Pic Quick Printers Limited was started on 22 Oct 1986 and issued a New Zealand Business Number of 9429039684882. The registered LTD company has been managed by 3 directors: Althea Margarett Barr - an active director whose contract started on 22 Oct 1986,
David Charles Thomas Barr - an active director whose contract started on 24 Jul 2013,
Arne Peter Barr - an inactive director whose contract started on 22 Oct 1986 and was terminated on 27 Jul 2016.
As stated in our data (last updated on 31 Mar 2024), the company filed 1 address: 197 Carnoustie Drive, Wattle Downs, Auckland, 2103 (types include: registered, physical).
Up to 04 Aug 2021, Pic Quick Printers Limited had been using 233 Hill Road, The Gardens, Manukau, Auckland as their registered address.
A total of 8000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 3000 shares are held by 1 entity, namely:
Barr, David Charles Thomas (a director) located at Wattle Downs, Auckland postcode 2103.
The second group consists of 1 shareholder, holds 62.5% shares (exactly 5000 shares) and includes
Barr, Althea Margaret - located at Paihia, Paihia. Pic Quick Printers Limited was categorised as "Graphic design service - for advertising" (business classification M692450).
Principal place of activity
233 Hill Road, The Gardens, Auckland, 2105 New Zealand
Previous addresses
Address #1: 233 Hill Road, The Gardens, Manukau, Auckland, 2105 New Zealand
Registered address used from 19 Jul 2011 to 04 Aug 2021
Address #2: 233 Hill Road, The Gardens, Manukau 2105 New Zealand
Registered address used from 20 Jul 2009 to 19 Jul 2011
Address #3: 233 Hill Road, The Gardens, Auckland, 2105 New Zealand
Physical address used from 20 Jul 2009 to 04 Aug 2021
Address #4: 219 Great South Road, Takanini
Physical address used from 25 Oct 2002 to 20 Jul 2009
Address #5: Same As Registered Office
Physical address used from 27 Jul 2000 to 27 Jul 2000
Address #6: 109 Great South Road, Greenlane, Auckland
Physical address used from 27 Jul 2000 to 25 Oct 2002
Address #7: -
Physical address used from 08 Jul 1998 to 27 Jul 2000
Address #8: 109 Great South Road, Greenlane, Auckland
Registered address used from 01 Jul 1997 to 20 Jul 2009
Basic Financial info
Total number of Shares: 8000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Director | Barr, David Charles Thomas |
Wattle Downs Auckland 2103 New Zealand |
27 Jul 2016 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Barr, Althea Margaret |
Paihia Paihia 0200 New Zealand |
22 Oct 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barr, Arne Peter |
Manurewa Auckland |
22 Oct 1986 - 27 Jul 2016 |
Althea Margarett Barr - Director
Appointment date: 22 Oct 1986
Address: Paihia, Paihia, 0200 New Zealand
Address used since 30 Jun 2022
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 23 Jul 2012
David Charles Thomas Barr - Director
Appointment date: 24 Jul 2013
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 24 Jul 2013
Arne Peter Barr - Director (Inactive)
Appointment date: 22 Oct 1986
Termination date: 27 Jul 2016
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 16 Jul 2014
J & C Building Limited
231 Hill Road
Vse Company Limited
216 Hill Road
Bella Beauty & Spa Limited
3 Lamia Place
H & K Eng Holdings Limited
204 Hill Road
Raghbir Enterprises Limited
5 Lamia Place
Lidhar Enterprises Limited
5 Lamia Place
All Goods Nz Limited
16 Kevale Place
Fuman Industries Limited
172 Charles Prevost Drive
Ginkgo Design Limited
30 Halver Rd
Mollawoggi Limited
338a Redoubt Road
Trotter Group Limited
624 Redoubt Rd
Two Design Limited
9 Aldon Lane