Print Solutions Hawkes Bay Limited, a registered company, was launched on 22 Oct 1996. 9429038214318 is the number it was issued. "Printing" (ANZSIC C161140) is how the company has been categorised. This company has been run by 5 directors: Judith O'connor - an active director whose contract started on 22 Oct 1996,
Terrence Lister O'connor - an inactive director whose contract started on 22 Oct 1996 and was terminated on 14 Feb 2019,
Sean Damian O'connor - an inactive director whose contract started on 01 Oct 2002 and was terminated on 05 Jul 2016,
David John Gaskin - an inactive director whose contract started on 22 Oct 1996 and was terminated on 15 Dec 2002,
Bernard Gregory Nolan - an inactive director whose contract started on 22 Oct 1996 and was terminated on 15 Dec 2002.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 64 Dickens Street, Napier South, Napier, 4110 (types include: postal, physical).
Print Solutions Hawkes Bay Limited had been using Cnr Carlyle & Tennyson Streets, Napier as their physical address up to 13 Jul 2016.
Other names for this company, as we established at BizDb, included: from 22 Oct 1996 to 18 Dec 2002 they were named Procon Holdings Limited.
One entity owns all company shares (exactly 50 shares) - O'connor, Judith Elizabeth - located at 4110, Napier South, Napier.
Previous addresses
Address #1: Cnr Carlyle & Tennyson Streets, Napier New Zealand
Physical & registered address used from 26 Jun 2007 to 13 Jul 2016
Address #2: Cnr Tennyson & Craven Sts, Napier
Registered address used from 20 Jul 2005 to 26 Jun 2007
Address #3: Cnr Carlyle & Craven Streets, Napier
Registered address used from 20 Oct 2003 to 20 Jul 2005
Address #4: Cnr Carlyle & Craven Streets, Napier
Physical address used from 20 Oct 2003 to 26 Jun 2007
Address #5: 70 Tennyson Street, Napier
Registered address used from 11 Apr 2000 to 20 Oct 2003
Address #6: 70 Tennyson Street, Napier
Physical address used from 23 Oct 1996 to 20 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | O'connor, Judith Elizabeth |
Napier South Napier 4110 New Zealand |
22 Oct 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'connor, Terrence Lister |
Napier |
22 Oct 1996 - 10 Jul 2019 |
Individual | O'connor, Sean Damian |
Napier |
22 Oct 1996 - 30 May 2016 |
Individual | O'connor, Terrence Lister |
Napier |
22 Oct 1996 - 10 Jul 2019 |
Judith O'connor - Director
Appointment date: 22 Oct 1996
Address: Napier South, Napier, 4110 New Zealand
Address used since 05 Jul 2016
Terrence Lister O'connor - Director (Inactive)
Appointment date: 22 Oct 1996
Termination date: 14 Feb 2019
Address: Napier South, Napier, 4110 New Zealand
Address used since 01 Jun 2007
Sean Damian O'connor - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 05 Jul 2016
Address: Westshore, Napier, 4110 New Zealand
Address used since 01 Oct 2002
David John Gaskin - Director (Inactive)
Appointment date: 22 Oct 1996
Termination date: 15 Dec 2002
Address: Lower Hutt,
Address used since 22 Oct 1996
Bernard Gregory Nolan - Director (Inactive)
Appointment date: 22 Oct 1996
Termination date: 15 Dec 2002
Address: Lower Hutt,
Address used since 22 Oct 1996
Print Holdings Partnership Limited
64 Dickens St
The Hearing Association Napier Branch Incorporated
Civic Court
Trainworld Napier (2006) Limited
88 Dickens Street
Sole Savers Limited
Shop 1a Dundas House
Jayem Trust
6 Station Street
Hermosa Limited
58 Dalton Street
Bryant & Gadd Limited
405n King Street
Cps Marketing Limited
43 Carlyle Street
Easyprint (hb) Limited
98 Taradale Road
M R Print Group Limited
405n King Street
Mclean Family Holdings Limited
14 Tavistock Road
Print Holdings Partnership Limited
64 Dickens St