Petherick Holdings Limited was registered on 07 Feb 2013 and issued an NZBN of 9429030376540. The registered LTD company has been supervised by 3 directors: Hadleigh James Russell Petherick - an active director whose contract started on 07 Feb 2013,
Spencer Wade Petherick - an active director whose contract started on 07 Feb 2013,
Marie Louisa Whitney - an active director whose contract started on 22 May 2013.
As stated in the BizDb information (last updated on 22 Mar 2024), the company registered 4 addresses: 63 Laings Road, Hutt Central, Lower Hutt, 5010 (records address),
63 Laings Road, Hutt Central, Lower Hutt, 5010 (shareregister address),
63 Laings Road, Woburn, Lower Hutt, 5010 (postal address),
63 Laings Road, Woburn, Lower Hutt, 5010 (office address) among others.
Until 19 Nov 2018, Petherick Holdings Limited had been using Flat 1, 187 Vivian Street, Te Aro, Wellington as their registered address.
A total of 1666667 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 673485 shares are held by 1 entity, namely:
Petherick Family Asset Trust (an other) located at Wadestown, Wellington postcode 6012.
Then there is a group that consists of 1 shareholder, holds 10 per cent shares (exactly 166667 shares) and includes
Petherick, Hadleigh James Russell - located at Wadestown, Wellington.
The third share allotment (450000 shares, 27%) belongs to 1 entity, namely:
Whitney, Marie Louisa, located at Hutt Central, Lower Hutt (a director). Petherick Holdings Limited was classified as "Investment - commercial property" (ANZSIC L671230).
Other active addresses
Address #4: 63 Laings Road, Hutt Central, Lower Hutt, 5010 New Zealand
Records & shareregister address used from 02 Nov 2022
Principal place of activity
Flat 2, 187 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Flat 1, 187 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 10 Dec 2015 to 19 Nov 2018
Address #2: 63 Laings Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 10 Dec 2015 to 19 Nov 2018
Address #3: Flat 1, 187 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 09 Dec 2015 to 10 Dec 2015
Address #4: 71 Webb Street, Mount Cook, Wellington, 6011 New Zealand
Registered & physical address used from 13 Jul 2015 to 09 Dec 2015
Address #5: Level 2, 187 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 29 Oct 2014 to 13 Jul 2015
Address #6: Level 1, 187 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 07 Feb 2013 to 29 Oct 2014
Basic Financial info
Total number of Shares: 1666667
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 673485 | |||
Other (Other) | Petherick Family Asset Trust |
Wadestown Wellington 6012 New Zealand |
05 Feb 2016 - |
Shares Allocation #2 Number of Shares: 166667 | |||
Director | Petherick, Hadleigh James Russell |
Wadestown Wellington 6012 New Zealand |
07 Feb 2013 - |
Shares Allocation #3 Number of Shares: 450000 | |||
Director | Whitney, Marie Louisa |
Hutt Central Lower Hutt 5010 New Zealand |
23 May 2013 - |
Shares Allocation #4 Number of Shares: 75758 | |||
Individual | Whitney, Rob |
Hutt Central Lower Hutt 5010 New Zealand |
02 Mar 2017 - |
Shares Allocation #5 Number of Shares: 300757 | |||
Director | Petherick, Spencer Wade |
Hutt Central Lower Hutt 5010 New Zealand |
07 Feb 2013 - |
Hadleigh James Russell Petherick - Director
Appointment date: 07 Feb 2013
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 03 Jul 2015
Spencer Wade Petherick - Director
Appointment date: 07 Feb 2013
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Dec 2015
Marie Louisa Whitney - Director
Appointment date: 22 May 2013
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 22 May 2013
About Print Limited
179 Vivian Street
Printegrity Limited
179 Vivian Street
Tommy's Real Estate Limited
209 Victoria Street
Tommy's Property Management Limited
209 Victoria Street
The Wellington Fire Museum Trust
Apartment V, 3 Walter Street
Pre Pair To Bond
3d Walter Street
Alipete Properties Limited
Cbd House, 145 Willis Street
Allen Key Investments Limited
11 Bute Street
Ludlow Park Limited
17 Garrett Street
Osrad Investments Limited
17 Garrett Street
Padova Properties Limited
Level 1
Tofini Village Properties Limited
17 Garrett Street