Shortcuts

Prestige Print (1965) Limited

Type: NZ Limited Company (Ltd)
9429040913605
NZBN
17249
Company Number
Registered
Company Status
C161140
Industry classification code
Printing
Industry classification description
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 24 Aug 2010
72 Abel Smith Street, Te Aro
Te Aro
Wellington 6011
New Zealand
Office address used since 18 Jan 2023

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).

Addresses

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

Contact info
64 04 8025471
18 Jan 2023 Primary
merv@prestigeprint.co.nz
18 Jan 2023 Director
alec@prestigeprint.co.nz
18 Jan 2023 Director
www.prestigeprint.co.nz
18 Jan 2023 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Walker, Mervyn Seatoun
Wellington
Shares Allocation #2 Number of Shares: 1000
Individual Walker, James Alexander Melrose

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Douglas Raymond Miramar
Wellington
Directors

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

Nearby companies

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

Similar companies

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