General information

A1 Embroidery & Screenprint Limited

Type: NZ Limited Company (Ltd)
9429039016508
New Zealand Business Number
536472
Company Number
Registered
Company Status
C133430 - Fabric Mfg - Embroidered
Industry classification codes with description

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
Gould, Michael (an individual) - located at Lower Hutt, Lower Hutt,
Jameson, Martyn Leith (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 07 Apr 2024.

Current address Type Used since
Level 1, 8 Margaret Street, Lower Hutt, 5010 Physical & registered & service 19 Mar 2014
Contact info
64 4 5686226
Phone (Phone)
martyn@a1embroidery.co.nz
Email
www.a1embroidery.co.nz
Website
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 47
Shareholder Name Address Period
Simi, Max Valuvalus'iaaaolefau
Individual
Wainuiomata
Lower Hutt
5014
12 Oct 2020 - current
Shares Allocation #2 Number of Shares: 53
Shareholder Name Address Period
Gould, Michael
Individual
Lower Hutt
Lower Hutt
5012
07 Apr 1992 - current
Jameson, Martyn Leith
Individual
Lower Hutt
Lower Hutt
5012
07 Apr 1992 - current
Jameson, Diane Peggy
Individual
Lower Hutt
5012
07 Apr 1992 - current

Historic shareholders

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
Location
Companies nearby
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
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street
Similar companies
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