Bocarda Print Limited (issued an NZ business identifier of 9429037842499) was launched on 21 May 1998. 6 addresess are in use by the company: 8 High Street, Petone, Lower Hutt, 5012 (type: postal, postal). 71A Cuba Street, Petone had been their physical address, until 23 Jul 2012. 3600 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 3600 shares (100% of shares), namely:
Warren, Dannie John (an individual) located at Petone. "Printing" (ANZSIC C161140) is the classification the ABS issued to Bocarda Print Limited. The Businesscheck information was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
8 High St, Petone | Registered | 28 Jul 2001 |
Units 1-3,71a Cuba Street, Petone, Lower Hutt, 5012 | Physical & service | 23 Jul 2012 |
Po Box 31408, Lower Hutt, Lower Hutt, 5040 | Postal | 21 Jul 2020 |
Units 1-3,71a Cuba Street, Petone, Lower Hutt, 5012 | Office & delivery | 21 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Dannie John Warren
Petone, Lower Hutt, 5012
Address used since 07 Jul 2015 |
Director | 21 May 1998 - current |
Joan Margaret Warren
Lower Hutt, 5010
Address used since 27 Mar 2006 |
Director | 27 Mar 2006 - 23 Jul 2010 |
Robert Duncan Miller
Lower Hutt,
Address used since 12 Feb 2003 |
Director | 12 Feb 2003 - 28 Feb 2006 |
Joan Margaret Warren
Lower Hutt,
Address used since 12 Feb 2003 |
Director | 12 Feb 2003 - 28 Jul 2004 |
Carol Andrew Burgess
Eastbourne, Wellington,
Address used since 21 May 1998 |
Director | 21 May 1998 - 07 Apr 2003 |
Robert Duncan Miller
Lower Hutt,
Address used since 21 May 1998 |
Director | 21 May 1998 - 28 Feb 2001 |
Type | Used since | |
---|---|---|
Units 1-3,71a Cuba Street, Petone, Lower Hutt, 5012 | Office & delivery | 21 Jul 2020 |
8 High Street, Petone, Lower Hutt, 5012 | Postal | 26 Jul 2023 |
Units 1-3,71a Cuba Street , Petone , Lower Hutt , 5012 |
Previous address | Type | Period |
---|---|---|
71a Cuba Street, Petone | Physical | 05 Aug 2003 - 23 Jul 2012 |
67 Dudley Street, Lower Hutt | Physical | 10 Sep 2002 - 05 Aug 2003 |
8 Hith Street, Petone | Registered | 28 Jul 2001 - 28 Jul 2001 |
254 Taita Drive, Lower Hutt | Registered | 01 May 2001 - 28 Jul 2001 |
254 Taita Drive, Lower Hutt | Registered | 12 Apr 2000 - 01 May 2001 |
254 Taita Drive, Lower Hutt | Physical | 21 May 1998 - 10 Sep 2002 |
Shareholder Name | Address | Period |
---|---|---|
Warren, Dannie John Individual |
Petone |
21 May 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Miller, Robert Duncan Individual |
Lower Hutt |
21 May 1998 - 07 Apr 2006 |
Burgess, Carol Andrew Individual |
Eastbourne Wellington |
21 May 1998 - 07 Apr 2006 |
Performance Cleaners All Property Services Wellington Limited 71 A Cuba Street |
|
Performance Cleaners All Property Services New Zealand Limited 71a Cuba Street |
|
St Just Services Limited 5 Atiawa Street |
|
St Just Properties Limited 5 Atiawa Street |
|
Crm114 Limited 1 Atiawa Street |
Label & Litho Limited 151 Hutt Park Road |
Jj Print Limited 10 Euclid Grove |
Printstop Limited 16-18 Cashew Street |
Capital Print Services Limited 25 Centennial Highway |
The Shape 3d Printing Lab Limited 51 Amapur Drive |
Prestige Print (1965) Limited Level 1, 50 Customhouse Quay |