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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Entity (NZ Limited Company) | Pest Control Investors Limited Shareholder NZBN: 9429046867360 |
Christchurch Central Christchurch 8013 New Zealand |
11 Jul 2018 - |
Shares Allocation #2 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Pest Control Investors Limited Shareholder NZBN: 9429046867360 |
Christchurch Central Christchurch 8013 New Zealand |
11 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Malcolm David |
Cashmere Christchurch 8022 New Zealand |
27 May 2013 - 11 Jul 2018 |
Individual | Council, West Coast Regional |
Paroa Greymouth 7805 New Zealand |
27 May 2013 - 04 Dec 2020 |
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
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
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