Industrial Print Solutions Limited was registered on 19 Oct 2011 and issued a business number of 9429030911345. This registered LTD company has been run by 2 directors: Lisa Jayne Tamaki - an active director whose contract started on 19 Oct 2011,
Jeffrey Sharland Packman - an inactive director whose contract started on 19 Oct 2011 and was terminated on 25 Nov 2022.
According to BizDb's information (updated on 25 Mar 2024), this company registered 1 address: 34B Prestons Road, Redwood, Christchurch, 8051 (category: postal, office).
Up until 26 May 2020, Industrial Print Solutions Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address.
A total of 1200 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 1198 shares are held by 2 entities, namely:
Tamaki, Steven Meynell (an individual) located at Redwood, Christchurch postcode 8051,
Tamaki, Lisa Jayne (a director) located at Redwood, Christchurch postcode 8051.
Then there is a group that consists of 1 shareholder, holds 0.08 per cent shares (exactly 1 share) and includes
Tamaki, Steven Meynell - located at Redwood, Christchurch.
The third share allocation (1 share, 0.08%) belongs to 1 entity, namely:
Tamaki, Lisa Jayne, located at Redwood, Christchurch (a director). Industrial Print Solutions Limited has been classified as "Printing trade service" (ANZSIC C161260).
Previous addresses
Address #1: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Apr 2019 to 26 May 2020
Address #2: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Physical & registered address used from 19 Oct 2011 to 24 Apr 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1198 | |||
Individual | Tamaki, Steven Meynell |
Redwood Christchurch 8051 New Zealand |
06 Dec 2011 - |
Director | Tamaki, Lisa Jayne |
Redwood Christchurch 8051 New Zealand |
19 Oct 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Tamaki, Steven Meynell |
Redwood Christchurch 8051 New Zealand |
06 Dec 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Tamaki, Lisa Jayne |
Redwood Christchurch 8051 New Zealand |
19 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Packman, Jeffrey Sharland |
Wigram Christchurch 8042 New Zealand |
19 Oct 2011 - 25 Nov 2022 |
Lisa Jayne Tamaki - Director
Appointment date: 19 Oct 2011
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 19 Nov 2015
Jeffrey Sharland Packman - Director (Inactive)
Appointment date: 19 Oct 2011
Termination date: 25 Nov 2022
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 22 Nov 2013
Morgan Project Services Pty Limited
Level 1, 22 Foster Street
Paul Ash Investments Limited
5 Lowe Street
Sprinkler & Alarm Inspections Limited
17 Tyne Street
All About Car Rental Limited
16-18 Lowe Street
Gold River Company Limited
1/4 Troup Drive
Queen Anne Indulgence Limited
6e Pope Street
Brian Roughan Sprint Print Limited
19 Gasson Street
Copy Cat Service Centre Limited
Level 1 Cbs Canterbury Building
Klr Holdings Limited
1b Rimu Street
Media Source Solutions (nz) Limited
289 Brougham Street
Rembrandt Builders Limited
C/-peter Blacklaws Chartered Accountant
U V Coating And Screen South Island Limited
21 Buchan St