General information

Cloud Ink Press Limited

Type: NZ Limited Company (Ltd)
9429042145172
New Zealand Business Number
5875314
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J541310 - Book And Other Publishing (excluding Printing)
Industry classification codes with description

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
Contact info
64 29 2913994
Phone (Phone)
info@cloudink.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.cloudink.co.nz
Website
Directors
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
Addresses
Principal place of activity
Level 1, 110 Symonds Street , Grafton , Auckland , 1010
Financial Data
Financial info
10000
Total number of Shares
April
Annual return filing month
27 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2000
Shareholder Name Address Period
Henry, Thalia
Individual
Sandringham
Auckland
1041
30 Mar 2016 - current
Shares Allocation #2 Number of Shares: 2000
Shareholder Name Address Period
Jones, Dione Frances
Director
Rd 1
Manurewa
2576
15 Jan 2016 - current
Shares Allocation #3 Number of Shares: 2000
Shareholder Name Address Period
Grierson, Josephine Annabelle
Individual
Devonport
Auckland
0624
23 Jul 2017 - current
Shares Allocation #4 Number of Shares: 2000
Shareholder Name Address Period
Cooke, Alana Mary Theresa
Individual
Greenhithe
Auckland
0632
22 Jun 2019 - current
Shares Allocation #5 Number of Shares: 2000
Shareholder Name Address Period
Mcneil, Helen Patricia
Individual
Ranui
Auckland
0612
22 Jun 2019 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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