Pacesetter Print Limited (NZBN 9429030734418) was launched on 26 Mar 2012. 2 addresses are currently in use by the company: 201B Ellis Street, Frankton, Hamilton, 3204 (type: physical, registered). 205A Ellis Street, Frankton, Hamilton had been their registered address, until 12 Sep 2019. Pacesetter Print Limited used other names, namely: Rps Signs (2012) Limited from 23 Mar 2012 to 25 May 2016. 1000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 10 shares (1 per cent of shares), namely:
Nicholson, Christine Denise (an individual) located at Rd 9, Hamilton postcode 3289. As far as the second group is concerned, a total of 2 shareholders hold 98 per cent of all shares (980 shares); it includes
Nicholson, Christine Denise (an individual) - located at Rd 9, Hamilton,
Cuff, Dean Barry (an individual) - located at Rd 9, Hamilton. The 3rd group of shareholders, share allocation (10 shares, 1%) belongs to 1 entity, namely:
Cuff, Dean Barry, located at Rd 9, Hamilton (an individual). "Printing" (business classification C161140) is the classification the Australian Bureau of Statistics issued Pacesetter Print Limited. The Businesscheck information was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
201b Ellis Street, Frankton, Hamilton, 3204 | Physical & registered & service | 12 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Dean Barry Cuff
Rd 9, Hamilton, 3289
Address used since 29 Mar 2019 |
Director | 29 Mar 2019 - current |
Michael Douglas
Khandallah, Wellington, 6035
Address used since 26 Mar 2012 |
Director | 26 Mar 2012 - 29 Mar 2019 |
Previous address | Type | Period |
---|---|---|
205a Ellis Street, Frankton, Hamilton, 3204 | Registered & physical | 17 Apr 2019 - 12 Sep 2019 |
Level 1, 21 Broderick Road, Johnsonville, Wellington, 6037 | Registered & physical | 07 Oct 2016 - 17 Apr 2019 |
19-21 Broderick Road, Johnsonville, Wellington, 6037 | Physical & registered | 19 Jun 2012 - 07 Oct 2016 |
19 Broderick Road, Johnsonville, Wellington, 6037 | Registered & physical | 26 Mar 2012 - 19 Jun 2012 |
Shareholder Name | Address | Period |
---|---|---|
Nicholson, Christine Denise Individual |
Rd 9 Hamilton 3289 |
09 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicholson, Christine Denise Individual |
Rd 9 Hamilton 3289 |
09 Apr 2019 - current |
Cuff, Dean Barry Individual |
Rd 9 Hamilton 3289 |
09 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Cuff, Dean Barry Individual |
Rd 9 Hamilton 3289 |
09 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Lander, Denis Michael Individual |
Khandallah Wellington 6035 |
26 Mar 2012 - 09 Apr 2019 |
Blundell, Timothy Individual |
Karori Wellington 6012 |
26 Mar 2012 - 28 Mar 2019 |
Douglas, Michael Individual |
Khandallah Wellington 6035 |
26 Mar 2012 - 09 Apr 2019 |
I-construct 2012 Limited Level 1 2 Disraeli Street |
|
Twenty4seven Limited Level 1, 125-137 Johnsonville Road |
|
Mar Place House Limited Level 1, 125-137 Johnsonville Road |
|
Studio 128 Limited Unit B, Level 1, 128 Johnsonville Road |
|
Mahfair Limited Level 1, 21-29 Broderick Road |
|
Global Rate Set Systems Limited Level 1, 21-29 Broderick Road |
Capital Print Services Limited 25 Centennial Highway |
The Shape 3d Printing Lab Limited 51 Amapur Drive |
Printstop Limited 16-18 Cashew Street |
Prestige Print (1965) Limited Level 1, 50 Customhouse Quay |
Bocarda Print Limited 8 High St |
Beta Print Limited 216 Willis Street |