Prestige Print (1965) Limited, a registered company, was incorporated on 25 Mar 1965. 9429040913605 is the number it was issued. "Printing" (business classification C161140) is how the company has been classified. The company has been supervised by 5 directors: Mervyn Stuart Walker - an active director whose contract started on 01 Aug 1988,
James Alexander Walker - an active director whose contract started on 01 Aug 1988,
Douglas Raymond Walker - an inactive director whose contract started on 01 Aug 1988 and was terminated on 27 Jun 2008,
Douglas Haigh Walker - an inactive director whose contract started on 22 Aug 1988 and was terminated on 30 Nov 1998,
Edwina Jean Walker - an inactive director whose contract started on 22 Aug 1988 and was terminated on 30 Nov 1998.
Last updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: 72 Abel Smith Street, Te Aro, Te Aro, Wellington, 6011 (type: office, registered).
Prestige Print (1965) Limited had been using 50 Customhouse Quay, Wellington as their physical address until 24 Aug 2010.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group consists of 1000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (50 per cent).
Previous addresses
Address #1: 50 Customhouse Quay, Wellington New Zealand
Physical & registered address used from 18 Sep 2008 to 24 Aug 2010
Address #2: Bdo Spicers, Level 2 Bdo House, 99-105 Customhouse Quay, Wellington
Physical & registered address used from 07 Sep 2006 to 18 Sep 2008
Address #3: C/-martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Registered & physical address used from 10 Jun 2004 to 07 Sep 2006
Address #4: Level 4 203 Willis Street, Wellington
Physical address used from 28 Sep 2000 to 28 Sep 2000
Address #5: 7th Floor, 203 Willis Street, Po Box 3650, Wellington
Registered address used from 28 Sep 2000 to 10 Jun 2004
Address #6: Level 7 203 Willis Street, Wellington
Physical address used from 28 Sep 2000 to 10 Jun 2004
Address #7: 148 Riddiford St Box 7036, Wellington South
Registered address used from 01 Oct 1996 to 28 Sep 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Walker, Mervyn |
Seatoun Wellington |
25 Mar 1965 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Walker, James Alexander |
Melrose |
25 Mar 1965 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Douglas Raymond |
Miramar Wellington |
25 Mar 1965 - 29 Aug 2011 |
Mervyn Stuart Walker - Director
Appointment date: 01 Aug 1988
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Aug 1988
James Alexander Walker - Director
Appointment date: 01 Aug 1988
Address: Melrose, Wellington, 6023 New Zealand
Address used since 19 Jan 2017
Douglas Raymond Walker - Director (Inactive)
Appointment date: 01 Aug 1988
Termination date: 27 Jun 2008
Address: Miramar, Wellington,
Address used since 01 Aug 1988
Douglas Haigh Walker - Director (Inactive)
Appointment date: 22 Aug 1988
Termination date: 30 Nov 1998
Address: Seatoun, Wellington,
Address used since 22 Aug 1988
Edwina Jean Walker - Director (Inactive)
Appointment date: 22 Aug 1988
Termination date: 30 Nov 1998
Address: Otaki,
Address used since 22 Aug 1988
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Baseline Management Limited
Phillips Fox
Beta Print Limited
22 Panama Street
Emerald Dragon Tapui Limited
Level 16, Vodafone On The Quay
Flagmakers Holdings Limited
Level 16
Printstop Limited
C/-martin Jarvie Pkf
Viscofan Globus New Zealand Limited
113-119 The Terrace