General information

Nzme Print Limited

Type: NZ Limited Company (Ltd)
9429038837463
New Zealand Business Number
591213
Company Number
Registered
Company Status

Nzme Print Limited (issued an NZBN of 9429038837463) was started on 06 Aug 1993. 1 address is in use by the company: 2 Graham Street, Auckland Central, Auckland, 1010 (type: registered, physical). 46 Albert Street, Auckland had been their registered address, until 13 Nov 2015. Nzme Print Limited used more aliases, namely: Apn Print Nz Limited from 19 Mar 2003 to 24 Jun 2016, W & H Print Limited (12 Nov 1997 to 19 Mar 2003) and Wilson & Horton Print Limited (06 Aug 1993 - 12 Nov 1997). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Nzme Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's information was updated on 21 Nov 2021.

Current address Type Used since
2 Graham Street, Auckland Central, Auckland, 1010 Registered & physical 13 Nov 2015
Directors
Name and Address Role Period
Michael Raymond Boggs
Greenhithe, Auckland, 0632
Address used since 22 Dec 2015
Director 22 Dec 2015 - current
David Wylie Mackrell
Rothesay Bay, Auckland, 0630
Address used since 18 Mar 2019
Director 18 Mar 2019 - current
Sarah Maria Judkins
Surfdale, Waiheke Island, 1081
Address used since 24 Jun 2016
Director 24 Jun 2016 - 18 Mar 2019
Ciaran James Davis
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
New Lambton, New South Wales, 2305
Address used since 21 Aug 2015
Director 21 Aug 2015 - 24 Jun 2016
Phillip John Eustace
Mission Bay, Auckland, 1071
Address used since 01 Aug 2002
Director 01 Aug 2002 - 22 Dec 2015
Michael Bruce Miller
Bellevue Hill, Sydney, NSW 2023
Address used since 17 Jun 2013
Director 17 Jun 2013 - 21 Aug 2015
Brett David Chenoweth
Mosman, Nsw, 2088
Address used since 01 Jan 2011
Director 01 Jan 2011 - 19 Feb 2013
Brendan Michael Anthony Hopkins
John Young Cres, Woolloomooloo, Sydney, Nsw 2011, Australia,
Address used since 13 Jul 2004
Director 30 Oct 2002 - 31 Dec 2010
Andrew Scott Clark
Birkenhead, Auckland,
Address used since 20 Aug 2006
Director 20 Aug 2006 - 30 Sep 2006
Geoffrey Davis Caisley
Castor Bay, Auckland,
Address used since 15 Dec 2003
Director 15 Dec 2003 - 05 Jul 2004
Gregory Charles Dyer
Kenthurst, Sydney, Nsw 2156, Australia,
Address used since 30 Oct 2002
Director 30 Oct 2002 - 21 Jun 2003
James Joseph Parkinson
Killiney Country, Dublin, Ireland,
Address used since 05 Jul 2002
Director 05 Jul 2002 - 30 Oct 2002
Gregory Charles Dyer
West Pennant Hills N S W 2125, Australia,
Address used since 05 Jul 2002
Director 05 Jul 2002 - 30 Oct 2002
Phillip John Eustace
Mission Bay, Auckland,
Address used since 15 Sep 1998
Director 15 Sep 1998 - 01 Aug 2002
John Charles Sanders
Vaucluse, Sydney, N.s.w. 2030, Australia,
Address used since 15 Sep 1998
Director 15 Sep 1998 - 31 Jul 2002
Vincent Conor Crowley
Vaucluse, Sydney, N.s.w. 2030, Australia,
Address used since 29 Mar 2002
Director 29 Mar 2002 - 05 Jul 2002
Gregory Charles Dyer
West Pennant Hills, Sydney, N.s.w. 2125, Australia,
Address used since 29 Mar 2002
Director 29 Mar 2002 - 05 Jul 2002
John Hendrik Maasland
Manurewa, Auckland,
Address used since 06 Aug 1993
Director 06 Aug 1993 - 24 Jan 2001
William James Wilson
Orakei, Auckland,
Address used since 06 Aug 1993
Director 06 Aug 1993 - 24 Jan 2001
John Ennis Kelso
Titirangi, Auckland,
Address used since 06 Aug 1993
Director 06 Aug 1993 - 04 Nov 1997
Geoffrey Davis Caisley
Campbells Bay, Auckland 10,
Address used since 06 Aug 1993
Director 06 Aug 1993 - 04 Nov 1997
Henry Michael Horton
Remuera, Auckland,
Address used since 06 Aug 1993
Director 06 Aug 1993 - 28 Jul 1995
Addresses
Principal place of activity
2 Graham Street , Auckland Central , Auckland , 1010
Previous address Type Period
46 Albert Street, Auckland, 1010 Registered & physical 25 Sep 2014 - 13 Nov 2015
46 Albert Street, Auckland Physical & registered 20 Dec 1996 - 25 Sep 2014
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
December
Financial report filing month
28 Sep 2021
Annual return last filed
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Nzme Holdings Limited
Shareholder NZBN: 9429040750064
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
06 Aug 1993 - current

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