M/K Press Limited was registered on 09 Dec 2013 and issued an NZ business number of 9429041026519. This registered LTD company has been supervised by 2 directors: Jane Ashleigh Maloney - an active director whose contract began on 09 Dec 2013,
Abbey Harrington Knapton - an inactive director whose contract began on 09 Dec 2013 and was terminated on 15 Oct 2015.
According to BizDb's database (updated on 12 Apr 2024), the company filed 1 address: 114 Effingham Street, North New Brighton, Christchurch, 8083 (category: physical, service).
Up until 05 Aug 2020, M/K Press Limited had been using 41 Albany Street, St Albans, Christchurch as their physical address.
A total of 2 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Maloney, Jane Ashleigh (a director) located at North New Brighton, Christchurch postcode 8083. M/K Press Limited has been categorised as "Commercial art service" (ANZSIC M692420).
Principal place of activity
114 Effingham Street, North New Brighton, Christchurch, 8083 New Zealand
Previous addresses
Address: 41 Albany Street, St Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 04 May 2018 to 05 Aug 2020
Address: 314 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 27 Mar 2018 to 04 May 2018
Address: 89 Mersey Street, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 19 Apr 2017 to 27 Mar 2018
Address: 232 Jacksons Road, Rd 2, Kaiapoi, 7692 New Zealand
Registered & physical address used from 12 May 2016 to 19 Apr 2017
Address: 5/57 Bristol St, St Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 29 Apr 2015 to 12 May 2016
Address: 406 Cashmere Road, Westmorland, Christchurch, 8025 New Zealand
Registered & physical address used from 07 Jul 2014 to 29 Apr 2015
Address: Flat 2, 76 Harman Street, Addington, Christchurch, 8024 New Zealand
Registered address used from 23 Apr 2014 to 07 Jul 2014
Address: Flat 2, 76 Harman Street, Addington, Christchurch, 8024 New Zealand
Physical address used from 09 Dec 2013 to 07 Jul 2014
Address: 336 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 09 Dec 2013 to 23 Apr 2014
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Annual return last filed: 29 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Director | Maloney, Jane Ashleigh |
North New Brighton Christchurch 8083 New Zealand |
09 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Abbey Harrington Knapton |
Christchurch Central Christchurch 8011 New Zealand |
09 Dec 2013 - 16 Dec 2015 |
Individual | Knapton, Abbey Harrington |
Christchurch Central Christchurch 8011 New Zealand |
09 Dec 2013 - 16 Dec 2015 |
Jane Ashleigh Maloney - Director
Appointment date: 09 Dec 2013
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 28 Jul 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 19 Mar 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 08 Apr 2017
Abbey Harrington Knapton - Director (Inactive)
Appointment date: 09 Dec 2013
Termination date: 15 Oct 2015
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 08 Jun 2015
Sj 2023 Limited
217 Lichfield Street
Tracktion Motorcycles Limited
297 Cashel Street
Opi Limited
305 Cashel Street
Oakleys Plumbing Supplies Limited
305 Cashel Street
Elim Church Christchurch City Trust
285 Cashel Street
Hope 4 Life Christchurch Trust
285 Cashel Street
Cube Design Limited
19b Cracroft Terrace
Drawer Full Of Giants Limited
52 Birmingham Drive
Independent Signs Limited
236 Clyde Road
Inkpad Limited
22 Dorset Street
Ltdco Limited
3/213 Blenheim Road
The Exhibit Limited
68a Windermere Road