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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
O'connor, Judith Elizabeth Individual |
Napier South Napier 4110 |
22 Oct 1996 - current |
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 |
Print Holdings Partnership Limited 64 Dickens Street |
|
The Hearing Association Napier Branch Incorporated Civic Court |
|
Trainworld Napier (2006) Limited 88 Dickens Street |
|
Sole Savers Limited Shop 1a Dundas House |
|
Jayem Trust 6 Station Street |
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 |