My3Dprint Limited (New Zealand Business Number 9429030132078) was registered on 31 Jul 2013. 2 addresses are currently in use by the company: 4 Jadewynn Drive, Massey, Auckland, 0614 (type: physical, registered). 38B Rangipawa Road, One Tree Hill, Auckland had been their registered address, until 28 Sep 2015. 6000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 3000 shares (50% of shares), namely:
Maule, Tracey (a director) located at Massey, Auckland postcode 0614. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 3000 shares); it includes
Maule, Ken (an individual) - located at Massey, Auckland. "Printing" (business classification C161140) is the classification the Australian Bureau of Statistics issued to My3Dprint Limited. Businesscheck's data was updated on 13 Feb 2024.
Current address | Type | Used since |
---|---|---|
4 Jadewynn Drive, Massey, Auckland, 0614 | Physical & registered & service | 28 Sep 2015 |
Name and Address | Role | Period |
---|---|---|
Kenneth Maule
Massey, Auckland, 0614
Address used since 19 Sep 2015 |
Director | 19 Sep 2015 - current |
Tracey Maule
Massey, Auckland, 0614
Address used since 19 Sep 2015 |
Director | 19 Sep 2015 - current |
Michael James Rae
One Tree Hill, Auckland, 1061
Address used since 31 Jul 2013 |
Director | 31 Jul 2013 - 24 Sep 2015 |
Nicholas Phillip Moss
Mt Wellington, Auckland, 1060
Address used since 01 Sep 2014 |
Director | 31 Jul 2013 - 19 Sep 2015 |
Jonathan Michael Reid
Matakatia, Whangaparaoa, 0930
Address used since 31 Jul 2013 |
Director | 31 Jul 2013 - 11 Oct 2013 |
Previous address | Type | Period |
---|---|---|
38b Rangipawa Road, One Tree Hill, Auckland, 1061 | Registered & physical | 31 Jul 2013 - 28 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Maule, Tracey Director |
Massey Auckland 0614 |
28 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Maule, Ken Individual |
Massey Auckland 0614 |
22 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Rae, Michael James Individual |
One Tree Hill Auckland 1061 |
31 Jul 2013 - 22 Sep 2015 |
Reid, Jonathan Michael Individual |
Matakatia Whangaparaoa 0930 |
31 Jul 2013 - 12 Oct 2013 |
Michael James Rae Director |
One Tree Hill Auckland 1061 |
31 Jul 2013 - 22 Sep 2015 |
Moss, Nicholas Phillip Individual |
Ellerslie Auckland 1061 |
31 Jul 2013 - 22 Sep 2015 |
Jonathan Michael Reid Director |
Matakatia Whangaparaoa 0930 |
31 Jul 2013 - 12 Oct 2013 |
Nicholas Phillip Moss Director |
Ellerslie Auckland 1061 |
31 Jul 2013 - 22 Sep 2015 |
Jtlc Investments Limited 24 Ruze Vida Drive |
|
Shopexports And Freight Limited 18 Reybert Place |
|
Thb Properties Limited 10 Fresil Lane |
|
Sm & Nk Family Investments Limited 4 Berkshire Terrace |
|
Chrimar Marketing Limited 35 Ruze Vida Drive |
|
Images Magazine Limited 10 Berkshire Terrace |
Harlem 23 Limited 10/28 Moselle Avenue |
Taccetti Limited 26a Mihini Road |
The Print Factory Limited 8 Coniston Avenue |
Welldone Limited 56a Henderson Valley Road |
Grays Print & Copy Limited 59 Waitaki Street |
Foster Signs Limited 101 Candia Road |