Envelope World Limited (New Zealand Business Number 9429039519597) was incorporated on 02 Nov 1987. 2 addresses are currently in use by the company: Flat 5, 30 Hobill Avenue, Manukau City, Auckland, 2104 (type: registered, physical). Mallett Angelo Quinn Ltd, 1St Floor, 5 Hunt Street, Whangarei had been their registered address, until 04 Feb 2015. Envelope World Limited used other names, namely: Envelopes Ink Limited from 18 Aug 1995 to 15 Jun 1998, Bates Printing South Auckland Limited (02 Nov 1987 to 18 Aug 1995). 5000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 2500 shares (50% of shares), namely:
Bates, John Murray (an individual) located at Manukau City postcode 2241. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (2500 shares); it includes
Bates, Sandra Mary (an individual) - located at Manukau City. The Businesscheck database was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
Flat 5, 30 Hobill Avenue, Manukau City, Auckland, 2104 | Registered & physical & service | 04 Feb 2015 |
Name and Address | Role | Period |
---|---|---|
John Murray Bates
Manukau City, 2241
Address used since 17 May 2012 |
Director | 02 Nov 1987 - current |
Gregory Reeve
Glen Eden, Auckland,
Address used since 01 Oct 1995 |
Director | 01 Oct 1995 - 30 Sep 1996 |
Lucy Marguerite Bates
Otahuhu, Auckland,
Address used since 25 Oct 1994 |
Director | 25 Oct 1994 - 01 Oct 1995 |
Robyn Lesley Bates
Mangere,
Address used since 02 Nov 1987 |
Director | 02 Nov 1987 - 25 Oct 1994 |
Previous address | Type | Period |
---|---|---|
Mallett Angelo Quinn Ltd, 1st Floor, 5 Hunt Street, Whangarei | Registered & physical | 19 May 2009 - 04 Feb 2015 |
Offices Of Mcgregor Bailey, 2 Crummer Road, Ponsonby, Auckland | Physical & registered | 13 Nov 2008 - 19 May 2009 |
Offices Of Campbell Forbes, 182 Great South Road, Remuera, Auckland | Physical & registered | 08 Jul 2003 - 13 Nov 2008 |
Offices Of Hudson Kasper, Level 1, Parkview Tower, 28 Davies Avenue, Manukau | Registered | 08 Jun 1999 - 08 Jul 2003 |
Offices Of Hudson Kasper, Level 1, Parkview Tower, 28 Davies Avenue, Manukau City | Physical | 08 Jun 1999 - 08 Jun 1999 |
Cooke Associates, 22 Picton Street, Howick | Registered & physical | 23 Jun 1998 - 08 Jun 1999 |
- | Physical | 29 Sep 1997 - 23 Jun 1998 |
3 Destino Court, Conifer Grove, Takanini | Registered | 11 Sep 1995 - 23 Jun 1998 |
Unit 5, 30 Hobill Avenue, Manukau | Registered | 17 Feb 1994 - 11 Sep 1995 |
8 Cramond Drive, Mangere | Registered | 20 Dec 1993 - 17 Feb 1994 |
Unit 5ond Drive, Mangere | Registered | 20 Dec 1993 - 20 Dec 1993 |
Shareholder Name | Address | Period |
---|---|---|
Bates, John Murray Individual |
Manukau City 2241 |
02 Nov 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Bates, Sandra Mary Individual |
Manukau City 2241 |
13 Nov 2009 - current |
Electrical Sales & Services Limited 2/30 Hobill Avenue |
|
Linkup Paints (akl) Limited 6/34 Hobill Avenue |
|
General Bearing Supplies Limited 34d, Hobill Ave |
|
Contract Instrumentation Services Limited Unit 1 |
|
Potech NZ Limited Flat 2, 5 Joval Place |
|
Otago International School Of Business Limited 15 Earl Richardson Avenue |