Shortcuts

Nzme Print Limited

Type: NZ Limited Company (Ltd)
9429038837463
NZBN
591213
Company Number
Registered
Company Status
Current address
2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical address used since 13 Nov 2015

Nzme Print Limited was incorporated on 06 Aug 1993 and issued an NZ business number of 9429038837463. The registered LTD company has been supervised by 22 directors: Michael Raymond Boggs - an active director whose contract began on 22 Dec 2015,
David Wylie Mackrell - an active director whose contract began on 18 Mar 2019,
Sarah Maria Judkins - an inactive director whose contract began on 24 Jun 2016 and was terminated on 18 Mar 2019,
Ciaran James Davis - an inactive director whose contract began on 21 Aug 2015 and was terminated on 24 Jun 2016,
Phillip John Eustace - an inactive director whose contract began on 01 Aug 2002 and was terminated on 22 Dec 2015.
According to our database (last updated on 21 Nov 2021), the company filed 1 address: 2 Graham Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Up to 13 Nov 2015, Nzme Print Limited had been using 46 Albert Street, Auckland as their registered address.
BizDb identified other names for the company: from 19 Mar 2003 to 24 Jun 2016 they were called Apn Print Nz Limited, from 12 Nov 1997 to 19 Mar 2003 they were called W & H Print Limited and from 06 Aug 1993 to 12 Nov 1997 they were called Wilson & Horton Print Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Nzme Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Principal place of activity

2 Graham Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address: 46 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 25 Sep 2014 to 13 Nov 2015

Address: 46 Albert Street, Auckland New Zealand

Physical & registered address used from 20 Dec 1996 to 25 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 28 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Nzme Holdings Limited
Shareholder NZBN: 9429040750064
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

28 Jun 2016
Effective Date
Nzme Limited
Name
Ltd
Type
1181195
Ultimate Holding Company Number
NZ
Country of origin
2 Graham Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Michael Raymond Boggs - Director

Appointment date: 22 Dec 2015

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 22 Dec 2015


David Wylie Mackrell - Director

Appointment date: 18 Mar 2019

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 18 Mar 2019


Sarah Maria Judkins - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 18 Mar 2019

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 24 Jun 2016


Ciaran James Davis - Director (Inactive)

Appointment date: 21 Aug 2015

Termination date: 24 Jun 2016

ASIC Name: Emotive Pty Limited

Address: Macquarie Park, New South Wales, 2113 Australia

Address: Macquarie Park, New South Wales, 2113 Australia

Address: New Lambton, New South Wales, 2305 Australia

Address used since 21 Aug 2015


Phillip John Eustace - Director (Inactive)

Appointment date: 01 Aug 2002

Termination date: 22 Dec 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Aug 2002


Michael Bruce Miller - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 21 Aug 2015

Address: Bellevue Hill, Sydney, NSW 2023 Australia

Address used since 17 Jun 2013


Brett David Chenoweth - Director (Inactive)

Appointment date: 01 Jan 2011

Termination date: 19 Feb 2013

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Jan 2011


Brendan Michael Anthony Hopkins - Director (Inactive)

Appointment date: 30 Oct 2002

Termination date: 31 Dec 2010

Address: John Young Cres, Woolloomooloo, Sydney, Nsw 2011, Australia,

Address used since 13 Jul 2004


Andrew Scott Clark - Director (Inactive)

Appointment date: 20 Aug 2006

Termination date: 30 Sep 2006

Address: Birkenhead, Auckland,

Address used since 20 Aug 2006


Geoffrey Davis Caisley - Director (Inactive)

Appointment date: 15 Dec 2003

Termination date: 05 Jul 2004

Address: Castor Bay, Auckland,

Address used since 15 Dec 2003


Gregory Charles Dyer - Director (Inactive)

Appointment date: 30 Oct 2002

Termination date: 21 Jun 2003

Address: Kenthurst, Sydney, Nsw 2156, Australia,

Address used since 30 Oct 2002


James Joseph Parkinson - Director (Inactive)

Appointment date: 05 Jul 2002

Termination date: 30 Oct 2002

Address: Killiney Country, Dublin, Ireland,

Address used since 05 Jul 2002


Gregory Charles Dyer - Director (Inactive)

Appointment date: 05 Jul 2002

Termination date: 30 Oct 2002

Address: West Pennant Hills N S W 2125, Australia,

Address used since 05 Jul 2002


Phillip John Eustace - Director (Inactive)

Appointment date: 15 Sep 1998

Termination date: 01 Aug 2002

Address: Mission Bay, Auckland,

Address used since 15 Sep 1998


John Charles Sanders - Director (Inactive)

Appointment date: 15 Sep 1998

Termination date: 31 Jul 2002

Address: Vaucluse, Sydney, N.s.w. 2030, Australia,

Address used since 15 Sep 1998


Vincent Conor Crowley - Director (Inactive)

Appointment date: 29 Mar 2002

Termination date: 05 Jul 2002

Address: Vaucluse, Sydney, N.s.w. 2030, Australia,

Address used since 29 Mar 2002


Gregory Charles Dyer - Director (Inactive)

Appointment date: 29 Mar 2002

Termination date: 05 Jul 2002

Address: West Pennant Hills, Sydney, N.s.w. 2125, Australia,

Address used since 29 Mar 2002


John Hendrik Maasland - Director (Inactive)

Appointment date: 06 Aug 1993

Termination date: 24 Jan 2001

Address: Manurewa, Auckland,

Address used since 06 Aug 1993


William James Wilson - Director (Inactive)

Appointment date: 06 Aug 1993

Termination date: 24 Jan 2001

Address: Orakei, Auckland,

Address used since 06 Aug 1993


John Ennis Kelso - Director (Inactive)

Appointment date: 06 Aug 1993

Termination date: 04 Nov 1997

Address: Titirangi, Auckland,

Address used since 06 Aug 1993


Geoffrey Davis Caisley - Director (Inactive)

Appointment date: 06 Aug 1993

Termination date: 04 Nov 1997

Address: Campbells Bay, Auckland 10,

Address used since 06 Aug 1993


Henry Michael Horton - Director (Inactive)

Appointment date: 06 Aug 1993

Termination date: 28 Jul 1995

Address: Remuera, Auckland,

Address used since 06 Aug 1993

Nearby companies

Nzme Advisory Limited
2 Graham Street

Eveve Limited
2 Graham Street

The Hive Online Limited
2 Graham Street

Nzme Radio Investments Limited
2 Graham Street

Nzme Investments Limited
2 Graham Street

Nzme Limited
2 Graham Street