General information

Colourcraft Reprographics Limited

Type: NZ Limited Company (Ltd)
9429040756462
New Zealand Business Number
40380
Company Number
Registered
Company Status

Colourcraft Reprographics Limited (New Zealand Business Number 9429040756462) was started on 20 May 1983. 4 addresses are in use by the company: Level 1, 21C Broderick Road, Johnsonville, Wellington, 6440 (type: registered, service). Level 1, 21 Broderick Road, Johnsonville, Wellington had been their registered address, until 17 Nov 2021. Colourcraft Reprographics Limited used other names, namely: Colourcraft Group Holdings Limited from 01 May 1992 to 14 Mar 2007, Drive In Pictures Limited (21 Nov 1989 to 01 May 1992) and Display Plus Limited (20 May 1983 - 21 Nov 1989). 638318 shares are issued to 7 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 50 shares (0.01 per cent of shares), namely:
Johnston, Ana (an individual) located at Naenae, Lower Hutt postcode 5011. When considering the second group, a total of 1 shareholder holds 0.01 per cent of all shares (50 shares); it includes
Johnston, Ben (an individual) - located at Naenae, Lower Hutt. The third group of shareholders, share allotment (159569 shares, 25%) belongs to 1 entity, namely:
Bathard, Patricia, located at 97 Seatoun Heights Road, Seatoun, Wellington (an individual). Our database was last updated on 16 Apr 2024.

Current address Type Used since
Level 1, 21 Broderick Road, Johnsonville, Wellington, 6440 Registered & physical & service 17 Nov 2021
Level 1, 21c Broderick Road, Johnsonville, Wellington, 6440 Registered & service 08 Nov 2023
Directors
Name and Address Role Period
Lance Charles Bathard
Seatoun, Wellington, 6022
Address used since 10 Dec 1991
Director 10 Dec 1991 - current
Ben Johnston
Naenae, Lower Hutt, 5011
Address used since 11 Feb 2016
Director 11 Feb 2016 - current
Stephen Malcolm Fowler
Riverstone, Upper Hutt, 5018
Address used since 30 Oct 2015
Director 01 Oct 1997 - 29 Jan 2016
Allen Thomas Riddle
305 Evans Bay Parade, Wellington,
Address used since 10 Dec 1991
Director 10 Dec 1991 - 30 Oct 2007
Peter Liddell Balfour
Wainuiomata,
Address used since 10 Dec 1991
Director 10 Dec 1991 - 28 Mar 2000
Addresses
Previous address Type Period
Level 1, 21 Broderick Road, Johnsonville, Wellington, 6440 Registered & physical 09 Nov 2015 - 17 Nov 2021
Broderick Office Park 19-21 Broderick Rd, Johnsonville, Wellington Physical 25 Jun 2008 - 09 Nov 2015
Broderick Office Park, 19-21 Broderick Road, Johnsonville, Wellington Registered 25 Jun 2008 - 09 Nov 2015
99-105 Customhouse Quay, Wellington Registered & physical 16 Nov 2007 - 25 Jun 2008
62-66 Vivian Street, Wellington Physical 13 May 1997 - 16 Nov 2007
25 Martin Square, Wellington Registered 14 Nov 1996 - 16 Nov 2007
49 Hopper Street, Wellington Registered 15 Feb 1992 - 14 Nov 1996
Financial Data
Financial info
638318
Total number of Shares
October
Annual return filing month
30 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Johnston, Ana
Individual
Naenae
Lower Hutt
5011
11 Feb 2016 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Johnston, Ben
Individual
Naenae
Lower Hutt
5011
11 Feb 2016 - current
Shares Allocation #3 Number of Shares: 159569
Shareholder Name Address Period
Bathard, Patricia
Individual
97 Seatoun Heights Road
Seatoun, Wellington
20 May 1983 - current
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
Bathard, Lance Charles
Individual
Seatoun
Wellington
18 Jun 2008 - current
Shares Allocation #5 Number of Shares: 319059
Shareholder Name Address Period
Islay Trustees Limited
Shareholder NZBN: 9429042098300
Entity (NZ Limited Company)
Naenae
Lower Hutt
5011
11 Feb 2016 - current
Shares Allocation #6 Number of Shares: 159570
Shareholder Name Address Period
Bathard, Lance Charles
Individual
97 Seatoun Heights Road
Seatoun, Wellington
20 May 1983 - current
Shares Allocation #7 Number of Shares: 10
Shareholder Name Address Period
Bathard, Patricia
Individual
Seatoun
Wellington
28 Jul 2008 - current

Historic shareholders

Shareholder Name Address Period
Crawford, Jonathan Harcourt James
Individual
97 Seatoun Heights Road
Seatoun, Wellingtoin
20 May 1983 - 15 Mar 2007
Gilchrist, Alastair Robert
Individual
5 Garrett Place
Riverstone Terraces, Upper Hutt
20 May 1983 - 02 Feb 2016
Fowler, Angela Marie
Individual
5 Garrett Place
Riverstone Terraces, Upper Hutt
20 May 1983 - 02 Feb 2016
Crawford, Jonathan Harbcourt James
Individual
14 Kinnel Grove
Papakowhai
20 May 1983 - 15 Mar 2007
Crawford, Jonathan Harcourt James
Individual
97 Seatoun Heights Road
Seatoun, Wellington
20 May 1983 - 15 Mar 2007
Fowler, Stephen Malcolm
Individual
5 Garrett Place
Riverstone Terraces, Upper Hutt
20 May 1983 - 02 Feb 2016
Fowler, Angela Marie
Individual
Riverstone Terraces
Upper Hutt
28 Jul 2008 - 02 Feb 2016
Fowler, Stephen Malcolm
Individual
Riverstone Terraces
Upper Hutt
18 Jun 2008 - 02 Feb 2016
Riddle, Mary
Individual
14 Kinnel Grove
Papakowhai
20 May 1983 - 15 Mar 2007
Crawford, Jonathan Harcourt James
Individual
14 Kinnel Grove
Papakowhai
20 May 1983 - 15 Mar 2007
Riddle, Allen Thomas
Individual
14 Kinnel Grove
Papakowhai
20 May 1983 - 15 Mar 2007
Location
Companies nearby
Zany Zebra Limited
149 Johnsonville Road
Tang Ventures Limited
8 Fraser Avenue
The Wellington City Mission (anglican) Trust Board
Corporate Administration
The House Of Grace Trust Inc
125-137 Johnsonville Road
Fmfs Holdings Limited
52 Sheridan Terrace
Mcmorran Properties Limited
19 Fraser Avenue