The Print Guys Limited, a registered company, was registered on 23 Jul 2008. 9429032636635 is the NZ business identifier it was issued. "Printing trade service" (business classification C161260) is how the company was classified. This company has been managed by 2 directors: Michael John Whyte - an active director whose contract started on 23 Jul 2008,
Kallum Spader - an inactive director whose contract started on 01 Sep 2015 and was terminated on 22 May 2017.
Last updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: The Print Guys Limited, Po Box 8104, Symonds Street, Auckland, 1140 (type: postal, office).
The Print Guys Limited had been using The Print Guy Limited, 4 Minnie Street, Eden Terrace as their registered address up until 12 Sep 2016.
Former names used by this company, as we found at BizDb, included: from 23 Jul 2008 to 05 Dec 2014 they were named The Print Guy Limited.
A single entity owns all company shares (exactly 1000 shares) - Whyte, Michael John - located at 1140, Henderson, Auckland.
Principal place of activity
The Print Guys Limited, 4 Minnie Street, Eden Terrace, 1010 New Zealand
Previous addresses
Address #1: The Print Guy Limited, 4 Minnie Street, Eden Terrace, 1010 New Zealand
Registered & physical address used from 09 Sep 2015 to 12 Sep 2016
Address #2: The Print Guy Limited, 16 Ruru Street, Eden Terrace, 1010 New Zealand
Registered & physical address used from 04 Oct 2013 to 09 Sep 2015
Address #3: The Print Guy Limited, 70 Stanley Street, Parnell, 1010 New Zealand
Registered & physical address used from 15 Jan 2013 to 04 Oct 2013
Address #4: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 01 Nov 2011 to 15 Jan 2013
Address #5: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 01 Oct 2009 to 15 Jan 2013
Address #6: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 01 Oct 2009 to 01 Nov 2011
Address #7: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 23 Jul 2008 to 01 Oct 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Whyte, Michael John |
Henderson Auckland 0612 New Zealand |
23 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - The Nautikall Trust | 08 Mar 2017 - 28 Aug 2017 | |
Other | The Nautikall Trust | 08 Mar 2017 - 28 Aug 2017 |
Michael John Whyte - Director
Appointment date: 23 Jul 2008
Address: Henderson, Auckland, 0612 New Zealand
Address used since 04 Sep 2018
Address: Mairangi Bay, Auckland, 0612 New Zealand
Address used since 01 Sep 2015
Kallum Spader - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 22 May 2017
Address: Grey Lyn, Auckland, 1021 New Zealand
Address used since 08 Mar 2017
Whyte Family Trustee Company Limited
4 Minnie Street
C M Trading Company Limited
14 Virginia Avenue
Sanitaire Nz Limited
Suite 4, 26 Virginia Avenue
Health & Safety Services Nz Limited
26 Virginia Ave
Native Audio Limited
14 Minnie St
Ocs Group Nz Limited
Ocs Group Nz Limited
Adg Media Limited
774 Dominion Road
Groovy Groomer Doggy Stylist Limited
110 St Lukes Road
Integral Print Services Management Limited
7 Tirohanga Ave
Parnell Trade Limited
Flat 2, 4 Rongo Road
Precious Labels Limited
14b Bowling Avenue
Project3d Limited
Level 5