Shortcuts

Label & Litho Limited

Type: NZ Limited Company (Ltd)
9429040913735
NZBN
16557
Company Number
Registered
Company Status
011587232
GST Number
No Abn Number
Australian Business Number
C161140
Industry classification code
Printing
Industry classification description
Current address
151 Hutt Park Road
Gracefield
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 22 Jun 2015
Po Box 38412
Wellington Mail Centre
Lower Hutt 5045
New Zealand
Postal address used since 10 Jul 2019
151 Hutt Park Road
Gracefield
Lower Hutt 5010
New Zealand
Delivery address used since 10 Jul 2019

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.

Addresses

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

Contact info
64 568 3696
10 Jul 2019 Phone
accounts@label.co.nz
14 Mar 2023 contact
ahill@labelmakers.com.au
14 Mar 2023 contact
accounts@label.co.nz
08 Jul 2021 nzbn-reserved-invoice-email-address-purpose
accounts@label.co.nz
10 Jul 2019 Email
www.label.co.nz
10 Jul 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 412500
Entity (NZ Limited Company) Labelmakers Limited
Shareholder NZBN: 9429032654356
Avalon
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kincaid, Angus William Lower Hutt 5010
Individual Kincaid, Hamish David John Petone
Lower Hutt 5012
Individual Kincaid, Hamish David John Petone
Lower Hutt 5012
Individual Welch, Camilla Ann Rd1
Porirua 5381
Entity Gyw Trustees (welch) Limited
Shareholder NZBN: 9429030329294
Company Number: 4326320
45 Knights Road
Lower Hutt
0000
New Zealand
Entity Gyw Trustees (kincaid And Shand) Limited
Shareholder NZBN: 9429042155850
Company Number: 5878373
45 Knights Road
Lower Hutt
5010
New Zealand
Individual Gillespie, Roderick Neill Woburn
Lower Hutt 5010

New Zealand
Individual Kent, Leeann Iris Woburn
Lower Hutt
5010
New Zealand
Individual Kincaid, Sandra Christine Moera
Lower Hutt

New Zealand
Individual Kincaid, Gail Julia Petone
Lower Hutt 5012

New Zealand
Individual Kincaid, Gail Julia Petone
Lower Hutt 5012

New Zealand
Individual Welch, Rodney James Pauatahanui
Porirua

New Zealand
Individual Welch, Rodney James Pauatahanui
Porirua

New Zealand
Individual Welch, Camilla Ann Rd1
Porirua 5381
Entity Label & Litho Holdings Limited
Shareholder NZBN: 9429038072154
Company Number: 860230
Entity Gyw Trustees 2007 Limited
Shareholder NZBN: 9429033026893
Company Number: 2059153
Individual Welch, Camilla Ann Rd1
Porirua 5381
Individual Kincaid, Hamish David John Petone
Lower Hutt 5012
Entity Gyw Trustees (kincaid And Shand) Limited
Shareholder NZBN: 9429042155850
Company Number: 5878373
45 Knights Road
Lower Hutt
5010
New Zealand
Entity Label & Litho Holdings Limited
Shareholder NZBN: 9429038072154
Company Number: 860230
Entity Gyw Trustees 2007 Limited
Shareholder NZBN: 9429033026893
Company Number: 2059153
Entity Gyw Trustees (welch) Limited
Shareholder NZBN: 9429030329294
Company Number: 4326320
45 Knights Road
Lower Hutt
0000
New Zealand
Individual Kincaid, Angus William Lower Hutt 5010

Ultimate Holding Company

20 Sep 2021
Effective Date
Lm Group (aust) Pty Ltd
Name
Company
Type
AU
Country of origin
55 Austrak Drive
Somerton 3062
Australia
Address
Directors

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

Nearby companies

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