Parrot Design Copy and Print Limited was incorporated on 12 Mar 2014 and issued an NZBN of 9429041135600. This registered LTD company has been supervised by 2 directors: Gregor Vasill Yotoff Tzvetkoff - an active director whose contract started on 12 Mar 2014,
Fang Gao - an active director whose contract started on 12 Mar 2014.
As stated in BizDb's information (updated on 03 Jun 2025), this company registered 8 addresess: 3 Brynley Street, Hornby, Christchurch, 8042 (service address),
3 Brynley Street, Hornby, Christchurch, 8042 (office address),
8A Selwyn Rd, Broadfield Rolleston, Christchurch, 7676 (registered address),
8A Selwyn Rd, Broadfield Rolleston, Christchurch, 7676 (service address) among others.
Up to 13 May 2021, Parrot Design Copy and Print Limited had been using 3/17, Salisbury St, Christchurch as their registered address.
A total of 2 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Gao, Fang (a director) located at Broadfield Rolleston, Christchurch postcode 7676.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Tzvetkoff, Gregor Vasill Yotoff - located at Broadfield Rolleston, Christchurch. Parrot Design Copy and Print Limited was categorised as "Printing" (ANZSIC C161140).
Other active addresses
Address #4: 3/17, Salisbury St, Christchurch, 8013 New Zealand
Physical & registered & service address used from 13 May 2021
Address #5: 8a Selwyn Rd, Broadfield Rolleston, Christchurch, 7676 New Zealand
Postal & office & delivery address used from 10 Jun 2024
Address #6: 8a Selwyn Rd, Broadfield Rolleston, Christchurch, 7676 New Zealand
Registered & service address used from 18 Jun 2024
Address #7: 3 Brynley Street, Hornby, Christchurch, 8042 New Zealand
Office address used from 03 May 2025
Address #8: 3 Brynley Street, Hornby, Christchurch, 8042 New Zealand
Service address used from 12 May 2025
Principal place of activity
3/17, Salisbury St, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 3/17, Salisbury St, Christchurch, 8013 New Zealand
Registered & physical address used from 12 May 2021 to 13 May 2021
Address #2: 3/17, Salisbury St, Christchurch, 8013 New Zealand
Registered & physical address used from 11 May 2021 to 12 May 2021
Address #3: 23 Caudron Road, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 20 May 2016 to 11 May 2021
Address #4: 87 Cheyenne Street, Sockburn, Christchurch, 8042 New Zealand
Registered & physical address used from 12 Mar 2014 to 20 May 2016
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 03 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Gao, Fang |
Broadfield Rolleston Christchurch 7676 New Zealand |
12 Mar 2014 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Tzvetkoff, Gregor Vasill Yotoff |
Broadfield Rolleston Christchurch 7676 New Zealand |
12 Mar 2014 - |
Gregor Vasill Yotoff Tzvetkoff - Director
Appointment date: 12 Mar 2014
Address: Broadfield Rolleston, Christchurch, 8042 New Zealand
Address used since 10 Jun 2024
Address: Salisbury St, Christchurch, 8042 New Zealand
Address used since 03 May 2021
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 12 May 2016
Fang Gao - Director
Appointment date: 12 Mar 2014
Address: Broadfield Rolleston, Christchurch, 8042 New Zealand
Address used since 10 Jun 2024
Address: Salisbury St, Christchurch, 8042 New Zealand
Address used since 03 May 2021
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 12 May 2016
T Wu And Q Duan Limited
5 Joe Burns Place
Framed Objects Limited
17 Joe Burns Place
Seymour Street Limited
2 Spitfire Place
Kittyhawk Cartage Limited
8 Spitfire Place
Canterbury Ladies Kennel Assoc Incorporated
14 Caudron Road
Nest Management Limited
42 Caudron Road
A & A Printers Limited
6-10 Jipcho Road
Abcorp Nz Limited
25 Halwyn Drive
Christchurch Caxton Press Limited
32 Lodestar Avenue
Glass And Ceramic Printing 2015 Limited
Flat 6, 100 Carmen Road
Labelman Limited
7 Lakeview Place
Stratos Global Limited
Unit 5, 9 Craft Place