Printrun Limited was started on 19 Feb 2007 and issued a New Zealand Business Number of 9429033634197. The registered LTD company has been managed by 2 directors: Caroline Bremner Spankie - an active director whose contract began on 19 Feb 2007,
Mark Andrew Spankie - an active director whose contract began on 19 Feb 2007.
According to our data (last updated on 22 Mar 2024), the company registered 1 address: Unit 1, 10 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 (types include: registered, service).
Up to 12 Feb 2015, Printrun Limited had been using Miller Mountfort Ltd, Suite 2, 29A Picton Street, Howick, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Spankie, Caroline Bremner (an individual) located at Sunnyhills, Auckland postcode 2010.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Spankie, Mark Andrew - located at Sunnyhills, Auckland.
The next share allocation (98 shares, 98%) belongs to 3 entities, namely:
Spankie, Mark Andrew, located at Sunnyhills, Auckland (an individual),
Spankie, Caroline Bremner, located at Sunnyhills, Auckland (an individual),
Trustee Service No. 58 Limited, located at Level 1, The Crossing, Highbrook Drive, East Tamaki, Auckland (an other). Printrun Limited has been categorised as "Printing" (business classification C161140).
Other active addresses
Address #4: Unit 1, 10 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 New Zealand
Registered & service address used from 18 Apr 2023
Principal place of activity
Unit 1, 10 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 New Zealand
Previous addresses
Address #1: Miller Mountfort Ltd, Suite 2, 29a Picton Street, Howick, Auckland, 2145 New Zealand
Registered address used from 14 Feb 2014 to 12 Feb 2015
Address #2: Mountfort & Associates Ltd, Suite 2, 29a Picton Street, Howick, Auckland, 2145 New Zealand
Physical address used from 17 Feb 2011 to 12 Feb 2015
Address #3: Mountfort & Associates Ltd, Suite 2, 29a Picton Street, Howick, Auckland, 2145 New Zealand
Registered address used from 17 Feb 2011 to 14 Feb 2014
Address #4: Bdo Auckland, Level 2, 116 Harris Road, East Tamaki, Auckland New Zealand
Physical & registered address used from 03 Mar 2010 to 17 Feb 2011
Address #5: C/o Bdo Spicers, Level 2, 116 Harris Road, East Tamaki, Auckland
Physical & registered address used from 19 Feb 2007 to 03 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Spankie, Caroline Bremner |
Sunnyhills Auckland 2010 New Zealand |
19 Feb 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Spankie, Mark Andrew |
Sunnyhills Auckland 2010 New Zealand |
19 Feb 2007 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Spankie, Mark Andrew |
Sunnyhills Auckland 2010 New Zealand |
19 Feb 2007 - |
Individual | Spankie, Caroline Bremner |
Sunnyhills Auckland 2010 New Zealand |
19 Feb 2007 - |
Other (Other) | Trustee Service No. 58 Limited |
Level 1, The Crossing, Highbrook Drive East Tamaki, Auckland 2013 New Zealand |
19 Feb 2007 - |
Caroline Bremner Spankie - Director
Appointment date: 19 Feb 2007
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 05 Feb 2014
Mark Andrew Spankie - Director
Appointment date: 19 Feb 2007
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 05 Feb 2014
Bcd Builders Limited
Suite 2
Evidence Based Investing Limited
29a Picton Street
Augview Limited
Suite 2, 29a Picton Street
Marino Ridge Limited
29a Picton Street
Online It Limited
Suite 2, 29a Picton Street
Akr (2011) Limited
Suite 2
D2s Limited
21a Jandell Crescent
Image Concepts Limited
Shop 18-29 Aviemore Drive
Innovative Branding Solutions Limited
1/16 Sunnyview Ave
Jai Maa Graphics (nz) Limited
Shop 27, 503-pakuranga Road
Tuffplans Limited
Flat 1, 22 Picton Street
Westgate Printing Limited
27 Sandgate Avenue