Bocarda Print Limited (issued an NZ business identifier of 9429037842499) was launched on 21 May 1998. 7 addresess are in use by the company: Flat 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (type: registered, postal). 71A Cuba Street, Petone had been their physical address, until 23 Jul 2012. 3600 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 3600 shares (100% of shares), namely:
Warren, Dannie John (an individual) located at Petone. "Printing" (ANZSIC C161140) is the classification the ABS issued to Bocarda Print Limited. The Businesscheck information was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 8 High St, Petone | Registered | 28 Jul 2001 |
| Units 1-3,71a Cuba Street, Petone, Lower Hutt, 5012 | Service & physical | 23 Jul 2012 |
| Po Box 31408, Lower Hutt, Lower Hutt, 5040 | Postal | 21 Jul 2020 |
| Units 1-3,71a Cuba Street, Petone, Lower Hutt, 5012 | Office & delivery | 21 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Dannie John Warren
Petone, Lower Hutt, 5012
Address used since 07 Jul 2015 |
Director | 21 May 1998 - current |
|
Joan Margaret Warren
Lower Hutt, 5010
Address used since 27 Mar 2006 |
Director | 27 Mar 2006 - 23 Jul 2010 |
|
Robert Duncan Miller
Lower Hutt,
Address used since 12 Feb 2003 |
Director | 12 Feb 2003 - 28 Feb 2006 |
|
Joan Margaret Warren
Lower Hutt,
Address used since 12 Feb 2003 |
Director | 12 Feb 2003 - 28 Jul 2004 |
|
Carol Andrew Burgess
Eastbourne, Wellington,
Address used since 21 May 1998 |
Director | 21 May 1998 - 07 Apr 2003 |
|
Robert Duncan Miller
Lower Hutt,
Address used since 21 May 1998 |
Director | 21 May 1998 - 28 Feb 2001 |
| Type | Used since | |
|---|---|---|
| Units 1-3,71a Cuba Street, Petone, Lower Hutt, 5012 | Office & delivery | 21 Jul 2020 |
| 8 High Street, Petone, Lower Hutt, 5012 | Postal | 26 Jul 2023 |
| Flat 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 | Registered | 19 Jul 2024 |
| Units 1-3,71a Cuba Street , Petone , Lower Hutt , 5012 |
| Previous address | Type | Period |
|---|---|---|
| 71a Cuba Street, Petone | Physical | 05 Aug 2003 - 23 Jul 2012 |
| 67 Dudley Street, Lower Hutt | Physical | 10 Sep 2002 - 05 Aug 2003 |
| 8 Hith Street, Petone | Registered | 28 Jul 2001 - 28 Jul 2001 |
| 254 Taita Drive, Lower Hutt | Registered | 01 May 2001 - 28 Jul 2001 |
| 254 Taita Drive, Lower Hutt | Registered | 12 Apr 2000 - 01 May 2001 |
| 254 Taita Drive, Lower Hutt | Physical | 21 May 1998 - 10 Sep 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Warren, Dannie John Individual |
Petone |
21 May 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Miller, Robert Duncan Individual |
Lower Hutt |
21 May 1998 - 07 Apr 2006 |
|
Burgess, Carol Andrew Individual |
Eastbourne Wellington |
21 May 1998 - 07 Apr 2006 |
![]() |
Kahikatea Forest Management Limited 14 High Street |
![]() |
Gallery Music Centre Incorporated 5 High Street |
![]() |
Petone Toy Library Incorporated 72 Cuba Street |
![]() |
Shock Labs Limited 14 Manchester Street |
![]() |
Maria Francesca Limited 11 Pattie Street |
|
Label & Litho Limited 151 Hutt Park Road |
|
Jj Print Limited 10 Euclid Grove |
|
Printstop Limited 16-18 Cashew Street |
|
The Shape 3d Printing Lab Limited 51 Amapur Drive |
|
Prestige Print (1965) Limited Level 1, 50 Customhouse Quay |
|
A Plus Media Limited Level 1 Stonewood Homes |