General information

Prestige Print (1965) Limited

Type: NZ Limited Company (Ltd)
9429040913605
New Zealand Business Number
17249
Company Number
Registered
Company Status
C161140 - Printing
Industry classification codes with description

Prestige Print (1965) Limited (NZBN 9429040913605) was registered on 25 Mar 1965. 3 addresses are in use by the company: 72 Abel Smith Street, Te Aro, Te Aro, Wellington, 6011 (type: office, registered). 50 Customhouse Quay, Wellington had been their physical address, up to 24 Aug 2010. 2000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1000 shares (50 per cent of shares), namely:
Walker, Mervyn (an individual) located at Seatoun, Wellington. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 1000 shares); it includes
Walker, James Alexander (an individual) - located at Melrose. "Printing" (business classification C161140) is the category the ABS issued Prestige Print (1965) Limited. Businesscheck's data was updated on 22 Apr 2024.

Current address Type Used since
Level 1, 50 Customhouse Quay, Wellington, 6011 Physical & registered & service 24 Aug 2010
72 Abel Smith Street, Te Aro, Te Aro, Wellington, 6011 Office 18 Jan 2023
Contact info
64 04 8025471
Phone (Primary)
merv@prestigeprint.co.nz
Email (Director)
alec@prestigeprint.co.nz
Email (Director)
www.prestigeprint.co.nz
Website
Directors
Name and Address Role Period
Mervyn Stuart Walker
Seatoun, Wellington, 6022
Address used since 01 Aug 1988
Director 01 Aug 1988 - current
James Alexander Walker
Melrose, Wellington, 6023
Address used since 19 Jan 2017
Director 01 Aug 1988 - current
Douglas Raymond Walker
Miramar, Wellington,
Address used since 01 Aug 1988
Director 01 Aug 1988 - 27 Jun 2008
Douglas Haigh Walker
Seatoun, Wellington,
Address used since 22 Aug 1988
Director 22 Aug 1988 - 30 Nov 1998
Edwina Jean Walker
Otaki,
Address used since 22 Aug 1988
Director 22 Aug 1988 - 30 Nov 1998
Addresses
Previous address Type Period
50 Customhouse Quay, Wellington Physical & registered 18 Sep 2008 - 24 Aug 2010
Bdo Spicers, Level 2 Bdo House, 99-105 Customhouse Quay, Wellington Physical & registered 07 Sep 2006 - 18 Sep 2008
C/-martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington Registered & physical 10 Jun 2004 - 07 Sep 2006
Level 4 203 Willis Street, Wellington Physical 28 Sep 2000 - 28 Sep 2000
7th Floor, 203 Willis Street, Po Box 3650, Wellington Registered 28 Sep 2000 - 10 Jun 2004
Level 7 203 Willis Street, Wellington Physical 28 Sep 2000 - 10 Jun 2004
148 Riddiford St Box 7036, Wellington South Registered 01 Oct 1996 - 28 Sep 2000
Financial Data
Financial info
2000
Total number of Shares
April
Annual return filing month
18 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Walker, Mervyn
Individual
Seatoun
Wellington
25 Mar 1965 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Walker, James Alexander
Individual
Melrose
25 Mar 1965 - current

Historic shareholders

Shareholder Name Address Period
Walker, Douglas Raymond
Individual
Miramar
Wellington
25 Mar 1965 - 29 Aug 2011
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Similar companies
Beta Print Limited
216 Willis Street
A Plus Media Limited
Level 1 Stonewood Homes
The Big Picture Wellington Limited
16 Fifeshire Avenue
Central City Labels And Print (1999) Limited
16b Plymouth Street
The Shape 3d Printing Lab Limited
51 Amapur Drive
Capital Print Services Limited
25 Centennial Highway