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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Wright, Amanda Louise |
Rd 4 Cambridge 3496 New Zealand |
18 Aug 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Wright, Hamish Alexander Nicol |
Rd 4 Cambridge 3496 New Zealand |
18 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Richard Wallace Nicol (b) |
Cambridge |
19 Oct 1990 - 18 Aug 2005 |
Individual | Wright, Margaret Porteous (a) |
Cambridge |
19 Oct 1990 - 18 Aug 2005 |
Individual | Wright, Richard Wallace Nicol (a) |
Cambridge |
19 Oct 1990 - 18 Aug 2005 |
Individual | Wright, Margaret Porteous (b) |
Cambridge |
19 Oct 1990 - 18 Aug 2005 |
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
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