Mainland Paper Tubes Limited, a registered company, was started on 03 May 1982. 9429040337067 is the NZ business identifier it was issued. This company has been managed by 4 directors: Bernard James Blackmun - an active director whose contract started on 01 Apr 2024,
Wendy Dawn Blackmun - an active director whose contract started on 01 Apr 2024,
James William Blackmun - an inactive director whose contract started on 03 May 1982 and was terminated on 01 Apr 2024,
Patricia Dawn Blackmun - an inactive director whose contract started on 03 May 1982 and was terminated on 23 Feb 2001.
Updated on 31 May 2025, BizDb's data contains detailed information about 1 address: 59 Dunbars Road, Halswell, Christchurch, 8025 (category: physical, service).
Mainland Paper Tubes Limited had been using 46 Santa Rosa Avenue, Christchurch 3 as their registered address up until 19 Feb 2016.
Past names used by the company, as we identified at BizDb, included: from 03 May 1982 to 22 Mar 2016 they were named Screen Print Limited.
A total of 20000 shares are allocated to 3 shareholders (3 groups). The first group includes 7600 shares (38%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3200 shares (16%). Finally the third share allocation (9200 shares 46%) made up of 1 entity.
Previous addresses
Address: 46 Santa Rosa Avenue, Christchurch 3 New Zealand
Registered address used from 30 Jun 1997 to 19 Feb 2016
Address: 46 Santa Rosa Avenue, Christchurch New Zealand
Physical address used from 30 Jun 1997 to 19 Feb 2016
Basic Financial info
Total number of Shares: 20000
Annual return filing month: February
Annual return last filed: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 7600 | |||
| Individual | Blackmun, Wendy Dawn |
Doyleston Leeston 7682 New Zealand |
03 May 1982 - |
| Shares Allocation #2 Number of Shares: 3200 | |||
| Individual | Blackmun, Carl William |
Crofton Downs Wellington 6035 New Zealand |
03 May 1982 - |
| Shares Allocation #3 Number of Shares: 9200 | |||
| Individual | Blackmun, Bernard James |
Halswell Christchurch 8025 New Zealand |
03 May 1982 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Blackmun, James William |
Halswell Christchurch 8025 New Zealand |
03 May 1982 - 01 Apr 2024 |
Bernard James Blackmun - Director
Appointment date: 01 Apr 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Apr 2024
Wendy Dawn Blackmun - Director
Appointment date: 01 Apr 2024
Address: Doyleston, 7682 New Zealand
Address used since 01 Apr 2024
James William Blackmun - Director (Inactive)
Appointment date: 03 May 1982
Termination date: 01 Apr 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 04 Dec 2015
Patricia Dawn Blackmun - Director (Inactive)
Appointment date: 03 May 1982
Termination date: 23 Feb 2001
Kitchen And Bathroom Supplies Limited
43 Eaglesome Avenue
Recycle Kingdom Investment Trust
C/-r J Vickers
Inf Humanitarian Aid Trust
C/o Rodger Vickers
Aerial And Sattelite Instalations Limited
35 Cobra Street
Merino Concepts Limited
67 Cobra Street
O.s.c.a.r. At Oaklands Incorporated
Oaklands School