Shortcuts

Pic Quick Printers Limited

Type: NZ Limited Company (Ltd)
9429039684882
NZBN
320837
Company Number
Registered
Company Status
25228604
GST Number
No Abn Number
Australian Business Number
M692450
Industry classification code
Graphic Design Service - For Advertising
Industry classification description
M692435
Industry classification code
Design Services Nec
Industry classification description
Current address
197 Carnoustie Drive
Wattle Downs
Auckland 2103
New Zealand
Postal & office & delivery address used since 27 Jul 2021
197 Carnoustie Drive
Wattle Downs
Auckland 2103
New Zealand
Registered & physical & service address used since 04 Aug 2021

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).

Addresses

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

Contact info
64 9 2681299
24 Jul 2018 Phone
dave@picquick.co.nz
25 Jul 2022 nzbn-reserved-invoice-email-address-purpose
dave@picquick.co.nz
24 Jul 2018 Email
www.picquick.co.nz
24 Jul 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3000
Director Barr, David Charles Thomas Wattle Downs
Auckland
2103
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Barr, Althea Margaret Paihia
Paihia
0200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barr, Arne Peter Manurewa
Auckland
Directors

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

Nearby companies
Similar companies

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