Copy Direct Limited (issued an NZ business number of 9429038813702) was registered on 23 Aug 1993. 3 addresses are in use by the company: 9 Redmond Street, Ponsonby, Auckland, 1011 (type: office, registered). 2 Pompallier Terrace, Ponsonby, Auckland had been their registered address, up to 23 Nov 2015. Copy Direct Limited used other names, namely: All Brand Copy Centre Limited from 12 Mar 1996 to 24 Nov 1999, Abc Copiers Limited (23 Aug 1993 to 12 Mar 1996). 100 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 98 shares (98 per cent of shares), namely:
Npt Trustee Limited (an entity) located at Ponsonby, Auckland postcode 1011,
Thorpe, Anthony David John (an individual) located at Remuera, Auckland. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Thorpe, Anthony David John (an individual) - located at Remuera, Auckland. The 3rd group of shareholders, share allotment (1 share, 1%) belongs to 3 entities, namely:
Thomas, Tony John, located at Greenhithe, Auckland (an individual),
Macdonald, Ronald John, located at Mission Bay, Auckland (an individual),
Thorpe, Anthony David John, located at Remuera, Auckland (an individual). "Printing" (business classification C161140) is the category the Australian Bureau of Statistics issued Copy Direct Limited. The Businesscheck data was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
9 Redmond Street, Ponsonby, Auckland, 1011 | Physical & registered & service | 23 Nov 2015 |
9 Redmond Street, Ponsonby, Auckland, 1011 | Office | 05 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Anthony David John Thorpe
Remuera, Auckland, 1050
Address used since 01 Nov 1994 |
Director | 01 Nov 1994 - current |
Gary Harvey O''malley
Auckland,
Address used since 01 Nov 1994 |
Director | 01 Nov 1994 - 31 Aug 1997 |
George Alfred Statham
Mission Bay, Auckland,
Address used since 23 Aug 1993 |
Director | 23 Aug 1993 - 01 Nov 1994 |
Deborah Ruth Statham
Mission Bay, Auckland,
Address used since 23 Aug 1993 |
Director | 23 Aug 1993 - 01 Nov 1994 |
9 Redmond Street , Ponsonby , Auckland , 1011 |
Previous address | Type | Period |
---|---|---|
2 Pompallier Terrace, Ponsonby, Auckland | Registered & physical | 26 Sep 2008 - 23 Nov 2015 |
Level 1, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland | Registered | 28 Aug 2003 - 26 Sep 2008 |
Ground Floor Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland | Physical | 16 Aug 2000 - 16 Aug 2000 |
Unit 15, Cook Street Commercial Centre, 88 Cook Street, Auckland | Registered | 16 Aug 2000 - 28 Aug 2003 |
Unit 15, Cook Street Commercial Centre, 88 Cook Street, Auckland | Physical | 16 Aug 2000 - 16 Aug 2000 |
Level 1, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland | Physical | 16 Aug 2000 - 26 Sep 2008 |
44 Wakefield Street, Auckland City | Registered & physical | 01 Dec 1999 - 16 Aug 2000 |
44 Wkaefield Street, Auckland City | Registered | 07 Apr 1997 - 01 Dec 1999 |
153 Newton Road, Auckland 1 | Registered | 30 Jan 1995 - 07 Apr 1997 |
Shareholder Name | Address | Period |
---|---|---|
Npt Trustee Limited Shareholder NZBN: 9429034209073 Entity (NZ Limited Company) |
Ponsonby Auckland 1011 |
19 Aug 2008 - current |
Thorpe, Anthony David John Individual |
Remuera Auckland |
23 Aug 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Thorpe, Anthony David John Individual |
Remuera Auckland |
23 Aug 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Tony John Individual |
Greenhithe Auckland 0632 |
21 Nov 2019 - current |
Macdonald, Ronald John Individual |
Mission Bay Auckland 1071 |
09 Oct 2019 - current |
Thorpe, Anthony David John Individual |
Remuera Auckland |
23 Aug 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Thorpe, Susan Maree Individual |
Remuera Auckland |
23 Aug 1993 - 09 Oct 2019 |
Thorpe, Susan Maree Individual |
Remuera Auckland |
23 Aug 1993 - 09 Oct 2019 |
Thorpe, Anthony Individual |
Remuera Auckland |
23 Aug 1993 - 27 Jun 2010 |
Thorpe, Susan Individual |
Remuera Auckland |
23 Aug 1993 - 27 Jun 2010 |
Thomas, Tony Individual |
West Harbour Auckland |
23 Aug 1993 - 27 Jun 2010 |
Thorpe, Susan Maree Individual |
Remuera Auckland |
23 Aug 1993 - 09 Oct 2019 |
Solvus NZ Limited 9 Redmond Street |
|
Kuaotunu Storage Limited 9 Redmond Street |
|
F Brothers Motorsport Limited 9 Redmond Street |
|
Conjunctio Consulting Limited 9 Redmond Street |
|
Npt Butternut Trustee Limited 9 Redmond Street |
|
Ashurst Trustee Limited 9 Redmond Street |
Back To The Wall Limited 11 Percival Parade |
The Label Shop Limited 7 Saratoga Avenue |
Dreambox Limited 401a New North Road |
168 Advertising Limited 371a Dominion Road |
Zeal Print Limited 371a Dominion Road |
Cbros Technologies Limited Level 6, 135 Broadway |