Shortcuts

Print House Limited

Type: NZ Limited Company (Ltd)
9429039458209
NZBN
390960
Company Number
Registered
Company Status
Current address
Level 3, Pwc Centre
Cnr Ward Street & Anglesea Street
Hamilton 3204
New Zealand
Registered & physical & service address used since 22 Oct 2013

Print House Limited, a registered company, was incorporated on 11 Jul 1988. 9429039458209 is the NZ business identifier it was issued. The company has been run by 9 directors: Eric Herbert Hill - an active director whose contract started on 11 Jul 1988,
William John Wiles - an active director whose contract started on 11 Jul 1988,
Lynette Angela Hill - an active director whose contract started on 11 Jul 1988,
Brett Anthony Phillips - an active director whose contract started on 11 Jul 1988,
Stephen John O'toole - an active director whose contract started on 06 Oct 2005.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 (category: registered, physical).
Print House Limited had been using Pricewaterhousecoopers, 3Rd Level, Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton as their registered address up to 22 Oct 2013.
A total of 601800 shares are allocated to 6 shareholders (6 groups). The first group includes 60180 shares (10%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 120360 shares (20%). Finally the next share allocation (120360 shares 20%) made up of 1 entity.

Addresses

Previous addresses

Address: Pricewaterhousecoopers, 3rd Level, Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand

Registered & physical address used from 16 Jan 2007 to 22 Oct 2013

Address: C/- Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Physical & registered address used from 10 Jun 2003 to 16 Jan 2007

Address: Shannon Wrigley & Co, 30 Duke Street, Cambridge

Physical & registered address used from 30 Oct 2002 to 10 Jun 2003

Address: C/o Shannon Wrigley & Co, 71 Duke Street, Cambridge

Registered address used from 26 Jun 1997 to 30 Oct 2002

Address: C/- Shannon Wrigley & C0., 71 Duke Street, Cambridge

Physical address used from 20 Feb 1992 to 30 Oct 2002

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 601800

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60180
Individual O'toole, Stephen John Dinsdale
Hamilton
3204
New Zealand
Shares Allocation #2 Number of Shares: 120360
Individual Hill, Eric Herbert Rd 4
Cambridge
3496
New Zealand
Shares Allocation #3 Number of Shares: 120360
Individual Hill, Lynette Angela Rd 4
Cambridge
3496
New Zealand
Shares Allocation #4 Number of Shares: 120360
Individual Wiles, William John Hamilton
Shares Allocation #5 Number of Shares: 120360
Individual Phillips, Brett Anthony Rd 9
Hamilton
3289
New Zealand
Shares Allocation #6 Number of Shares: 60180
Individual Grainger, James Daniel Rd 5
Te Awamutu
3875
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fowke, Raymond George 8/200 Papamoa Beach Road
Papamoa , Bay Of Plenty
Directors

Eric Herbert Hill - Director

Appointment date: 11 Jul 1988

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 20 Oct 2014


William John Wiles - Director

Appointment date: 11 Jul 1988

Address: Hamilton, 3216 New Zealand

Address used since 26 Oct 2010


Lynette Angela Hill - Director

Appointment date: 11 Jul 1988

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 20 Oct 2014


Brett Anthony Phillips - Director

Appointment date: 11 Jul 1988

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 26 Oct 2016


Stephen John O'toole - Director

Appointment date: 06 Oct 2005

Address: Dinsdale Road, Hamilton, 3204 New Zealand

Address used since 08 Oct 2020

Address: Dinsdale, Hamilton, 3204 New Zealand

Address used since 01 Sep 2015

Address: Dinsdale, Hamilton, 3204 New Zealand

Address used since 09 Aug 2019


James Daniel Grainger - Director

Appointment date: 27 Sep 2007

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 12 Nov 2009


Gordon Chesterman - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 23 Apr 2009

Address: Hamilton,

Address used since 01 Jul 1999


Raymond George Fowke - Director (Inactive)

Appointment date: 11 Jul 1988

Termination date: 17 Dec 2003

Address: 8/200 Papamoa Beach Road, Papamoa, Bay Of Plenty,

Address used since 22 Oct 2003


Edward James Webb - Director (Inactive)

Appointment date: 11 Jul 1988

Termination date: 21 Jul 1997

Address: Cambridge,

Address used since 11 Jul 1988

Nearby companies

Mistry & Sons Limited
Level 3, Pwc Centre

Square Cheese Limited
Level 3 - Pwc Centre

Rgm Plant Limited
Level 3, Pwc Centre

Parklands Runoff Limited
Level 3, Pwc Centre

D J Rydon Limited
Level 3, Pwc Centre

Boulder Creek Hydro Limited
Level 3 - Pwc Centre