Shortcuts

Oem Print Solutions Limited

Type: NZ Limited Company (Ltd)
9429039223791
NZBN
468150
Company Number
Registered
Company Status
Current address
Unit 1, 7 Mccormack Place
Ngauranga
Wellington 6035
New Zealand
Registered & physical & service address used since 10 Oct 2017

Oem Print Solutions Limited, a registered company, was registered on 28 May 1990. 9429039223791 is the NZ business number it was issued. The company has been run by 5 directors: Guy Varnham Beaumont - an active director whose contract started on 28 May 1990,
Peter David Yarrall - an active director whose contract started on 31 Oct 2001,
Donald James Bruce Thomson - an inactive director whose contract started on 28 May 1990 and was terminated on 31 Oct 2001,
Geoffrey Charles Fisher - an inactive director whose contract started on 28 May 1990 and was terminated on 03 Oct 2000,
Peter David Yarrall - an inactive director whose contract started on 28 May 1990 and was terminated on 03 Oct 2000.
Last updated on 16 Mar 2024, our data contains detailed information about 1 address: Unit 1, 7 Mccormack Place, Ngauranga, Wellington, 6035 (type: registered, physical).
Oem Print Solutions Limited had been using Coopers & Lybrand, Level 13 Udc Tower, 113-119 The Terrace, Wellington as their physical address up to 17 Apr 1998.
More names used by the company, as we found at BizDb, included: from 12 Apr 1991 to 04 Mar 1999 they were called Oem Distributors Limited, from 28 May 1990 to 12 Apr 1991 they were called Thomall Fishmont Print Limited.
A total of 160 shares are allocated to 3 shareholders (3 groups). The first group consists of 50 shares (31.25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 60 shares (37.5%). Lastly we have the third share allocation (50 shares 31.25%) made up of 1 entity.

Addresses

Previous addresses

Address: Coopers & Lybrand, Level 13 Udc Tower, 113-119 The Terrace, Wellington

Physical address used from 17 Apr 1998 to 17 Apr 1998

Address: Graeme Fountain, 2 Willis Str, Level 1, Stewart Dawsons Corner, Wellington New Zealand

Physical address used from 17 Apr 1998 to 10 Oct 2017

Address: Graeme Fountain, 2 Willis Street, Level 1, Stewart Dawsons Cnr, Wellington New Zealand

Registered address used from 05 Mar 1998 to 10 Oct 2017

Address: Coopers & Lybrand Chartered Accountants, Level 13, Udc Tower 113-119 The Tce, Wellington

Registered address used from 05 Mar 1998 to 05 Mar 1998

Address: 35-37 Ghuznee Street, Wellington

Registered address used from 19 Apr 1997 to 05 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 160

Annual return filing month: April

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Yarrall, Peter David Lower Hutt
Shares Allocation #2 Number of Shares: 60
Individual Beaumont, Guy Varnham Wadestown
Wellington
Shares Allocation #3 Number of Shares: 50
Individual Mallon, Gerard Patrick Hillsborough
Auckland
1042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fisher, Geoffrey Charles Wellington
Individual Thomson, Donald James Bruce Christchurch

New Zealand
Directors

Guy Varnham Beaumont - Director

Appointment date: 28 May 1990

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 28 May 1990


Peter David Yarrall - Director

Appointment date: 31 Oct 2001

Address: Lower Hutt, 5010 New Zealand

Address used since 15 Oct 2015


Donald James Bruce Thomson - Director (Inactive)

Appointment date: 28 May 1990

Termination date: 31 Oct 2001

Address: Christchurch,

Address used since 28 May 1990


Geoffrey Charles Fisher - Director (Inactive)

Appointment date: 28 May 1990

Termination date: 03 Oct 2000

Address: Wellington,

Address used since 28 May 1990


Peter David Yarrall - Director (Inactive)

Appointment date: 28 May 1990

Termination date: 03 Oct 2000

Address: Lower Hutt,

Address used since 28 May 1990

Nearby companies