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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1990 | |||
Individual | Gilchrist, Alastair Robert |
Wadestown Wellington New Zealand |
08 Apr 2010 - |
Individual | Fowler, Angela Marie |
Riverstone Upper Hutt New Zealand |
08 Apr 2010 - |
Individual | Fowler, Stephen Malcolm |
Riverstone Upper Hutt |
08 Apr 2010 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Fowler, Stephen Malcolm |
Riverstone Upper Hutt |
08 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bathard, Patricia Anne |
Seatoun Wellington New Zealand |
08 Apr 2010 - 02 Feb 2016 |
Individual | Ravla, Parvin |
Island Bay Wellington 6023 New Zealand |
27 Jun 2011 - 22 Jun 2022 |
Individual | Douglas, Michael Peter |
Khandallah Wellington |
24 Jun 2002 - 03 Nov 2014 |
Individual | Bathard, Lance Charles |
Seatoun Wellington New Zealand |
08 Apr 2010 - 02 Feb 2016 |
Individual | Blundell, Timothy Paul |
Karori Wellington |
24 Jun 2002 - 03 Nov 2014 |
Individual | Crawford, Jonathan Harcourt |
Karori Wellington New Zealand |
08 Apr 2010 - 02 Feb 2016 |
Individual | Lander, Denis Michael |
Khandallah Wellington |
24 Jun 2002 - 03 Nov 2014 |
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
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