Posters & Prints International Limited, a registered company, was launched on 19 Nov 1970. 9429040584300 is the NZBN it was issued. "Painting of buildings or other structures" (ANZSIC E324420) is how the company has been classified. The company has been supervised by 1 director, named Tim Jacobsen - an active director whose contract started on 15 Jan 1992.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 660 Mt Wellington Hwy, Mt Wellington, Auckland, 1026 (category: registered, service).
Posters & Prints International Limited had been using Level 2, 1 College Hill Road, Freemans Bay, Auckland as their registered address until 22 Sep 2015.
Former names for the company, as we established at BizDb, included: from 19 Nov 1970 to 13 Nov 1991 they were called Posters & Prints International L Td.
A single entity controls all company shares (exactly 100 shares) - Jacobsen, Tim - located at 1026, Mt Wellington.
Principal place of activity
511 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 15 May 2013 to 22 Sep 2015
Address #2: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 08 Feb 2013 to 15 May 2013
Address #3: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 08 Feb 2013 to 22 Sep 2015
Address #4: 21 Armadale Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 28 Jun 2012 to 08 Feb 2013
Address #5: C/-gilligan Rowe & Associates Limited, Level 6, 135 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 08 Dec 2009 to 28 Jun 2012
Address #6: Grange Associates Ltd, 4 Grange Road, Mt Eden, Auckland
Registered & physical address used from 12 Jul 2006 to 08 Dec 2009
Address #7: 532 Parnell Road, Newmarket, Auckland
Registered address used from 11 Jan 1999 to 12 Jul 2006
Address #8: 532 Parnell Road, Newmarket, Auckland
Physical address used from 11 Jan 1999 to 11 Jan 1999
Address #9: 2nd Floor, 18 Broadway, Newmarket, Auckland
Physical address used from 11 Jan 1999 to 12 Jul 2006
Address #10: Level 1, Bldg 5, Central Park, Great South Road, Penrose, Auckland
Registered & physical address used from 30 Sep 1997 to 11 Jan 1999
Address #11: Level 2, Building 5,, Central Park, 666 Great South Road, Penrose Auckland
Registered address used from 18 Apr 1997 to 30 Sep 1997
Address #12: 1230 Dominion Rd, Auckland 4
Registered address used from 04 Feb 1994 to 18 Apr 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jacobsen, Tim |
Mt Wellington |
19 Nov 1970 - |
Tim Jacobsen - Director
Appointment date: 15 Jan 1992
Address: Mt Wellington, 1060 New Zealand
Address used since 14 Sep 2015
Hoeksema Decorating Limited
511 Rosebank Road
Totsuka Investments Limited
511 Rosebank Road
Successful Holdings Limited
511 Rosebank Road
Street Wise Automotive Limited
511 Rosebank Road
Ensure Financial Limited
511 Rosebank Road
Ensure Nominee Trustees Limited
511 Rosebank Road
Arctic Painters Limited
511 Rosebank Road
Diamond Roofing Limited
16a Kokiri Street
Kiwi Land Painting Limited
8 Coronet Place
Tip Top Painters Limited
26 Farquhar Road
Turttle Max Limited
227 A Hepburn Road
Ws Decorator Limited
74 Glendene Avenue