General information

Print Solutions Hawkes Bay Limited

Type: NZ Limited Company (Ltd)
9429038214318
New Zealand Business Number
831267
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
067455274
GST Number
C161140 - Printing
Industry classification codes with description

Print Solutions Hawkes Bay Limited (issued an NZ business identifier of 9429038214318) was registered on 22 Oct 1996. 3 addresses are currently in use by the company: 64 Dickens Street, Napier South, Napier, 4110 (type: postal, physical). Cnr Carlyle & Tennyson Streets, Napier had been their physical address, up to 13 Jul 2016. Print Solutions Hawkes Bay Limited used other aliases, namely: Procon Holdings Limited from 22 Oct 1996 to 18 Dec 2002. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
O'connor, Judith Elizabeth (an individual) located at Napier South, Napier postcode 4110. "Printing" (ANZSIC C161140) is the classification the ABS issued Print Solutions Hawkes Bay Limited. The Businesscheck database was last updated on 18 Mar 2024.

Current address Type Used since
64 Dickens Street, Napier, Napier, 4110 Registered & physical & service 13 Jul 2016
64 Dickens Street, Napier South, Napier, 4110 Postal 07 Jul 2020
Contact info
64 06 8343088
Phone (Phone)
judeoconnor@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.printsolutions.o.nz
Website
Directors
Name and Address Role Period
Judith O'connor
Napier South, Napier, 4110
Address used since 05 Jul 2016
Director 22 Oct 1996 - current
Terrence Lister O'connor
Napier South, Napier, 4110
Address used since 01 Jun 2007
Director 22 Oct 1996 - 14 Feb 2019
Sean Damian O'connor
Westshore, Napier, 4110
Address used since 01 Oct 2002
Director 01 Oct 2002 - 05 Jul 2016
David John Gaskin
Lower Hutt,
Address used since 22 Oct 1996
Director 22 Oct 1996 - 15 Dec 2002
Bernard Gregory Nolan
Lower Hutt,
Address used since 22 Oct 1996
Director 22 Oct 1996 - 15 Dec 2002
Addresses
Previous address Type Period
Cnr Carlyle & Tennyson Streets, Napier Physical & registered 26 Jun 2007 - 13 Jul 2016
Cnr Tennyson & Craven Sts, Napier Registered 20 Jul 2005 - 26 Jun 2007
Cnr Carlyle & Craven Streets, Napier Registered 20 Oct 2003 - 20 Jul 2005
Cnr Carlyle & Craven Streets, Napier Physical 20 Oct 2003 - 26 Jun 2007
70 Tennyson Street, Napier Registered 11 Apr 2000 - 20 Oct 2003
70 Tennyson Street, Napier Physical 23 Oct 1996 - 20 Oct 2003
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 50
Shareholder Name Address Period
O'connor, Judith Elizabeth
Individual
Napier South
Napier
4110
22 Oct 1996 - current

Historic shareholders

Shareholder Name Address Period
O'connor, Terrence Lister
Individual
Napier
22 Oct 1996 - 10 Jul 2019
O'connor, Sean Damian
Individual
Napier
22 Oct 1996 - 30 May 2016
O'connor, Terrence Lister
Individual
Napier
22 Oct 1996 - 10 Jul 2019
Location
Companies nearby
Similar companies
Print Holdings Partnership Limited
64 Dickens Street
Easyprint (hb) Limited
98 Taradale Road
Te Rau Press Limited
64 Gladstone Road
Wtf Print NZ Limited
27 Conway Road
I D Media Limited
13 Te Manuao Road
Jenkins Labels Limited
35 Whiore Avenue