Printers Inc 2022 Limited was registered on 27 Jan 2015 and issued an NZ business number of 9429041571439. This registered LTD company has been supervised by 5 directors: John Andrew Parlane - an active director whose contract started on 27 Jan 2015,
Lynne Kathleen Barlass - an active director whose contract started on 27 Jan 2015,
Peter Hannay Brodrick - an inactive director whose contract started on 30 Jun 2020 and was terminated on 01 Apr 2022,
Lindsay Charles Roswell - an inactive director whose contract started on 27 Jan 2015 and was terminated on 31 Jan 2021,
Christopher David Brodrick - an inactive director whose contract started on 27 Jan 2015 and was terminated on 30 Jun 2020.
According to BizDb's database (updated on 07 Apr 2024), the company uses 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Up to 17 Feb 2020, Printers Inc 2022 Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their physical address.
BizDb found old names for the company: from 15 Jan 2015 to 28 Mar 2022 they were called Printers Inc Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Printers Inc Limited (an entity) located at Ilam, Christchurch postcode 8041. Printers Inc 2022 Limited was categorised as "Commercial printing" (ANZSIC C161110).
Previous addresses
Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 30 May 2016 to 17 Feb 2020
Address: Flat 5, 30 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 27 Jan 2015 to 30 May 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Printers Inc Limited Shareholder NZBN: 9429037285265 |
Ilam Christchurch 8041 New Zealand |
27 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Verve Digital Limited Shareholder NZBN: 9429038676154 Company Number: 632881 |
5 Newnham Tce Christchurch 8041 New Zealand |
27 Jan 2015 - 14 Oct 2022 |
Entity | Verve Digital Limited Shareholder NZBN: 9429038676154 Company Number: 632881 |
Ilam Christchurch 8041 New Zealand |
27 Jan 2015 - 14 Oct 2022 |
John Andrew Parlane - Director
Appointment date: 27 Jan 2015
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Jan 2020
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 27 Jan 2015
Lynne Kathleen Barlass - Director
Appointment date: 27 Jan 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 27 Jan 2015
Peter Hannay Brodrick - Director (Inactive)
Appointment date: 30 Jun 2020
Termination date: 01 Apr 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 17 May 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 30 Jun 2020
Lindsay Charles Roswell - Director (Inactive)
Appointment date: 27 Jan 2015
Termination date: 31 Jan 2021
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 27 Jan 2015
Christopher David Brodrick - Director (Inactive)
Appointment date: 27 Jan 2015
Termination date: 30 Jun 2020
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 27 Jan 2015
Earl Investments Limited
5 Newnham Terrace
Wigram Skies Vet Property Limited
5 Newnham Terrace
Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant
Stewart Island Smoked Salmon Limited
322 Riccarton Road
Round 12 Tuam Street Limited
322 Riccarton Road
Blueprint Limited
11 Jipcho Road
C & C Imports Limited
1/139 Brookside Tce
Chaucer Press Limited
10 Jipcho Road
Printers Inc Limited
68 Parkhouse Road
Printmonday Limited
6-10 Jipcho Road
Rainbow Print Limited
10 Jipcho Road