A1 Embroidery & Screenprint Limited (issued an NZ business identifier of 9429039016508) was launched on 07 Apr 1992. 2 addresses are in use by the company: Level 1, 8 Margaret Street, Lower Hutt, 5010 (type: physical, registered). Level 6 45 Knights Road, Lower Hutt had been their physical address, until 27 Feb 1998. A1 Embroidery & Screenprint Limited used more aliases, namely: A1 Embroidery Company Limited from 07 Apr 1992 to 06 Aug 1993. 100 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 47 shares (47 per cent of shares), namely:
Simi, Max Valuvalus'iaaaolefau (an individual) located at Wainuiomata, Lower Hutt postcode 5014. In the second group, a total of 3 shareholders hold 53 per cent of all shares (53 shares); it includes
Jameson, Martyn Leith (an individual) - located at Lower Hutt, Lower Hutt,
Gould, Michael (an individual) - located at Lower Hutt, Lower Hutt,
Jameson, Diane Peggy (an individual) - located at Lower Hutt. "Fabric mfg - embroidered" (ANZSIC C133430) is the classification the ABS issued A1 Embroidery & Screenprint Limited. Businesscheck's information was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 8 Margaret Street, Lower Hutt, 5010 | Physical & registered & service | 19 Mar 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter William Norrie
Oriental Bay, Wellington, 6011
Address used since 04 Feb 2020
Seatoun, Wellington, 6022
Address used since 07 Apr 1992 |
Director | 07 Apr 1992 - current |
|
Martyn Leith Jameson
Lower Hutt, 5012
Address used since 04 Feb 2020
Woburn, Lower Hutt, 5010
Address used since 03 Feb 2016 |
Director | 07 Apr 1992 - current |
| Previous address | Type | Period |
|---|---|---|
| Level 6 45 Knights Road, Lower Hutt | Physical | 27 Feb 1998 - 27 Feb 1998 |
| Level 6, 45 Knights Road, Lower Hutt | Physical | 27 Feb 1998 - 19 Mar 2014 |
| Autopoint House, Daly Street, Lower Hutt | Physical | 18 Feb 1998 - 27 Feb 1998 |
| Autopoint House, Daly Street, Lower Hutt | Registered | 01 Mar 1997 - 01 Mar 1997 |
| Level 6, 45 Knights Road, Lower Hutt | Registered | 01 Mar 1997 - 19 Mar 2014 |
| - | Registered | 10 Apr 1992 - 01 Mar 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simi, Max Valuvalus'iaaaolefau Individual |
Wainuiomata Lower Hutt 5014 |
12 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jameson, Martyn Leith Individual |
Lower Hutt Lower Hutt 5012 |
07 Apr 1992 - current |
|
Gould, Michael Individual |
Lower Hutt Lower Hutt 5012 |
07 Apr 1992 - current |
|
Jameson, Diane Peggy Individual |
Lower Hutt 5012 |
07 Apr 1992 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Porter, John Albert Individual |
Oriental Bay Wellington 6011 |
07 Apr 1992 - 01 Oct 2021 |
|
Norrie, Peter William Individual |
Oriental Bay Wellington 6011 |
07 Apr 1992 - 01 Oct 2021 |
|
Norrie, Peter William Individual |
Oriental Bay Wellington 6011 |
07 Apr 1992 - 01 Oct 2021 |
|
Norrie, Peter William Individual |
Oriental Bay Wellington 6011 |
07 Apr 1992 - 01 Oct 2021 |
|
Porter, John Albert Individual |
Oriental Bay Wellington 6011 |
07 Apr 1992 - 01 Oct 2021 |
|
Porter, John Albert Individual |
Oriental Bay Wellington 6011 |
07 Apr 1992 - 01 Oct 2021 |
|
Dalton, Roy Robert Individual |
Lower Hutt |
07 Apr 1992 - 18 Feb 2010 |
![]() |
Jibt Limited Level 1, 59 Marsden Street |
![]() |
The Impact Collective Limited Level 1 50 Bloomfield Terrace |
![]() |
Mario Hotel Limited Level 1 50 Bloomfield Terrace |
![]() |
Citterio Limited Level 1 50 Bloomfield Terrace |
![]() |
Pipeline (2013) Limited Level 1, 8 Margaret Street |
![]() |
Young Supermarkets Limited Level 1, 8 Margaret Street |
|
Branding Solutions (wgtn) Limited 2/85 Hutt Rd |
|
Grafic Limited 57 Tui Road |
|
4lizzi Limited 11 Gover Street |
|
Waldo Enterprises Limited 137 Spa Road |
|
Divine Monograms Limited 5 Central Avenue |
|
The Rugby Shop (2015) Limited 31 White Street |