Jeff Oliver Print Limited was launched on 01 May 1958 and issued an NZ business identifier of 9429040937151. The registered LTD company has been managed by 4 directors: Dean Jeffrey Oliver - an active director whose contract started on 04 Aug 2011,
Judith Anne Oliver - an inactive director whose contract started on 22 Mar 1993 and was terminated on 03 Dec 2015,
Jeffrey Robert Oliver - an inactive director whose contract started on 16 Jul 1979 and was terminated on 23 Jan 2011,
Vivian Dean Oliver - an inactive director whose contract started on 16 Jul 1979 and was terminated on 22 Mar 1993.
According to BizDb's data (last updated on 20 Mar 2024), the company uses 1 address: 35 Walton Street, Whangarei, Whangarei, 0110 (category: registered, service).
Until 24 Nov 2015, Jeff Oliver Print Limited had been using 20 Commerce Street, Whangarei as their physical address.
BizDb identified former names for the company: from 01 May 1958 to 23 Jun 1993 they were named Viv Oliver Limited.
A total of 4000 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 1998 shares are held by 2 entities, namely:
Trustee For The 3 Olivers Limited (an entity) located at Whangarei, Whangarei postcode 0110,
Oliver, Dean Jeffrey (an individual) located at Whangarei postcode 0110.
The second group consists of 1 shareholder, holds 50.05% shares (exactly 2002 shares) and includes
Oliver, Dean Jeffrey - located at Whangarei. Jeff Oliver Print Limited has been classified as "Commercial printing" (business classification C161110).
Previous addresses
Address #1: 20 Commerce Street, Whangarei, 0110 New Zealand
Physical & registered address used from 10 Jan 2012 to 24 Nov 2015
Address #2: 24 Walton Street, Whangarei New Zealand
Physical address used from 16 Nov 1999 to 10 Jan 2012
Address #3: Yovich Hayward Pevats Johnston, 22 Rust Avenue, Whangarei
Physical address used from 16 Nov 1999 to 16 Nov 1999
Address #4: 24 Walton Street, Whangarei New Zealand
Registered address used from 02 Feb 1996 to 10 Jan 2012
Address #5: 4 Tanekaha Drive, Whangarei
Registered address used from 02 Feb 1996 to 02 Feb 1996
Basic Financial info
Total number of Shares: 4000
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1998 | |||
Entity (NZ Limited Company) | Trustee For The 3 Olivers Limited Shareholder NZBN: 9429051002831 |
Whangarei Whangarei 0110 New Zealand |
27 Mar 2023 - |
Individual | Oliver, Dean Jeffrey |
Whangarei 0110 New Zealand |
01 May 1958 - |
Shares Allocation #2 Number of Shares: 2002 | |||
Individual | Oliver, Dean Jeffrey |
Whangarei 0110 New Zealand |
01 May 1958 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Northland Trustee (2015) Limited Shareholder NZBN: 9429041564219 Company Number: 5555192 |
96 Bank Street Whangarei 0110 New Zealand |
17 Mar 2016 - 27 Mar 2023 |
Entity | Northland Trustee (2015) Limited Shareholder NZBN: 9429041564219 Company Number: 5555192 |
96 Bank Street Whangarei 0110 New Zealand |
17 Mar 2016 - 27 Mar 2023 |
Individual | Oliver, Hazel Mary |
Whangarei 0110 New Zealand |
14 Jul 2015 - 21 Mar 2023 |
Individual | Oliver, Hazel Mary |
Whangarei 0110 New Zealand |
14 Jul 2015 - 21 Mar 2023 |
Individual | Oliver, Hazel Mary |
Whangarei 0110 New Zealand |
14 Jul 2015 - 21 Mar 2023 |
Individual | Whalley, Keith Victor |
Rd 3 Whangarei 0173 New Zealand |
22 Dec 2011 - 17 Mar 2016 |
Individual | Oliver Estate, Jeffrey Robert |
Whangarei 0110 New Zealand |
01 May 1958 - 22 Dec 2011 |
Individual | Cross, Jennifer Joanne |
R D 6 Whangarei 0176 New Zealand |
01 May 1958 - 23 Aug 2011 |
Entity | Parihaka Trustees (2012) Limited Shareholder NZBN: 9429030814868 Company Number: 3711575 |
22 Mar 2013 - 17 Mar 2016 | |
Entity | Parihaka Trustees (2012) Limited Shareholder NZBN: 9429030814868 Company Number: 3711575 |
22 Mar 2013 - 17 Mar 2016 | |
Individual | Oliver, Judith Anne |
Parahaki Whangarei 0112 New Zealand |
01 May 1958 - 17 Mar 2016 |
Dean Jeffrey Oliver - Director
Appointment date: 04 Aug 2011
Address: Riverside, Whangarei, 0110 New Zealand
Address used since 01 May 2017
Judith Anne Oliver - Director (Inactive)
Appointment date: 22 Mar 1993
Termination date: 03 Dec 2015
Address: Riverside, Whangarei, 0112 New Zealand
Address used since 01 Sep 2015
Jeffrey Robert Oliver - Director (Inactive)
Appointment date: 16 Jul 1979
Termination date: 23 Jan 2011
Address: Avenues, Whangarei, 0110 New Zealand
Address used since 23 Sep 2009
Vivian Dean Oliver - Director (Inactive)
Appointment date: 16 Jul 1979
Termination date: 22 Mar 1993
Address: Kamo,
Address used since 16 Jul 1979
Jk Plasterers Limited
134 Bank Street
Rolling On Limited
134 Bank Street
Baz Limited
134 Bank Street
Liddington Electrical Southern Limited
134 Bank Street
Padden Builders Limited
134 Bank Street
Headline Publishing Limited
134 Bank Street
Allied Graphics Limited
17 Clark Road
Cosmos Signs And Print Limited
19 Arawa Place
Design & Print Direct Limited
134 Bank Street
Orion Labelling Solutions Limited
25 First Avenue
Splash Signs And Print Limited
72 James Street
Wainui Traders Limited
23a Peters Way