Cloud Ink Press Limited, a registered company, was started on 15 Jan 2016. 9429042145172 is the NZ business number it was issued. "Book and other publishing (except internet)" (business classification J541310) is how the company has been categorised. The company has been managed by 4 directors: Dione Frances Jones - an active director whose contract started on 15 Jan 2016,
Helen Patricia Mcneil - an active director whose contract started on 13 Nov 2019,
Mark Andrew Johnson - an inactive director whose contract started on 02 Feb 2016 and was terminated on 06 Jun 2019,
Anne Margaret Kayes - an inactive director whose contract started on 02 Feb 2016 and was terminated on 23 Jul 2017.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 8988, Symonds Street, Auckland, 1150 (types include: postal, office).
A total of 10000 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 2000 shares (20%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2000 shares (20%). Finally we have the 3rd share allocation (2000 shares 20%) made up of 1 entity.
Principal place of activity
Level 1, 110 Symonds Street, Grafton, Auckland, 1010 New Zealand
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Henry, Thalia |
Sandringham Auckland 1041 New Zealand |
30 Mar 2016 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Director | Jones, Dione Frances |
Rd 1 Manurewa 2576 New Zealand |
15 Jan 2016 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Grierson, Josephine Annabelle |
Devonport Auckland 0624 New Zealand |
23 Jul 2017 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Cooke, Alana Mary Theresa |
Greenhithe Auckland 0632 New Zealand |
22 Jun 2019 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Mcneil, Helen Patricia |
Ranui Auckland 0612 New Zealand |
22 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Mark Andrew |
East Tamaki Auckland 2016 New Zealand |
30 Mar 2016 - 22 Jun 2019 |
Individual | Kayes, Anne Margaret |
Mount Albert Auckland 1025 New Zealand |
30 Mar 2016 - 23 Jul 2017 |
Director | Anne Margaret Kayes |
Mount Albert Auckland 1025 New Zealand |
30 Mar 2016 - 23 Jul 2017 |
Dione Frances Jones - Director
Appointment date: 15 Jan 2016
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 15 Jan 2016
Helen Patricia Mcneil - Director
Appointment date: 13 Nov 2019
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Apr 2021
Address: Ranui, Auckland, 0612 New Zealand
Address used since 13 Nov 2019
Mark Andrew Johnson - Director (Inactive)
Appointment date: 02 Feb 2016
Termination date: 06 Jun 2019
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 02 Feb 2016
Anne Margaret Kayes - Director (Inactive)
Appointment date: 02 Feb 2016
Termination date: 23 Jul 2017
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 02 Feb 2016
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Blackwell And Ruth Limited
Flat 405, 150 Karangahape Road
Creativetech Limited
64 Seafield View Road
Panda Bookshop Limited
116 Symonds Street
Pq Blackwell Licensing Limited
116 Symonds Street
Spotx Publications Limited
Level 6, 57 Symonds Street
Upstart Press Limited
Flat 8, 2 Upper Queen Street