Shortcuts

And Or Enterprises Limited

Type: NZ Limited Company (Ltd)
9429032046199
NZBN
116928
Company Number
Registered
Company Status
Current address
375 Coatesville-riverhead Highway
Rd 3
Coatesville 0793
New Zealand
Registered & physical & service address used since 21 Jun 2022

And Or Enterprises Limited, a registered company, was launched on 30 Mar 1983. 9429032046199 is the New Zealand Business Number it was issued. The company has been run by 6 directors: Annette Tuck - an active director whose contract started on 01 Nov 1989,
Doreen Margaret Gibbs - an active director whose contract started on 14 Oct 2009,
Rebecca Butts - an inactive director whose contract started on 31 Jan 1997 and was terminated on 28 Aug 1999,
Andrea Pohl Sulikosky - an inactive director whose contract started on 17 Aug 1993 and was terminated on 01 Feb 1997,
Stephen Dudding - an inactive director whose contract started on 11 Dec 1992 and was terminated on 17 Aug 1993.
Updated on 03 May 2024, the BizDb data contains detailed information about 1 address: 375 Coatesville-Riverhead Highway, Rd 3, Coatesville, 0793 (types include: registered, physical).
And Or Enterprises Limited had been using 17 Union Street, Auckland as their physical address up to 10 Sep 1999.
Old names used by this company, as we established at BizDb, included: from 30 Mar 1983 to 25 Jan 2002 they were called Print Centre 1983 Limited.
A total of 5000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2500 shares (50%).

Addresses

Previous addresses

Address: 17 Union Street, Auckland

Physical & registered address used from 10 Sep 1999 to 10 Sep 1999

Address: 197 Campbell Road, Greenlane, Auckland, 1061 New Zealand

Registered & physical address used from 10 Sep 1999 to 21 Jun 2022

Address: 17 Union Street, Auckland

Registered address used from 12 Apr 1996 to 10 Sep 1999

Address: 2 Crummer Ave, Ponsonby, Auckland

Registered address used from 13 Oct 1992 to 12 Apr 1996

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Tuck, Annette Rd 3
Coatesville
0793
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Gibbs, Doreen Margaret Rd 3
Coatesville
0793
New Zealand
Directors

Annette Tuck - Director

Appointment date: 01 Nov 1989

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 01 Oct 2021

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 01 Nov 1989


Doreen Margaret Gibbs - Director

Appointment date: 14 Oct 2009

Address: Coatesville, 0793 New Zealand

Address used since 15 Jul 2022

Address: Coatesville, 0793 New Zealand

Address used since 01 Oct 2021

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 14 Oct 2009


Rebecca Butts - Director (Inactive)

Appointment date: 31 Jan 1997

Termination date: 28 Aug 1999

Address: Greenlane, Auckland,

Address used since 31 Jan 1997


Andrea Pohl Sulikosky - Director (Inactive)

Appointment date: 17 Aug 1993

Termination date: 01 Feb 1997

Address: Browns Bay, Auckland,

Address used since 17 Aug 1993


Stephen Dudding - Director (Inactive)

Appointment date: 11 Dec 1992

Termination date: 17 Aug 1993

Address: Ponsonby, Auckland,

Address used since 11 Dec 1992


Rosemary Daphne Curl - Director (Inactive)

Appointment date: 01 Nov 1989

Termination date: 11 Dec 1992

Address: Pt Chevalier,

Address used since 01 Nov 1989