Shortcuts

Mesh Print Limited

Type: NZ Limited Company (Ltd)
9429036439058
NZBN
1220561
Company Number
Registered
Company Status
Current address
Level 1, 21 Broderick Road
Johnsonville
Wellington 6440
New Zealand
Registered & physical & service address used since 30 Nov 2021
Level 1, 21c Broderick Road
Johnsonville
Wellington 6440
New Zealand
Registered & service address used since 05 Dec 2023

Mesh Print Limited was registered on 24 Jun 2002 and issued a business number of 9429036439058. This registered LTD company has been run by 2 directors: Stephen Malcolm Fowler - an active director whose contract started on 01 Apr 2010,
Michael Peter Douglas - an inactive director whose contract started on 24 Jun 2002 and was terminated on 01 Aug 2014.
According to BizDb's information (updated on 08 Apr 2024), this company uses 1 address: Level 1, 21C Broderick Road, Johnsonville, Wellington, 6440 (category: registered, service).
Up to 30 Nov 2021, Mesh Print Limited had been using Level 1, 21 Broderick Road, Johnsonville, Wellington as their physical address.
A total of 2000 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 1990 shares are held by 3 entities, namely:
Gilchrist, Alastair Robert (an individual) located at Wadestown, Wellington,
Fowler, Angela Marie (an individual) located at Riverstone, Upper Hutt,
Fowler, Stephen Malcolm (an individual) located at Riverstone, Upper Hutt.
The second group consists of 1 shareholder, holds 0.5 per cent shares (exactly 10 shares) and includes
Fowler, Stephen Malcolm - located at Riverstone, Upper Hutt.

Addresses

Previous addresses

Address #1: Level 1, 21 Broderick Road, Johnsonville, Wellington, 6440 New Zealand

Physical & registered address used from 07 Dec 2015 to 30 Nov 2021

Address #2: Broderick Park Office, 19-21 Broderick R, Johnsonville Wellington New Zealand

Registered & physical address used from 24 Jun 2002 to 07 Dec 2015

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: November

Annual return last filed: 26 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1990
Individual Gilchrist, Alastair Robert Wadestown
Wellington

New Zealand
Individual Fowler, Angela Marie Riverstone
Upper Hutt

New Zealand
Individual Fowler, Stephen Malcolm Riverstone
Upper Hutt
Shares Allocation #2 Number of Shares: 10
Individual Fowler, Stephen Malcolm Riverstone
Upper Hutt

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bathard, Patricia Anne Seatoun
Wellington

New Zealand
Individual Ravla, Parvin Island Bay
Wellington
6023
New Zealand
Individual Douglas, Michael Peter Khandallah
Wellington
Individual Bathard, Lance Charles Seatoun
Wellington

New Zealand
Individual Blundell, Timothy Paul Karori
Wellington
Individual Crawford, Jonathan Harcourt Karori
Wellington

New Zealand
Individual Lander, Denis Michael Khandallah
Wellington
Directors

Stephen Malcolm Fowler - Director

Appointment date: 01 Apr 2010

Address: Riverstone, Upper Hutt, 5018 New Zealand

Address used since 27 Nov 2015


Michael Peter Douglas - Director (Inactive)

Appointment date: 24 Jun 2002

Termination date: 01 Aug 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 24 Jun 2002

Nearby companies

Zany Zebra Limited
149 Johnsonville Road

Tang Ventures Limited
8 Fraser Avenue

The Wellington City Mission (anglican) Trust Board
Corporate Administration

The House Of Grace Trust Inc
125-137 Johnsonville Road

Fmfs Holdings Limited
52 Sheridan Terrace

Mcmorran Properties Limited
19 Fraser Avenue