Shortcuts

Envelope World Limited

Type: NZ Limited Company (Ltd)
9429039519597
NZBN
371137
Company Number
Registered
Company Status
Current address
Flat 5, 30 Hobill Avenue
Manukau City
Auckland 2104
New Zealand
Registered & physical & service address used since 04 Feb 2015

Envelope World Limited, a registered company, was launched on 02 Nov 1987. 9429039519597 is the New Zealand Business Number it was issued. The company has been run by 4 directors: John Murray Bates - an active director whose contract began on 02 Nov 1987,
Gregory Reeve - an inactive director whose contract began on 01 Oct 1995 and was terminated on 30 Sep 1996,
Lucy Marguerite Bates - an inactive director whose contract began on 25 Oct 1994 and was terminated on 01 Oct 1995,
Robyn Lesley Bates - an inactive director whose contract began on 02 Nov 1987 and was terminated on 25 Oct 1994.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Flat 5, 30 Hobill Avenue, Manukau City, Auckland, 2104 (types include: registered, physical).
Envelope World Limited had been using Mallett Angelo Quinn Ltd, 1St Floor, 5 Hunt Street, Whangarei as their registered address up to 04 Feb 2015.
Other names used by this company, as we established at BizDb, included: from 18 Aug 1995 to 15 Jun 1998 they were called Envelopes Ink Limited, from 02 Nov 1987 to 18 Aug 1995 they were called Bates Printing South Auckland Limited.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 2500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2500 shares (50%).

Addresses

Previous addresses

Address: Mallett Angelo Quinn Ltd, 1st Floor, 5 Hunt Street, Whangarei New Zealand

Registered & physical address used from 19 May 2009 to 04 Feb 2015

Address: Offices Of Mcgregor Bailey, 2 Crummer Road, Ponsonby, Auckland

Physical & registered address used from 13 Nov 2008 to 19 May 2009

Address: Offices Of Campbell Forbes, 182 Great South Road, Remuera, Auckland

Physical & registered address used from 08 Jul 2003 to 13 Nov 2008

Address: Offices Of Hudson Kasper, Level 1, Parkview Tower, 28 Davies Avenue, Manukau

Registered address used from 08 Jun 1999 to 08 Jul 2003

Address: Offices Of Hudson Kasper, Level 1, Parkview Tower, 28 Davies Avenue, Manukau City

Physical address used from 08 Jun 1999 to 08 Jun 1999

Address: Cooke Associates, 22 Picton Street, Howick

Registered & physical address used from 23 Jun 1998 to 08 Jun 1999

Address: -

Physical address used from 29 Sep 1997 to 23 Jun 1998

Address: 3 Destino Court, Conifer Grove, Takanini

Registered address used from 11 Sep 1995 to 23 Jun 1998

Address: Unit 5, 30 Hobill Avenue, Manukau

Registered address used from 17 Feb 1994 to 11 Sep 1995

Address: 8 Cramond Drive, Mangere

Registered address used from 20 Dec 1993 to 17 Feb 1994

Address: Unit 5ond Drive, Mangere

Registered address used from 20 Dec 1993 to 20 Dec 1993

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: July

Annual return last filed: 13 Jul 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Bates, John Murray Manukau City
2241
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Bates, Sandra Mary Manukau City
2241
New Zealand
Directors

John Murray Bates - Director

Appointment date: 02 Nov 1987

Address: Manukau City, 2241 New Zealand

Address used since 17 May 2012


Gregory Reeve - Director (Inactive)

Appointment date: 01 Oct 1995

Termination date: 30 Sep 1996

Address: Glen Eden, Auckland,

Address used since 01 Oct 1995


Lucy Marguerite Bates - Director (Inactive)

Appointment date: 25 Oct 1994

Termination date: 01 Oct 1995

Address: Otahuhu, Auckland,

Address used since 25 Oct 1994


Robyn Lesley Bates - Director (Inactive)

Appointment date: 02 Nov 1987

Termination date: 25 Oct 1994

Address: Mangere,

Address used since 02 Nov 1987

Nearby companies