Upstart Press Limited, a registered company, was started on 15 Mar 2013. 9429030305298 is the business number it was issued. "Warehousing nec" (ANZSIC I530970) is how the company is categorised. The company has been managed by 4 directors: Patricia Margaret Dunmore - an active director whose contract started on 15 Mar 2013,
Patricia Margaret Chapman - an active director whose contract started on 15 Mar 2013,
Kevin Barry Chapman - an active director whose contract started on 10 Sep 2013,
Richard Mark Harrison - an active director whose contract started on 02 Oct 2013.
Updated on 26 Mar 2024, our database contains detailed information about 4 addresses this company registered, specifically: 26 Greenpark Road, Penrose, Auckland, 1061 (physical address),
26 Greenpark Road, Penrose, Auckland, 1061 (service address),
26 Greenpark Road, Penrose, Auckland, 1061 (other address),
26 Greenpark Road, Penrose, Auckland, 1061 (shareregister address) among others.
Upstart Press Limited had been using 8/2 Upper Queen Street, Auckland as their physical address up to 11 Apr 2022.
Previous aliases used by this company, as we managed to find at BizDb, included: from 15 Mar 2013 to 22 Jul 2013 they were called Hapimana Press Limited.
A total of 363 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 1 share (0.28%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 125 shares (34.44%). Finally there is the 3rd share allocation (126 shares 34.71%) made up of 1 entity.
Other active addresses
Address #4: 26 Greenpark Road, Penrose, Auckland, 1061 New Zealand
Physical & service address used from 11 Apr 2022
Principal place of activity
26 Greenpark Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 8/2 Upper Queen Street, Auckland, 1010 New Zealand
Physical address used from 16 Sep 2016 to 11 Apr 2022
Address #2: 8/2 Upper Queen Street, Auckland, 1010 New Zealand
Registered address used from 16 Sep 2016 to 31 Mar 2017
Address #3: 1/7 Tahuri Road, Epsom, Auckland, 1051 New Zealand
Registered address used from 01 Apr 2016 to 16 Sep 2016
Address #4: 1/7 Tahuri Road, Epsom, Auckland, 1051 New Zealand
Physical address used from 17 Mar 2016 to 16 Sep 2016
Address #5: B3, 72 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 04 Sep 2013 to 01 Apr 2016
Address #6: B3, 72 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 04 Sep 2013 to 17 Mar 2016
Address #7: Flat 1, 7 Tahuri Road, Epsom, Auckland, 1051 New Zealand
Registered & physical address used from 15 Mar 2013 to 04 Sep 2013
Basic Financial info
Total number of Shares: 363
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Chapman, Emma Robyn |
Penrose Auckland 1072 New Zealand |
06 Nov 2013 - |
Shares Allocation #2 Number of Shares: 125 | |||
Individual | Dunmore, Patricia Margaret |
Feilding 4702 New Zealand |
05 Mar 2020 - |
Shares Allocation #3 Number of Shares: 126 | |||
Director | Chapman, Kevin Barry |
Auckland Central Auckland 1010 New Zealand |
06 Nov 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Dunmore, Aeryn |
Feilding 4702 New Zealand |
05 Mar 2020 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Harrison, Richard Mark |
Rd 4 Whangarei Heads 0174 New Zealand |
06 Nov 2013 - |
Shares Allocation #6 Number of Shares: 60 | |||
Individual | Dunmore, John |
Paraparaumu Paraparaumu 5032 New Zealand |
06 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Erin Patricia |
Titirangi Auckland 0604 New Zealand |
06 Nov 2013 - 05 Mar 2020 |
Director | Chapman, Patricia Margaret |
Titirangi Auckland 0604 New Zealand |
15 Mar 2013 - 05 Mar 2020 |
Patricia Margaret Dunmore - Director
Appointment date: 15 Mar 2013
Address: Feilding, 4702 New Zealand
Address used since 01 Dec 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Sep 2016
Patricia Margaret Chapman - Director
Appointment date: 15 Mar 2013
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Sep 2016
Kevin Barry Chapman - Director
Appointment date: 10 Sep 2013
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Sep 2016
Richard Mark Harrison - Director
Appointment date: 02 Oct 2013
Address: Rd 4, Whangarei Heads, 0174 New Zealand
Address used since 01 Aug 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 02 Oct 2013
Beverly Rd Limited
2 Queen Street
Ludemos
Suite 3f, 2 Queen Street
Lenox Group Limited
10/2 Upper Queen St
Mahurangi Winery Limited
10/2 Upper Queen St
Drive By Broadcasting (nz) Limited
Suite 6c
Harbourside Queen St Limited
2 Queen Street
Aps Pacific Limited
Level 9
Auto Litter Box Nz Limited
Suite 4a, 148 Quay Street
Coda Gp Limited
9 Princes Street
Garnet Textiles Limited
Level 8
Vanity Group (nz) Limited
Level 12
Wilton Welsh Limited
C/- Price Waterhouse