Rainbow Print Limited was registered on 08 May 1987 and issued an NZ business number of 9429039623201. The registered LTD company has been run by 8 directors: John Boyle - an active director whose contract began on 05 Mar 1997,
Michael Griffin Seay - an active director whose contract began on 27 May 2014,
Graeme Victor Dods - an inactive director whose contract began on 27 May 2014 and was terminated on 23 Mar 2019,
Steve Brooks - an inactive director whose contract began on 31 Jan 2013 and was terminated on 11 Jul 2013,
Nick James - an inactive director whose contract began on 31 Jan 2013 and was terminated on 11 Jul 2013.
As stated in BizDb's database (last updated on 22 Apr 2024), the company registered 1 address: 112 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 (type: registered, service).
Until 12 Mar 2020, Rainbow Print Limited had been using 372 Cashel Street, Linwood, Christchurch as their registered address.
A total of 2000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Kiwi Investments (Rainbow) Limited (an entity) located at Middleton, Christchurch postcode 8024.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 1000 shares) and includes
Boyle, John Charles - located at Fendalton, Christchurch. Rainbow Print Limited was categorised as "Commercial printing" (business classification C161110).
Principal place of activity
376 Cashel Street, Linwood, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 372 Cashel Street, Linwood, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Sep 2017 to 12 Mar 2020
Address #2: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 01 Jul 2014 to 01 Sep 2017
Address #3: 10 Jipcho Road, Sockburn, Christchurch, 8042 New Zealand
Physical address used from 22 Jul 2013 to 01 Jul 2014
Address #4: 10 Jipcho Road, Sockburn, Christchurch, 8042 New Zealand
Registered address used from 14 Mar 2013 to 01 Jul 2014
Address #5: 10 Jipcho Road, Sockburn, Christchurch, 8042 New Zealand
Physical address used from 14 Mar 2013 to 22 Jul 2013
Address #6: Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 New Zealand
Physical & registered address used from 29 Jun 2011 to 14 Mar 2013
Address #7: Urs House, Level 2, 287 Durham Streeet, Christchurch 8013 New Zealand
Registered address used from 28 May 2010 to 29 Jun 2011
Address #8: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand
Physical address used from 28 May 2010 to 29 Jun 2011
Address #9: C/o Miller Gale & Winter, Amuri Courts, 293 Durham Street, Christchurch
Registered address used from 24 Jun 1997 to 28 May 2010
Address #10: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #11: Miller Gale & Winter, 293 Durham Street, Christchurch
Physical address used from 20 Feb 1992 to 28 May 2010
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 29 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Kiwi Investments (rainbow) Limited Shareholder NZBN: 9429041160855 |
Middleton Christchurch 8024 New Zealand |
23 Jun 2014 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Boyle, John Charles |
Fendalton Christchurch 8014 New Zealand |
01 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pogaeor Limited Shareholder NZBN: 9429030401242 Company Number: 4179438 |
04 Feb 2013 - 19 Jul 2013 | |
Individual | Duncan, Graeme James |
Christchurch 8042 New Zealand |
08 May 1987 - 04 Feb 2013 |
Entity | Pogaeor Limited Shareholder NZBN: 9429030401242 Company Number: 4179438 |
04 Feb 2013 - 19 Jul 2013 |
John Boyle - Director
Appointment date: 05 Mar 1997
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 10 Mar 2017
Michael Griffin Seay - Director
Appointment date: 27 May 2014
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 27 May 2014
Graeme Victor Dods - Director (Inactive)
Appointment date: 27 May 2014
Termination date: 23 Mar 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 27 May 2014
Steve Brooks - Director (Inactive)
Appointment date: 31 Jan 2013
Termination date: 11 Jul 2013
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 31 Jan 2013
Nick James - Director (Inactive)
Appointment date: 31 Jan 2013
Termination date: 11 Jul 2013
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 31 Jan 2013
Graeme James Duncan - Director (Inactive)
Appointment date: 08 May 1987
Termination date: 31 Jan 2013
Address: Christchurch, 8042 New Zealand
Address used since 01 Mar 2011
Jeffrey Michael Horne - Director (Inactive)
Appointment date: 08 May 1987
Termination date: 18 Aug 2000
Address: Christchurch,
Address used since 08 May 1987
Anthony Patrick Canovan - Director (Inactive)
Appointment date: 22 May 1993
Termination date: 04 May 1995
Address: Christchurch,
Address used since 22 May 1993
Lease Direct Limited
368 Cashel Street
Skiers Express Limited
368 Cashel Street
Peter Midgley Motors Limited
368 Cashel Street
South Island Component Centre 2006 Limited
Unit 1, 24 Essex Street
Canterbury Voice Release International Limited
24a Essex Street
The Sauce Kitchen Limited
24c Essex Street
Chaucer Press Limited
372 Cashel Street
Kolour Brochures Limited
70 Gloucester Street
Manning Print Limited
307 Brougham Street
Peter Jordan Limited
17 Lismore Street
Printers Inc Limited
C/- Pricewaterhouse Coopers
Printmonday Limited
372 Cashel Street