Pci Limited, a registered company, was registered on 08 May 2013. 9429030231351 is the business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is categorised. The company has been run by 2 directors: Russel Thomas Hayes - an active director whose contract started on 08 May 2013,
Linda Marie Hayes - an inactive director whose contract started on 08 May 2013 and was terminated on 15 Aug 2016.
Updated on 13 Mar 2024, our database contains detailed information about 1 address: 242 Bank Street, Te Awamutu, 3800 (type: registered, physical).
Pci Limited had been using 411 Greenhill Drive, Te Awamutu as their registered address up to 09 Jun 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 16 Apr 2019 to 09 Jun 2020
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 22 Apr 2016 to 16 Apr 2019
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Physical & registered address used from 08 May 2013 to 22 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hayes, Linda Marie |
Kihikihi Te Awamutu 3800 New Zealand |
08 May 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hayes, Russel Thomas |
Kihikihi Te Awamutu 3800 New Zealand |
08 May 2013 - |
Russel Thomas Hayes - Director
Appointment date: 08 May 2013
Address: Kihikihi, Te Awamutu, 3800 New Zealand
Address used since 29 May 2020
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 08 May 2013
Linda Marie Hayes - Director (Inactive)
Appointment date: 08 May 2013
Termination date: 15 Aug 2016
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 08 May 2013
10 Cameron Street Limited
10 Cameron Street
100 Percent Rentals Limited
178 Broadway Avenue
100% Cotton Limited
20 Torlesse Street
107 Beach Road Limited
1/14 Whitford-maraetai Road
1157 Limited
57 Handyside Street
115a Queen Street Limited
205 Princes Street