Cloud Ink Press Limited (New Zealand Business Number 9429042145172) was started on 15 Jan 2016. 5 addresess are in use by the company: Po Box 8988, Symonds Street, Auckland, 1150 (type: postal, office). 10000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 2000 shares (20 per cent of shares), namely:
Henry, Thalia (an individual) located at Sandringham, Auckland postcode 1041. In the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 2000 shares); it includes
Jones, Dione Frances (a director) - located at Rd 1, Manurewa. The 3rd group of shareholders, share allocation (2000 shares, 20%) belongs to 1 entity, namely:
Grierson, Josephine Annabelle, located at Devonport, Auckland (an individual). "Book and other publishing (excluding printing)" (ANZSIC J541310) is the category the Australian Bureau of Statistics issued Cloud Ink Press Limited. Businesscheck's data was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 110 Symonds Street, Grafton, Auckland, 1010 | Physical & registered & service | 15 Jan 2016 |
Po Box 8988, Symonds Street, Auckland, 1150 | Postal | 27 Apr 2019 |
Level 1, 110 Symonds Street, Grafton, Auckland, 1010 | Office & delivery | 27 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Dione Frances Jones
Rd 1, Manurewa, 2576
Address used since 15 Jan 2016 |
Director | 15 Jan 2016 - current |
Helen Patricia Mcneil
Hobsonville, Auckland, 0616
Address used since 01 Apr 2021
Ranui, Auckland, 0612
Address used since 13 Nov 2019 |
Director | 13 Nov 2019 - current |
Mark Andrew Johnson
East Tamaki, Auckland, 2016
Address used since 02 Feb 2016 |
Director | 02 Feb 2016 - 06 Jun 2019 |
Anne Margaret Kayes
Mount Albert, Auckland, 1025
Address used since 02 Feb 2016 |
Director | 02 Feb 2016 - 23 Jul 2017 |
Level 1, 110 Symonds Street , Grafton , Auckland , 1010 |
Shareholder Name | Address | Period |
---|---|---|
Henry, Thalia Individual |
Sandringham Auckland 1041 |
30 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Dione Frances Director |
Rd 1 Manurewa 2576 |
15 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Grierson, Josephine Annabelle Individual |
Devonport Auckland 0624 |
23 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooke, Alana Mary Theresa Individual |
Greenhithe Auckland 0632 |
22 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcneil, Helen Patricia Individual |
Ranui Auckland 0612 |
22 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Mark Andrew Individual |
East Tamaki Auckland 2016 |
30 Mar 2016 - 22 Jun 2019 |
Kayes, Anne Margaret Individual |
Mount Albert Auckland 1025 |
30 Mar 2016 - 23 Jul 2017 |
Anne Margaret Kayes Director |
Mount Albert Auckland 1025 |
30 Mar 2016 - 23 Jul 2017 |
J A Davey Limited Level 5, 64 Khyber Pass Road |
|
Aquaknight Industries Limited Level 7, 57 Symonds Street |
|
Mr White Limited Level 2, 60 Grafton Road |
|
Mjic Limited Level 2, 60 Grafton Road |
|
Cj Cafe Limited Level 5, 64 Khyber Pass Rd |
|
Country Treasures Limited Level 2, 3 Arawa Street |
Panda Bookshop Limited 116 Symonds Street |
Upstart Press Limited Flat 8, 2 Upper Queen Street |
Burgs Eye Limited Level 7, 17 Albert Street |
Eunoia Publishing Limited Level 18, Whk Tower |
Inkle Limited Level 18 |
Silent Gifts Limited Level 2 Quay Park Health Building |