General information

Oem Print Solutions Limited

Type: NZ Limited Company (Ltd)
9429039223791
New Zealand Business Number
468150
Company Number
Registered
Company Status

Oem Print Solutions Limited (New Zealand Business Number 9429039223791) was started on 28 May 1990. 2 addresses are in use by the company: Unit 1, 7 Mccormack Place, Ngauranga, Wellington, 6035 (type: registered, physical). Coopers & Lybrand, Level 13 Udc Tower, 113-119 The Terrace, Wellington had been their physical address, up until 17 Apr 1998. Oem Print Solutions Limited used more names, namely: Oem Distributors Limited from 12 Apr 1991 to 04 Mar 1999, Thomall Fishmont Print Limited (28 May 1990 to 12 Apr 1991). 160 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 50 shares (31.25 per cent of shares), namely:
Yarrall, Peter David (an individual) located at Lower Hutt. In the second group, a total of 1 shareholder holds 37.5 per cent of all shares (60 shares); it includes
Beaumont, Guy Varnham (an individual) - located at Wadestown, Wellington. The third group of shareholders, share allocation (50 shares, 31.25%) belongs to 1 entity, namely:
Mallon, Gerard Patrick, located at Hillsborough, Auckland (an individual). Businesscheck's information was last updated on 16 Mar 2024.

Current address Type Used since
Unit 1, 7 Mccormack Place, Ngauranga, Wellington, 6035 Registered & physical & service 10 Oct 2017
Directors
Name and Address Role Period
Guy Varnham Beaumont
Wadestown, Wellington, 6012
Address used since 28 May 1990
Director 28 May 1990 - current
Peter David Yarrall
Lower Hutt, 5010
Address used since 15 Oct 2015
Director 31 Oct 2001 - current
Donald James Bruce Thomson
Christchurch,
Address used since 28 May 1990
Director 28 May 1990 - 31 Oct 2001
Geoffrey Charles Fisher
Wellington,
Address used since 28 May 1990
Director 28 May 1990 - 03 Oct 2000
Peter David Yarrall
Lower Hutt,
Address used since 28 May 1990
Director 28 May 1990 - 03 Oct 2000
Addresses
Previous address Type Period
Coopers & Lybrand, Level 13 Udc Tower, 113-119 The Terrace, Wellington Physical 17 Apr 1998 - 17 Apr 1998
Graeme Fountain, 2 Willis Str, Level 1, Stewart Dawsons Corner, Wellington Physical 17 Apr 1998 - 10 Oct 2017
Graeme Fountain, 2 Willis Street, Level 1, Stewart Dawsons Cnr, Wellington Registered 05 Mar 1998 - 10 Oct 2017
Coopers & Lybrand Chartered Accountants, Level 13, Udc Tower 113-119 The Tce, Wellington Registered 05 Mar 1998 - 05 Mar 1998
35-37 Ghuznee Street, Wellington Registered 19 Apr 1997 - 05 Mar 1998
Financial Data
Financial info
160
Total number of Shares
April
Annual return filing month
29 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Yarrall, Peter David
Individual
Lower Hutt
28 May 1990 - current
Shares Allocation #2 Number of Shares: 60
Shareholder Name Address Period
Beaumont, Guy Varnham
Individual
Wadestown
Wellington
28 May 1990 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Mallon, Gerard Patrick
Individual
Hillsborough
Auckland
1042
28 May 1990 - current

Historic shareholders

Shareholder Name Address Period
Fisher, Geoffrey Charles
Individual
Wellington
28 May 1990 - 05 Oct 2004
Thomson, Donald James Bruce
Individual
Christchurch
28 May 1990 - 30 Apr 2019
Location
Companies nearby