Milne Print Limited, a registered company, was incorporated on 30 Jul 1951. 9429040830650 is the New Zealand Business Number it was issued. "Commercial printing" (business classification C161110) is how the company was classified. This company has been supervised by 3 directors: Pamela Skogstad - an active director whose contract started on 12 Feb 1990,
Jon Aaron Skogstad - an active director whose contract started on 31 May 2007,
Harvey Skogstad - an inactive director whose contract started on 12 Feb 1990 and was terminated on 05 Aug 2006.
Last updated on 03 May 2024, BizDb's data contains detailed information about 6 addresses the company registered, specifically: Po Box 6348, Marion Square, Wellington, 6141 (postal address),
72 Able Smith Street, Te Aro, Wellington, 6011 (other address),
72 Able Smith Street, Te Aro, Wellington, 6011 (records address),
72 Abel Smith Street, Te Aro, Wellington, 6011 (office address) among others.
Milne Print Limited had been using 2 -4 College Street, Te Aro, Wellington 6011 as their physical address up until 26 Mar 2009.
Past names used by the company, as we established at BizDb, included: from 01 Oct 1970 to 20 Dec 2007 they were named Milne Printers Limited, from 30 Jul 1951 to 01 Oct 1970 they were named Pattern Distributors (Australia) Limited.
A total of 140000 shares are issued to 5 shareholders (4 groups). The first group is comprised of 69999 shares (50%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 69999 shares (50%). Lastly we have the next share allotment (1 share 0%) made up of 1 entity.
Other active addresses
Address #4: 72 Abel Smith Street, Te Aro, Wellington, 6011 New Zealand
Office & delivery address used from 05 Mar 2020
Address #5: 72 Able Smith Street, Te Aro, Wellington, 6011 New Zealand
Other (Address for Records) & records address (Address for Records) used from 05 Mar 2020
Address #6: Po Box 6348, Marion Square, Wellington, 6141 New Zealand
Postal address used from 03 Mar 2021
Principal place of activity
72 Abel Smith Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 2 -4 College Street, Te Aro, Wellington 6011
Physical & registered address used from 26 Mar 2009 to 26 Mar 2009
Address #2: 2-4 College Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 26 Mar 2009 to 30 Jan 2020
Address #3: 2-4 College Street, Te Aro, Wellington 6011, 6011 New Zealand
Registered address used from 26 Mar 2009 to 26 Mar 2009
Address #4: 2 -4 College Street, Te Aro, Wellington
Physical & registered address used from 17 Jun 2008 to 26 Mar 2009
Address #5: Kpmg, 135 Victoria Street, Wellington
Registered address used from 26 Jun 1998 to 17 Jun 2008
Address #6: 9 11 Jessie St, Wellington
Physical address used from 26 Jun 1998 to 17 Jun 2008
Address #7: 9-11 Jessie Street, Wellington
Physical address used from 26 Jun 1998 to 26 Jun 1998
Address #8: 135 Victoria Street, Wellington
Registered address used from 26 Jun 1997 to 26 Jun 1998
Basic Financial info
Total number of Shares: 140000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 69999 | |||
Individual | Skogstad, Pamela |
Roseneath Wellington 6011 New Zealand |
13 May 2005 - |
Shares Allocation #2 Number of Shares: 69999 | |||
Individual | Mc Cormick, Lisa Marie |
Island Bay Wellington 6023 New Zealand |
19 Jun 2007 - |
Individual | Skogstad, Jon Aaron |
Island Bay Wellington 6023 New Zealand |
19 Jun 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Skogstad, Pamela |
Roseneath Wellington 6011 New Zealand |
13 May 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Skogstad, Jon Aaron |
Island Bay Wellington 6023 New Zealand |
19 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aragias, Christina |
Miramar Wellington 6022 New Zealand |
17 Mar 2014 - 04 Mar 2024 |
Individual | Skogstad, Harvey |
Roseneath Wellington |
30 Jul 1951 - 13 May 2005 |
Individual | Skogstad, Pamela |
Roseneath Wellington |
30 Jul 1951 - 13 May 2005 |
Individual | Kemp, Richard |
Level 13 89 The Terrace, Wellington 6145 New Zealand |
30 Jul 1951 - 17 Mar 2014 |
Pamela Skogstad - Director
Appointment date: 12 Feb 1990
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 10 Jun 2008
Jon Aaron Skogstad - Director
Appointment date: 31 May 2007
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Mar 2023
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 09 Mar 2017
Harvey Skogstad - Director (Inactive)
Appointment date: 12 Feb 1990
Termination date: 05 Aug 2006
Address: Roseneath, Wellington,
Address used since 26 May 2003
Owen Madison Racing Limited
Level 1
Nzwireless Isp Limited
Level 1
Nz Wireless North Limited
Level 1
Nzwireless Limited
Level 1
Wellington Judo & Jujitsu Academy Incorporated
6 College Street
Chop Limited
Shop 2, 13 College Street
About Print Limited
179 Vivian Street
Imagelab 2014 Limited
24 Marion Street
Lithoprint Digital Limited
7 Marion Street
Lithoprint Limited
7 Marion Street
Raroa Holdings Limited
Level 7, 44 Victoria Street
Wakefields Digital Colour Solutions Limited
17 Garrett Street