Label & Litho Limited, a registered company, was incorporated on 17 Aug 1964. 9429040913735 is the New Zealand Business Number it was issued. "Printing" (business classification C161140) is how the company was categorised. The company has been run by 6 directors: Adam Leslie Bamford - an active director whose contract began on 30 Apr 2018,
Hamish David John Kincaid - an inactive director whose contract began on 12 May 2010 and was terminated on 30 Apr 2018,
Camilla Ann Welch - an inactive director whose contract began on 12 May 2010 and was terminated on 30 Apr 2018,
Angus William Kincaid - an inactive director whose contract began on 12 May 2010 and was terminated on 30 Apr 2018,
David Lindsay Kincaid - an inactive director whose contract began on 01 Jul 1991 and was terminated on 19 May 2010.
Last updated on 22 Feb 2024, BizDb's database contains detailed information about 1 address: 151 Hutt Park Road, Gracefield, Lower Hutt, 5010 (types include: office, postal).
Label & Litho Limited had been using 23 Trevethick Grove, Woburn, Lower Hutt as their registered address up to 22 Jun 2015.
One entity controls all company shares (exactly 412500 shares) - Labelmakers Limited - located at 5010, Avalon, Hamilton.
Other active addresses
Principal place of activity
151 Hutt Park Road, Gracefield, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 23 Trevethick Grove, Woburn, Lower Hutt, 5010 New Zealand
Registered & physical address used from 04 Dec 2014 to 22 Jun 2015
Address #2: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 New Zealand
Physical & registered address used from 05 Aug 2008 to 04 Dec 2014
Address #3: Kendon House, 69 Rutherford Street, Lower Hutt
Physical address used from 06 Aug 2001 to 06 Aug 2001
Address #4: Kendon House, 69 Rutherford Street, Lower Hutt
Registered address used from 06 Aug 2001 to 05 Aug 2008
Address #5: C/- Kendons Chartered Accountants, 69 Rutherford Street, Lower Hutt
Physical address used from 06 Aug 2001 to 05 Aug 2008
Address #6: 4th Floor Autopoint House, 20 Daly Street, Lower Hutt
Registered address used from 19 Jul 1996 to 06 Aug 2001
Basic Financial info
Total number of Shares: 412500
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 412500 | |||
Entity (NZ Limited Company) | Labelmakers Limited Shareholder NZBN: 9429032654356 |
Avalon Hamilton 3200 New Zealand |
30 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kincaid, Angus William |
Lower Hutt 5010 |
19 May 2010 - 30 Apr 2018 |
Individual | Kincaid, Hamish David John |
Petone Lower Hutt 5012 |
19 May 2010 - 30 Apr 2018 |
Individual | Kincaid, Hamish David John |
Petone Lower Hutt 5012 |
19 May 2010 - 30 Apr 2018 |
Individual | Welch, Camilla Ann |
Rd1 Porirua 5381 |
19 May 2010 - 30 Apr 2018 |
Entity | Gyw Trustees (welch) Limited Shareholder NZBN: 9429030329294 Company Number: 4326320 |
45 Knights Road Lower Hutt 0000 New Zealand |
28 Mar 2017 - 30 Apr 2018 |
Entity | Gyw Trustees (kincaid And Shand) Limited Shareholder NZBN: 9429042155850 Company Number: 5878373 |
45 Knights Road Lower Hutt 5010 New Zealand |
26 May 2017 - 30 Apr 2018 |
Individual | Gillespie, Roderick Neill |
Woburn Lower Hutt 5010 New Zealand |
19 May 2010 - 28 Mar 2017 |
Individual | Kent, Leeann Iris |
Woburn Lower Hutt 5010 New Zealand |
01 Apr 2015 - 30 Apr 2018 |
Individual | Kincaid, Sandra Christine |
