Milne Print Limited (issued a New Zealand Business Number of 9429040830650) was started on 30 Jul 1951. 10 addresess are in use by the company: Po Box 6348, Marion Square, Wellington, 6141 (type: postal, other). 2 -4 College Street, Te Aro, Wellington 6011 had been their physical address, until 26 Mar 2009. Milne Print Limited used more names, namely: Milne Printers Limited from 01 Oct 1970 to 20 Dec 2007, Pattern Distributors (Australia) Limited (30 Jul 1951 to 01 Oct 1970). 140000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 69999 shares (50 per cent of shares), namely:
Skogstad, Pamela (an individual) located at Roseneath, Wellington postcode 6011. When considering the second group, a total of 2 shareholders hold 50 per cent of all shares (exactly 69999 shares); it includes
Mc Cormick, Lisa Marie (an individual) - located at Island Bay, Wellington,
Skogstad, Jon Aaron (an individual) - located at Island Bay, Wellington. Next there is the 3rd group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Skogstad, Pamela, located at Roseneath, Wellington (an individual). "Commercial printing" (business classification C161110) is the classification the ABS issued Milne Print Limited. Our data was updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 4 College Street, Te Aro, Wellington 6011 | Other (Address for Records) | 19 Mar 2009 |
| 72 Abel Smith Street, Te Aro, Wellington, 6011 | Other (Address For Share Register) & shareregister (Address For Share Register) | 22 Jan 2020 |
| 72 Abel Smith Street, Te Aro, Wellington, 6011 | Physical & registered & service | 30 Jan 2020 |
| 72 Abel Smith Street, Te Aro, Wellington, 6011 | Office & delivery | 05 Mar 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Pamela Skogstad
Roseneath, Wellington, 6011
Address used since 10 Jun 2008 |
Director | 12 Feb 1990 - current |
|
Jon Aaron Skogstad
Island Bay, Wellington, 6023
Address used since 01 Mar 2023
Island Bay, Wellington, 6023
Address used since 09 Mar 2017 |
Director | 31 May 2007 - current |
|
Harvey Skogstad
Roseneath, Wellington,
Address used since 26 May 2003 |
Director | 12 Feb 1990 - 05 Aug 2006 |
| Type | Used since | |
|---|---|---|
| 72 Abel Smith Street, Te Aro, Wellington, 6011 | Office & delivery | 05 Mar 2020 |
| 72 Able Smith Street, Te Aro, Wellington, 6011 | Other (Address for Records) & records (Address for Records) | 05 Mar 2020 |
| Po Box 6348, Marion Square, Wellington, 6141 | Postal | 03 Mar 2021 |
| 72 Abel Smith Street , Te Aro , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 2 -4 College Street, Te Aro, Wellington 6011 | Physical & registered | 26 Mar 2009 - 26 Mar 2009 |
| 2-4 College Street, Te Aro, Wellington, 6011 | Physical | 26 Mar 2009 - 30 Jan 2020 |
| 2-4 College Street, Te Aro, Wellington 6011, 6011 | Registered | 26 Mar 2009 - 26 Mar 2009 |
| 2 -4 College Street, Te Aro, Wellington | Physical & registered | 17 Jun 2008 - 26 Mar 2009 |
| Kpmg, 135 Victoria Street, Wellington | Registered | 26 Jun 1998 - 17 Jun 2008 |
| 9 11 Jessie St, Wellington | Physical | 26 Jun 1998 - 17 Jun 2008 |
| 9-11 Jessie Street, Wellington | Physical | 26 Jun 1998 - 26 Jun 1998 |
| 135 Victoria Street, Wellington | Registered | 26 Jun 1997 - 26 Jun 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Skogstad, Pamela Individual |
Roseneath Wellington 6011 |
13 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mc Cormick, Lisa Marie Individual |
Island Bay Wellington 6023 |
19 Jun 2007 - current |
|
Skogstad, Jon Aaron Individual |
Island Bay Wellington 6023 |
19 Jun 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Skogstad, Pamela Individual |
Roseneath Wellington 6011 |
13 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Skogstad, Jon Aaron Individual |
Island Bay Wellington 6023 |
19 Jun 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Skogstad, Harvey Individual |
Roseneath Wellington |
30 Jul 1951 - 13 May 2005 |
|
Aragias, Christina Individual |
Miramar Wellington 6022 |
17 Mar 2014 - 04 Mar 2024 |
|
Skogstad, Pamela Individual |
Roseneath Wellington |
30 Jul 1951 - 13 May 2005 |
|
Kemp, Richard Individual |
Level 13 89 The Terrace, Wellington 6145 |
30 Jul 1951 - 17 Mar 2014 |
![]() |
Owen Madison Racing Limited Level 1 |
![]() |
Nzwireless Isp Limited Level 1 |
![]() |
NZ Wireless North Limited Level 1 |
![]() |
Nzwireless Limited Level 1 |
![]() |
Wellington Judo & Jujitsu Academy Incorporated 6 College Street |
![]() |
Chop Limited Shop 2, 13 College Street |
|
About Print Limited 179 Vivian Street |
|
Printegrity Limited 179 Vivian Street |
|
Imagelab 2014 Limited 216 Willis Street |
|
Raroa Holdings Limited Level 3, 44 Victoria Street |
|
Lithoprint Limited 38 Hiropi Street |
|
Lithoprint Digital Limited 38 Hiropi Street |