Mr Labels Limited was registered on 20 Oct 1980 and issued a number of 9429040786674. This registered LTD company has been managed by 6 directors: John Charles Single - an active director whose contract started on 02 Dec 1997,
Alan Lachlan Livingstone - an inactive director whose contract started on 24 May 1983 and was terminated on 02 Dec 1997,
Graham Allan Vincent - an inactive director whose contract started on 28 Jun 1993 and was terminated on 02 Dec 1997,
Warren, Peter Leslie - an inactive director whose contract started on 19 Sep 1996 and was terminated on 02 Dec 1997,
Jenneth Livingstone - an inactive director whose contract started on 12 Apr 1994 and was terminated on 19 Sep 1996.
As stated in BizDb's database (updated on 20 Feb 2024), the company filed 1 address: 4/24 Porter Drive, Havelock North, Hastings, 4130 (type: physical, registered).
Up until 30 Nov 2016, Mr Labels Limited had been using 405N King Street, Hastings as their physical address.
A total of 2 shares are issued to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Single, John Charles (an individual) located at Havelock North, Havelock North postcode 4130. Mr Labels Limited is classified as "Commercial printing" (ANZSIC C161110).
Principal place of activity
4/24 Porter Drive, Havelock North, Hastings, 4130 New Zealand
Previous addresses
Address: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 05 Nov 2013 to 30 Nov 2016
Address: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 01 Nov 2013 to 30 Nov 2016
Address: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 06 Dec 2010 to 05 Nov 2013
Address: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 06 Dec 2010 to 01 Nov 2013
Address: Markhams Hawkes Bay, 405n King Street, Hastings 4122 New Zealand
Registered & physical address used from 26 Mar 2010 to 06 Dec 2010
Address: 202-204 North Warren Street, Hastings
Physical address used from 05 Apr 1998 to 05 Apr 1998
Address: Cnr Eastbourne & Market Streets, Hastings
Physical address used from 05 Apr 1998 to 26 Mar 2010
Address: 202-204 North Warren Street, Hastings
Registered address used from 05 Apr 1998 to 26 Mar 2010
Address: C/- Wickliffe Press Limited, 51 Clyde Street, Dunedin
Physical & registered address used from 19 Jan 1998 to 05 Apr 1998
Address: 13th Floor, Quay Tower, 29 Customs St West, Auckland
Registered address used from 27 Mar 1997 to 19 Jan 1998
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Annual return last filed: 01 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Single, John Charles |
Havelock North Havelock North 4130 New Zealand |
20 Oct 1980 - |
John Charles Single - Director
Appointment date: 02 Dec 1997
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Apr 2013
Alan Lachlan Livingstone - Director (Inactive)
Appointment date: 24 May 1983
Termination date: 02 Dec 1997
Address: Royal Oak, Auckland,
Address used since 24 May 1983
Graham Allan Vincent - Director (Inactive)
Appointment date: 28 Jun 1993
Termination date: 02 Dec 1997
Address: Wainuiomata, Lower Hutt,
Address used since 28 Jun 1993
Warren, Peter Leslie - Director (Inactive)
Appointment date: 19 Sep 1996
Termination date: 02 Dec 1997
Address: Maori Hill, Dunedin,
Address used since 19 Sep 1996
Jenneth Livingstone - Director (Inactive)
Appointment date: 12 Apr 1994
Termination date: 19 Sep 1996
Address: Royal Oak, Auckland,
Address used since 12 Apr 1994
Sydney Staas - Director (Inactive)
Appointment date: 24 May 1983
Termination date: 28 Jun 1993
Address: Matraville, Nsw, Australia,
Address used since 24 May 1983
Ask Holdings Limited
24 Porter Drive
Askyourteam Nz Limited
24 Porter Drive
Wharariki (flax) Trust
Level 1
Team Admin Limited
4 Treachers Lane
Havelock North Business Association Incorporated
4 Treachers Lane
Rockmybaby Homebased Childcare Limited
Shop 4, 4 Donnelly Street
Avenue Print Management Limited
564 Lowe St
Central Design & Print Limited
74 Kaimanawa Street
Gemco Painting Limited
3 Martin Place
Marton Printery Limited
28 High Street
Printstock Products Limited
Turner Place
Urquhart Holdings Limited
300 Heretaunga Street (east)