Industrial Print Solutions Limited (issued a business number of 9429030911345) was registered on 19 Oct 2011. 4 addresses are currently in use by the company: 34B Prestons Road, Redwood, Christchurch, 8051 (type: postal, office). Level 1, 270 St Asaph Street, Christchurch Central, Christchurch had been their registered address, up to 26 May 2020. 1200 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 1198 shares (99.83 per cent of shares), namely:
Tamaki, Lisa Jayne (a director) located at Redwood, Christchurch postcode 8051,
Tamaki, Steven Meynell (an individual) located at Redwood, Christchurch postcode 8051. In the second group, a total of 1 shareholder holds 0.08 per cent of all shares (1 share); it includes
Tamaki, Steven Meynell (an individual) - located at Redwood, Christchurch. Moving on to the third group of shareholders, share allocation (1 share, 0.08%) belongs to 1 entity, namely:
Tamaki, Lisa Jayne, located at Redwood, Christchurch (a director). "Printing trade service" (business classification C161260) is the classification the ABS issued Industrial Print Solutions Limited. Businesscheck's database was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Flat 2, 63 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical & service | 26 May 2020 |
| 34b Prestons Road, Redwood, Christchurch, 8051 | Postal | 08 Nov 2023 |
| 100f Hayton Road, Wigram, 8042 | Office | 08 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Lisa Jayne Tamaki
Redwood, Christchurch, 8051
Address used since 19 Nov 2015 |
Director | 19 Oct 2011 - current |
|
Jeffrey Sharland Packman
Wigram, Christchurch, 8042
Address used since 22 Nov 2013 |
Director | 19 Oct 2011 - 25 Nov 2022 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 24 Apr 2019 - 26 May 2020 |
| Level 1, 22 Foster Street, Addington,, Christchurch, 8011 | Physical & registered | 19 Oct 2011 - 24 Apr 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tamaki, Lisa Jayne Director |
Redwood Christchurch 8051 |
19 Oct 2011 - current |
|
Tamaki, Steven Meynell Individual |
Redwood Christchurch 8051 |
06 Dec 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tamaki, Steven Meynell Individual |
Redwood Christchurch 8051 |
06 Dec 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tamaki, Lisa Jayne Director |
Redwood Christchurch 8051 |
19 Oct 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Packman, Jeffrey Sharland Individual |
Wigram Christchurch 8042 |
19 Oct 2011 - 25 Nov 2022 |
![]() |
Morgan Project Services Pty Limited Level 1, 22 Foster Street |
![]() |
Paul Ash Investments Limited 5 Lowe Street |
![]() |
Sprinkler & Alarm Inspections Limited 17 Tyne Street |
![]() |
All About Car Rental Limited 16-18 Lowe Street |
![]() |
Gold River Company Limited 1/4 Troup Drive |
![]() |
Queen Anne Indulgence Limited 6e Pope Street |
|
Klr Holdings Limited 1b Rimu Street |
|
U V Coating And Screen South Island Limited 21 Buchan St |
|
Brian Roughan Sprint Print Limited 19 Gasson Street |
|
Media Source Solutions (nz) Limited 96 Huntsbury Ave |
|
Anra Trading Limited 11 Wiltshire Mews |
|
Abbey Signs And Services (2003) Limited 15 Edward Street |