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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Walker, Mervyn Individual |
Seatoun Wellington |
25 Mar 1965 - current |
Shareholder Name | Address | Period |
---|---|---|
Walker, James Alexander Individual |
Melrose |
25 Mar 1965 - current |
Shareholder Name | Address | Period |
---|---|---|
Walker, Douglas Raymond Individual |
Miramar Wellington |
25 Mar 1965 - 29 Aug 2011 |
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 |
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 |