Shortcuts

Paper Plus Cambridge Limited

Type: NZ Limited Company (Ltd)
9429039218957
NZBN
470163
Company Number
Registered
Company Status
Current address
23 Empire Street
Cambridge 3434
New Zealand
Records & other (Address for Records) address used since 16 Jan 2012
23 Empire Street
Cambridge 3434
New Zealand
Physical & registered & service address used since 24 Jan 2012
23 Empire Street
Cambridge 3434
New Zealand
Registered & service address used since 20 Mar 2023

Paper Plus Cambridge Limited, a registered company, was registered on 19 Oct 1990. 9429039218957 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Amanda Louise Wright - an active director whose contract started on 10 Jun 2004,
Hamish Alexander Nicol Wright - an active director whose contract started on 10 Jun 2004,
Margaret Porteous Wright - an inactive director whose contract started on 19 Oct 1990 and was terminated on 10 Jun 2004,
Richard Wallace Nicol Wright - an inactive director whose contract started on 19 Oct 1990 and was terminated on 10 Jun 2004.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 23 Empire Street, Cambridge, 3434 (types include: registered, service).
Paper Plus Cambridge Limited had been using Deloitte, 24 Bridge Street, Hamilton East, Hamilton 3216 as their registered address until 24 Jan 2012.
Other names for this company, as we found at BizDb, included: from 19 Oct 1990 to 01 Jul 2014 they were called Wright Book Shop Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: Deloitte, 24 Bridge Street, Hamilton East, Hamilton 3216 New Zealand

Registered & physical address used from 10 Jul 2009 to 24 Jan 2012

Address #2: Fonterra House, 80 London Street, Hamilton

Physical & registered address used from 29 Mar 2004 to 10 Jul 2009

Address #3: 54c Victoria Street,, Cambridge.

Physical address used from 11 May 2001 to 11 May 2001

Address #4: Deloitte Touche Tohmatsu, 5th Floor, Anchor House, 80 London Street, Hamilton

Physical address used from 11 May 2001 to 29 Mar 2004

Address #5: 54c Victoria Street,, Cambridge.

Registered address used from 11 May 2001 to 29 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Wright, Amanda Louise Rd 4
Cambridge
3496
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Wright, Hamish Alexander Nicol Rd 4
Cambridge
3496
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wright, Richard Wallace Nicol (b) Cambridge
Individual Wright, Margaret Porteous (a) Cambridge
Individual Wright, Richard Wallace Nicol (a) Cambridge
Individual Wright, Margaret Porteous (b) Cambridge
Directors

Amanda Louise Wright - Director

Appointment date: 10 Jun 2004

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 10 Mar 2021

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 19 Jan 2018

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 17 Mar 2011


Hamish Alexander Nicol Wright - Director

Appointment date: 10 Jun 2004

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 10 Mar 2021

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 19 Jan 2018

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 17 Mar 2011


Margaret Porteous Wright - Director (Inactive)

Appointment date: 19 Oct 1990

Termination date: 10 Jun 2004

Address: Cambridge,

Address used since 19 Mar 2003


Richard Wallace Nicol Wright - Director (Inactive)

Appointment date: 19 Oct 1990

Termination date: 10 Jun 2004

Address: Cambridge,

Address used since 19 Mar 2003

Nearby companies

Beseen Limited
23 Empire Street

Gw Scott Trustees 2013 Limited
23 Empire Street

Flatout Concrete Services Limited
23 Empire Street

Scott Williams Trustees Limited
23 Empire Street

Mkb Contracting Limited
23 Empire Street

Bauhinia Racing Limited
23 Empire Street