Colourcraft Reprographics Limited (New Zealand Business Number 9429040756462) was started on 20 May 1983. 4 addresses are in use by the company: Level 1, 21C Broderick Road, Johnsonville, Wellington, 6440 (type: registered, service). Level 1, 21 Broderick Road, Johnsonville, Wellington had been their registered address, until 17 Nov 2021. Colourcraft Reprographics Limited used other names, namely: Colourcraft Group Holdings Limited from 01 May 1992 to 14 Mar 2007, Drive In Pictures Limited (21 Nov 1989 to 01 May 1992) and Display Plus Limited (20 May 1983 - 21 Nov 1989). 638318 shares are issued to 7 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 50 shares (0.01 per cent of shares), namely:
Johnston, Ana (an individual) located at Naenae, Lower Hutt postcode 5011. When considering the second group, a total of 1 shareholder holds 0.01 per cent of all shares (50 shares); it includes
Johnston, Ben (an individual) - located at Naenae, Lower Hutt. The third group of shareholders, share allotment (159569 shares, 25%) belongs to 1 entity, namely:
Bathard, Patricia, located at 97 Seatoun Heights Road, Seatoun, Wellington (an individual). Our database was last updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 21 Broderick Road, Johnsonville, Wellington, 6440 | Registered & physical & service | 17 Nov 2021 |
Level 1, 21c Broderick Road, Johnsonville, Wellington, 6440 | Registered & service | 08 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Lance Charles Bathard
Seatoun, Wellington, 6022
Address used since 10 Dec 1991 |
Director | 10 Dec 1991 - current |
Ben Johnston
Naenae, Lower Hutt, 5011
Address used since 11 Feb 2016 |
Director | 11 Feb 2016 - current |
Stephen Malcolm Fowler
Riverstone, Upper Hutt, 5018
Address used since 30 Oct 2015 |
Director | 01 Oct 1997 - 29 Jan 2016 |
Allen Thomas Riddle
305 Evans Bay Parade, Wellington,
Address used since 10 Dec 1991 |
Director | 10 Dec 1991 - 30 Oct 2007 |
Peter Liddell Balfour
Wainuiomata,
Address used since 10 Dec 1991 |
Director | 10 Dec 1991 - 28 Mar 2000 |
Previous address | Type | Period |
---|---|---|
Level 1, 21 Broderick Road, Johnsonville, Wellington, 6440 | Registered & physical | 09 Nov 2015 - 17 Nov 2021 |
Broderick Office Park 19-21 Broderick Rd, Johnsonville, Wellington | Physical | 25 Jun 2008 - 09 Nov 2015 |
Broderick Office Park, 19-21 Broderick Road, Johnsonville, Wellington | Registered | 25 Jun 2008 - 09 Nov 2015 |
99-105 Customhouse Quay, Wellington | Registered & physical | 16 Nov 2007 - 25 Jun 2008 |
62-66 Vivian Street, Wellington | Physical | 13 May 1997 - 16 Nov 2007 |
25 Martin Square, Wellington | Registered | 14 Nov 1996 - 16 Nov 2007 |
49 Hopper Street, Wellington | Registered | 15 Feb 1992 - 14 Nov 1996 |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Ana Individual |
Naenae Lower Hutt 5011 |
11 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Ben Individual |
Naenae Lower Hutt 5011 |
11 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Bathard, Patricia Individual |
97 Seatoun Heights Road Seatoun, Wellington |
20 May 1983 - current |
Shareholder Name | Address | Period |
---|---|---|
Bathard, Lance Charles Individual |
Seatoun Wellington |
18 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Islay Trustees Limited Shareholder NZBN: 9429042098300 Entity (NZ Limited Company) |
Naenae Lower Hutt 5011 |
11 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Bathard, Lance Charles Individual |
97 Seatoun Heights Road Seatoun, Wellington |
20 May 1983 - current |
Shareholder Name | Address | Period |
---|---|---|
Bathard, Patricia Individual |
Seatoun Wellington |
28 Jul 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Crawford, Jonathan Harcourt James Individual |
97 Seatoun Heights Road Seatoun, Wellingtoin |
20 May 1983 - 15 Mar 2007 |
Gilchrist, Alastair Robert Individual |
5 Garrett Place Riverstone Terraces, Upper Hutt |
20 May 1983 - 02 Feb 2016 |
Fowler, Angela Marie Individual |
5 Garrett Place Riverstone Terraces, Upper Hutt |
20 May 1983 - 02 Feb 2016 |
Crawford, Jonathan Harbcourt James Individual |
14 Kinnel Grove Papakowhai |
20 May 1983 - 15 Mar 2007 |
Crawford, Jonathan Harcourt James Individual |
97 Seatoun Heights Road Seatoun, Wellington |
20 May 1983 - 15 Mar 2007 |
Fowler, Stephen Malcolm Individual |
5 Garrett Place Riverstone Terraces, Upper Hutt |
20 May 1983 - 02 Feb 2016 |
Fowler, Angela Marie Individual |
Riverstone Terraces Upper Hutt |
28 Jul 2008 - 02 Feb 2016 |
Fowler, Stephen Malcolm Individual |
Riverstone Terraces Upper Hutt |
18 Jun 2008 - 02 Feb 2016 |
Riddle, Mary Individual |
14 Kinnel Grove Papakowhai |
20 May 1983 - 15 Mar 2007 |
Crawford, Jonathan Harcourt James Individual |
14 Kinnel Grove Papakowhai |
20 May 1983 - 15 Mar 2007 |
Riddle, Allen Thomas Individual |
14 Kinnel Grove Papakowhai |
20 May 1983 - 15 Mar 2007 |
Zany Zebra Limited 149 Johnsonville Road |
|
Tang Ventures Limited 8 Fraser Avenue |
|
The Wellington City Mission (anglican) Trust Board Corporate Administration |
|
The House Of Grace Trust Inc 125-137 Johnsonville Road |
|
Fmfs Holdings Limited 52 Sheridan Terrace |
|
Mcmorran Properties Limited 19 Fraser Avenue |