Direct Paper Limited, a registered company, was launched on 01 Jul 1981. 9429000003810 is the business number it was issued. This company has been managed by 4 directors: Andrew William Curtain - an active director whose contract began on 31 Jan 2011,
Michael James Robinson - an active director whose contract began on 31 Jan 2011,
Gregory G Robinson - an inactive director whose contract began on 28 Jun 1991 and was terminated on 31 Jan 2011,
Royston Wyndham Jones - an inactive director whose contract began on 12 Jul 1991 and was terminated on 31 Jan 2011.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Direct Paper Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their physical address up until 31 Mar 2017.
Previous aliases for the company, as we established at BizDb, included: from 01 Jul 1981 to 03 Jul 2003 they were named Papcon Industries Limited.
A total of 12000 shares are issued to 2 shareholders (2 groups). The first group consists of 6000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 6000 shares (50 per cent).
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical address used from 29 Apr 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 14 Apr 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 19 May 2015 to 14 Apr 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical address used from 19 May 2015 to 29 Apr 2016
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 28 Oct 2014 to 19 May 2015
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 24 Jun 2011 to 28 Oct 2014
Address: Bdo Christchurch Ltd, Spicer House, 148 Victoria Street, Christchurch, 8140 New Zealand
Physical & registered address used from 20 Oct 2010 to 24 Jun 2011
Address: Bdo Spicers (christchurch) Ltd, Level 6, 148 Victoria Street, Christchurch New Zealand
Physical address used from 10 Oct 2001 to 20 Oct 2010
Address: Spicer & Oppenheim, Level 6, 148 Victoria Street, Christchurch
Physical address used from 10 Oct 2001 to 10 Oct 2001
Address: C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch
Registered address used from 10 Oct 2001 to 10 Oct 2001
Address: Bdo Spicers (christchurch) Ltd, Spicer House, 148 Victoria Street, Christchurch New Zealand
Registered address used from 10 Oct 2001 to 20 Oct 2010
Address: -
Physical address used from 17 Feb 1992 to 10 Oct 2001
Basic Financial info
Total number of Shares: 12000
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Individual | Curtain, Andrew William |
Marshland Christchurch 8083 New Zealand |
09 Feb 2011 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Director | Robinson, Michael James |
Hobsonville Auckland 0616 New Zealand |
21 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robinson, Pamela Ann |
Bryndwr Christchurch New Zealand |
01 Jul 1981 - 09 Feb 2011 |
Individual | Robinson, Catherine Margaid |
Tauranga South Tauranga 3112 New Zealand |
21 Feb 2012 - 13 Apr 2018 |
Entity | Arnold Trustees Limited Shareholder NZBN: 9429034547618 Company Number: 1693365 |
Greerton Tauranga Null 3112 New Zealand |
21 Feb 2012 - 13 Apr 2018 |
Other | Michael James Robinson, Catherine Margaid Robinson And Arnold Trustees Limited As Trustees Of The Mj And Cm Robinson Family Trust | 09 Feb 2011 - 21 Feb 2012 | |
Individual | Stephenson, Eleanor Dallas |
Merivale Christchurch New Zealand |
01 Jul 1981 - 09 Feb 2011 |
Entity | Arnold Trustees Limited Shareholder NZBN: 9429034547618 Company Number: 1693365 |
Greerton Tauranga Null 3112 New Zealand |
21 Feb 2012 - 13 Apr 2018 |
Other | Null - Michael James Robinson, Catherine Margaid Robinson And Arnold Trustees Limited As Trustees Of The Mj And Cm Robinson Family Trust | 09 Feb 2011 - 21 Feb 2012 | |
Individual | Jones, Madeline Ann |
Broken Run Halswell, Christchurch New Zealand |
01 Jul 1981 - 09 Feb 2011 |
Individual | Robinson, Catherine Margaid |
Tauranga South Tauranga 3112 New Zealand |
21 Feb 2012 - 13 Apr 2018 |
Andrew William Curtain - Director
Appointment date: 31 Jan 2011
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 20 Jan 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 31 Jan 2011
Michael James Robinson - Director
Appointment date: 31 Jan 2011
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 29 Aug 2023
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 09 Jun 2020
Address: Avondale, Auckland, 0600 New Zealand
Address used since 17 Oct 2014
Gregory G Robinson - Director (Inactive)
Appointment date: 28 Jun 1991
Termination date: 31 Jan 2011
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 20 Mar 2009
Royston Wyndham Jones - Director (Inactive)
Appointment date: 12 Jul 1991
Termination date: 31 Jan 2011
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Oct 2009
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
George Welch Holdings Limited
Level 4, 123 Victoria Street