Psgm Holdings Limited was started on 31 Oct 1977 and issued a number of 9429000092098. This registered LTD company has been supervised by 4 directors: Elizabeth Joan Mccallum - an active director whose contract started on 23 Jul 1983,
Paul Jeremy Mccallum - an active director whose contract started on 23 Jul 1983,
Garth Alec Mccallum - an active director whose contract started on 29 Jul 2013,
Seth Jonathan Mccallum - an active director whose contract started on 29 Jul 2013.
As stated in our database (updated on 27 Mar 2024), this company filed 1 address: 49 Hill Road,, Belmont, Lower Hutt, 5010 (type: postal, office).
Until 23 May 2012, Psgm Holdings Limited had been using 27 Raiha Street, Elsdon, Porirua as their registered address.
BizDb identified previous aliases used by this company: from 17 Dec 1984 to 21 Sep 2020 they were named Paulack Furniture Limited, from 31 Oct 1977 to 17 Dec 1984 they were named Paulack Construction Limited.
A total of 5000 shares are issued to 4 groups (4 shareholders in total). In the first group, 580 shares are held by 1 entity, namely:
Mccallum, Elizabeth Joan (an individual) located at Belmont, Lower Hutt postcode 5010.
Then there is a group that consists of 1 shareholder, holds 68.4% shares (exactly 3420 shares) and includes
Mccallum, Paul Jeremy - located at Belmont, Lower Hutt.
The 3rd share allotment (500 shares, 10%) belongs to 1 entity, namely:
Mccallum, Katie, located at Tirohanga, Lower Hutt (an individual).
Principal place of activity
49 Hill Road,, Belmont, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 27 Raiha Street, Elsdon, Porirua New Zealand
Registered & physical address used from 30 Apr 2009 to 23 May 2012
Address #2: 29 Raiha Street, Elsdon, Porirua
Registered & physical address used from 30 Jun 1997 to 30 Apr 2009
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 22 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 580 | |||
Individual | Mccallum, Elizabeth Joan |
Belmont Lower Hutt 5010 New Zealand |
31 Oct 1977 - |
Shares Allocation #2 Number of Shares: 3420 | |||
Individual | Mccallum, Paul Jeremy |
Belmont Lower Hutt 5010 New Zealand |
31 Oct 1977 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Mccallum, Katie |
Tirohanga Lower Hutt 5010 New Zealand |
09 Dec 2020 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Mccallum, Diana |
Tirohanga Lower Hutt 5010 New Zealand |
09 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mccallum, Seth Jonathan |
Belmont Lower Hutt 5010 New Zealand |
08 Aug 2013 - 09 Dec 2020 |
Director | Mccallum, Garth Alec |
Belmont Lower Hutt 5010 New Zealand |
08 Aug 2013 - 09 Dec 2020 |
Elizabeth Joan Mccallum - Director
Appointment date: 23 Jul 1983
Address: Belmont, Hutt City, 5010 New Zealand
Address used since 23 Jul 1983
Paul Jeremy Mccallum - Director
Appointment date: 23 Jul 1983
Address: Belmont, Hutt City, 5010 New Zealand
Address used since 23 Jul 1983
Garth Alec Mccallum - Director
Appointment date: 29 Jul 2013
Address: Tirohanga, Lower Hutt, 5011 New Zealand
Address used since 13 Apr 2018
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 01 Jul 2014
Seth Jonathan Mccallum - Director
Appointment date: 29 Jul 2013
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2015
Fiji Association Wellington Incorporated
Halford Place
Hutt Union And Community Health Service Incorporated
Hutt Union & Community Health Service
Securasite And Contracting Limited
476-486 Jackson Street
Wellington Japanese Carparts Limited
56 Waione Street
Hts Management Limited
50-54 Waione Street
Purdy Property Co (1993) Limited
50-54 Waione Street