Moera Lower Hutt New Zealand |
19 May 2010 - 01 Apr 2015 |
Individual | Kincaid, Gail Julia |
Petone Lower Hutt 5012 New Zealand |
19 May 2010 - 30 Apr 2018 |
Individual | Kincaid, Gail Julia |
Petone Lower Hutt 5012 New Zealand |
19 May 2010 - 30 Apr 2018 |
Individual | Welch, Rodney James |
Pauatahanui Porirua New Zealand |
19 May 2010 - 30 Apr 2018 |
Individual | Welch, Rodney James |
Pauatahanui Porirua New Zealand |
19 May 2010 - 30 Apr 2018 |
Individual | Welch, Camilla Ann |
Rd1 Porirua 5381 |
19 May 2010 - 30 Apr 2018 |
Entity | Label & Litho Holdings Limited Shareholder NZBN: 9429038072154 Company Number: 860230 |
17 Aug 1964 - 19 May 2010 | |
Entity | Gyw Trustees 2007 Limited Shareholder NZBN: 9429033026893 Company Number: 2059153 |
01 Apr 2015 - 26 May 2017 | |
Individual | Welch, Camilla Ann |
Rd1 Porirua 5381 |
19 May 2010 - 30 Apr 2018 |
Individual | Kincaid, Hamish David John |
Petone Lower Hutt 5012 |
19 May 2010 - 30 Apr 2018 |
Entity | Gyw Trustees (kincaid And Shand) Limited Shareholder NZBN: 9429042155850 Company Number: 5878373 |
45 Knights Road Lower Hutt 5010 New Zealand |
26 May 2017 - 30 Apr 2018 |
Entity | Label & Litho Holdings Limited Shareholder NZBN: 9429038072154 Company Number: 860230 |
17 Aug 1964 - 19 May 2010 | |
Entity | Gyw Trustees 2007 Limited Shareholder NZBN: 9429033026893 Company Number: 2059153 |
01 Apr 2015 - 26 May 2017 | |
Entity | Gyw Trustees (welch) Limited Shareholder NZBN: 9429030329294 Company Number: 4326320 |
45 Knights Road Lower Hutt 0000 New Zealand |
28 Mar 2017 - 30 Apr 2018 |
Individual | Kincaid, Angus William |
Lower Hutt 5010 |
19 May 2010 - 30 Apr 2018 |
Ultimate Holding Company
Adam Leslie Bamford - Director
Appointment date: 30 Apr 2018
ASIC Name: Labelmakers Group Pty Ltd
Address: Melbourne, Victoria, 3004 Australia
Address used since 15 Mar 2023
Address: East Melbourne, Victoria, 3002 Australia
Address used since 30 Apr 2018
Address: South Melbourne Vic, 3205 Australia
Address: Somerton, 3062 Australia
Hamish David John Kincaid - Director (Inactive)
Appointment date: 12 May 2010
Termination date: 30 Apr 2018
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 10 Jul 2015
Camilla Ann Welch - Director (Inactive)
Appointment date: 12 May 2010
Termination date: 30 Apr 2018
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 10 Jul 2015
Angus William Kincaid - Director (Inactive)
Appointment date: 12 May 2010
Termination date: 30 Apr 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 10 Jul 2015
David Lindsay Kincaid - Director (Inactive)
Appointment date: 01 Jul 1991
Termination date: 19 May 2010
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 15 Oct 2008
Sandra Christine Kincaid - Director (Inactive)
Appointment date: 01 Jul 1991
Termination date: 19 May 2010
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 15 Oct 2008
Lincoln Sentry Limited
150 Hutt Park Road
Concrete Plus Limited
150 Hutt Park Road
B&d Doors (nz) Limited
150 Hutt Park Road
Alesco New Zealand Limited
150 Hutt Park Road
Robinhood Limited
150 Hutt Park Road
Masterpet Corporation Limited
143 Hutt Park Road
Baseline Management Limited
Shop 1
Bocarda Print Limited
8 High St
Copy Express Limited
41a Bay Street
Global Press Technologies Limited
5 Meachen Street
Viscofan Globus New Zealand Limited
67-69 Seaview Road
Westgate Printing Limited
3rd Floor