareholder NZBN: 9429039715937 Company Number: 311447 |
03 Jun 1988 - 07 Sep 2010 | |
| Individual | Butterworth, Judith Mary |
Christchurch |
03 Jun 1988 - 07 Sep 2010 |
| Individual | Butterworth, Dorothy Lillian |
Upper Hutt |
03 Jun 1988 - 07 Sep 2010 |
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
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