Shortcuts

Pest Control Research Nz Limited

Type: NZ Limited Company (Ltd)
9429030206168
NZBN
4460339
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
148 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 26 Jul 2018
P O Box 5
Christchurch 8140
New Zealand
Postal address used since 03 Mar 2020
148 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Office & delivery address used since 03 Mar 2020

Pest Control Research Nz Limited was started on 27 May 2013 and issued an NZBN of 9429030206168. This registered LTD company has been run by 7 directors: Matthew Arthur Aldwyn O'brien - an active director whose contract started on 11 Jul 2018,
John Sheppard Wilson - an active director whose contract started on 11 Jul 2018,
Michael James Meehan - an active director whose contract started on 08 Aug 2018,
Kevin Stratful - an inactive director whose contract started on 01 Nov 2017 and was terminated on 12 Jul 2018,
Stephen Andrew O'connell - an inactive director whose contract started on 27 May 2013 and was terminated on 29 Jun 2018.
According to our information (updated on 24 Mar 2024), this company registered 1 address: 8 Centrum Lane, Rolleston, Rolleston, 7675 (types include: service, postal).
Up until 26 Jul 2018, Pest Control Research Nz Limited had been using Unit 23, 150 Cavendish Road, Northcote, Christchurch as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 51 shares are held by 1 entity, namely:
Pest Control Investors Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
The second group consists of 1 shareholder, holds 49 per cent shares (exactly 49 shares) and includes
Pest Control Investors Limited - located at Christchurch Central, Christchurch. Pest Control Research Nz Limited was categorised as "Trustee service" (ANZSIC K641965).

Addresses

Other active addresses

Address #4: P O Box 7223, Christchurch, 8023 New Zealand

Postal address used from 28 Mar 2023

Address #5: 8 Centrum Lane, Rolleston, Rolleston, 7675 New Zealand

Office & delivery address used from 28 Mar 2023

Address #6: 8 Centrum Lane, Rolleston, Rolleston, 7675 New Zealand

Service address used from 05 Apr 2023

Principal place of activity

148 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand

Physical & registered address used from 03 Feb 2017 to 26 Jul 2018

Address #2: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand

Registered & physical address used from 27 May 2013 to 03 Feb 2017

Contact info
accounts@pcr.co.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Entity (NZ Limited Company) Pest Control Investors Limited
Shareholder NZBN: 9429046867360
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 49
Entity (NZ Limited Company) Pest Control Investors Limited
Shareholder NZBN: 9429046867360
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, Malcolm David Cashmere
Christchurch
8022
New Zealand
Individual Council, West Coast Regional Paroa
Greymouth
7805
New Zealand
Directors

Matthew Arthur Aldwyn O'brien - Director

Appointment date: 11 Jul 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 11 Jul 2018


John Sheppard Wilson - Director

Appointment date: 11 Jul 2018

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 11 Jul 2018


Michael James Meehan - Director

Appointment date: 08 Aug 2018

Address: Karoro, Greymouth, 7805 New Zealand

Address used since 08 Aug 2018


Kevin Stratful - Director (Inactive)

Appointment date: 01 Nov 2017

Termination date: 12 Jul 2018

Address: Awatuna, Hokitika, 7882 New Zealand

Address used since 01 Nov 2017


Stephen Andrew O'connell - Director (Inactive)

Appointment date: 27 May 2013

Termination date: 29 Jun 2018

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 27 May 2013


Malcolm David Thomas - Director (Inactive)

Appointment date: 27 May 2013

Termination date: 29 Jun 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 27 May 2013


Randal David Beal - Director (Inactive)

Appointment date: 27 May 2013

Termination date: 01 Nov 2017

Address: Gladstone, Greymouth, 7805 New Zealand

Address used since 27 May 2013

Nearby companies

Blue Contracting Limited
Unit 19, 150 Cavendish Road

Kia Tika Limited
Unit 19, 150 Cavendish Road

Donald Livestock Limited
Unit 19, 150 Cavendish Road

L A Trees Limited
Unit 19, 150 Cavendish Road

Alpinist Motels Limited
19/150 Cavendish Rd

Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook

Similar companies

Haughley Trustee Limited
Flat 23, 150 Cavendish Road

Lion Lee Trustee Limited
Unit 23, Cavendish Business Park

Otutira Trustee Limited
Unit 23, 150 Cavendish Road

Saudi Trustee Limited
Unit 23, 150 Cavendish Road

Te Puna Trustee Limited
Unit 23, 150 Cavendish Road

Wickham Nominees Limited
Unit 23, 150 Cavendish Road