Pub Charity Limited was launched on 14 Sep 2012 and issued an NZ business identifier of 9429030514706. This registered LTD company has been run by 10 directors: Brian Counihan - an active director whose contract began on 14 Sep 2012,
Simon David Norrie - an active director whose contract began on 24 Jan 2018,
Martin Trevor Cheer - an active director whose contract began on 24 Nov 2022,
Dianna Taylor - an active director whose contract began on 23 Feb 2023,
Steven Robert Brokenshire - an active director whose contract began on 23 Feb 2023.
According to BizDb's data (updated on 18 Feb 2024), this company uses 1 address: Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 (type: registered, service).
Up to 10 Apr 2019, Pub Charity Limited had been using Level 2,190 Taranaki Street, Wellington as their physical address.
A total of 210 shares are allotted to 5 groups (5 shareholders in total). In the first group, 42 shares are held by 1 entity, namely:
Cheer, Martin Trevor (a director) located at Homebush, Masterton postcode 5810.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 42 shares) and includes
Taylor, Dianna - located at Eastbourne, Lower Hutt.
The next share allocation (42 shares, 20%) belongs to 1 entity, namely:
Brokenshire, Steven Robert, located at Island Bay, Wellington (a director). Pub Charity Limited was classified as "Gambling services nec" (ANZSIC R920910).
Other active addresses
Address #4: Level 1,190 Taranaki Street, Wellington, 6141 New Zealand
Office & delivery address used from 29 Nov 2019
Address #5: Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Registered & service address used from 24 Jan 2024
Principal place of activity
Level 1,190 Taranaki Street, Wellington, 6141 New Zealand
Previous addresses
Address #1: Level 2,190 Taranaki Street, Wellington, 6141 New Zealand
Physical address used from 14 Sep 2012 to 10 Apr 2019
Address #2: Level 2,190 Taranaki Street, Wellington, 6141 New Zealand
Registered address used from 14 Sep 2012 to 12 Dec 2018
Basic Financial info
Total number of Shares: 210
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 42 | |||
Director | Cheer, Martin Trevor |
Homebush Masterton 5810 New Zealand |
22 Jun 2023 - |
Shares Allocation #2 Number of Shares: 42 | |||
Director | Taylor, Dianna |
Eastbourne Lower Hutt 5013 New Zealand |
23 Feb 2023 - |
Shares Allocation #3 Number of Shares: 42 | |||
Director | Brokenshire, Steven Robert |
Island Bay Wellington 6023 New Zealand |
23 Feb 2023 - |
Shares Allocation #4 Number of Shares: 42 | |||
Director | Norrie, Simon David |
Seatoun Wellington 6022 New Zealand |
29 Jul 2022 - |
Shares Allocation #5 Number of Shares: 42 | |||
Director | Counihan, Brian |
Burnside Christchurch 8053 New Zealand |
29 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclean, William |
Feilding Feilding 4702 New Zealand |
29 Jul 2022 - 01 Jun 2023 |
Individual | Hayes, Carter Desmond |
Rd 2 Clevedon 2582 New Zealand |
29 Jul 2022 - 07 Nov 2022 |
Individual | Lingard, Rodney |
Ngaio Wellington 6035 New Zealand |
29 Jul 2022 - 24 Nov 2022 |
Entity | Pcl Trustees (no 2) Limited Shareholder NZBN: 9429030133204 Company Number: 4552402 |
Papakura Papakura Null 2110 New Zealand |
22 Jul 2013 - 29 Jul 2022 |
Entity | Pcl Trustees Limited Shareholder NZBN: 9429030514812 Company Number: 4009161 |
Wellington 1140 New Zealand |
14 Sep 2012 - 29 Jul 2022 |
Entity | Pcl Trustees (no 2) Limited Shareholder NZBN: 9429030133204 Company Number: 4552402 |
Papakura Papakura Null 2110 New Zealand |
22 Jul 2013 - 29 Jul 2022 |
Entity | Pcl Trustees Limited Shareholder NZBN: 9429030514812 Company Number: 4009161 |
Wellington 6011 New Zealand |
14 Sep 2012 - 29 Jul 2022 |
Brian Counihan - Director
Appointment date: 14 Sep 2012
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 14 Sep 2012
Simon David Norrie - Director
Appointment date: 24 Jan 2018
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 24 Jan 2018
Martin Trevor Cheer - Director
Appointment date: 24 Nov 2022
Address: Homebush, Masterton, 5810 New Zealand
Address used since 24 Nov 2022
Dianna Taylor - Director
Appointment date: 23 Feb 2023
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 23 Feb 2023
Steven Robert Brokenshire - Director
Appointment date: 23 Feb 2023
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 23 Feb 2023
William Mclean - Director (Inactive)
Appointment date: 14 Sep 2012
Termination date: 31 May 2023
Address: Feilding, Feilding, 4702 New Zealand
Address used since 14 Sep 2012
Rodney Lingard - Director (Inactive)
Appointment date: 14 Sep 2012
Termination date: 24 Nov 2022
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 14 Sep 2012
Carter Desmond Hayes - Director (Inactive)
Appointment date: 24 Jan 2018
Termination date: 07 Nov 2022
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 24 Jan 2018
Norman David Mcnay - Director (Inactive)
Appointment date: 14 Sep 2012
Termination date: 24 Jan 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 14 Sep 2012
Maurice Desmond Hayes - Director (Inactive)
Appointment date: 14 Sep 2012
Termination date: 24 Jan 2018
Address: Rd 4, Papakura, 2584 New Zealand
Duncan Cotterill Nominee (hawke's Bay) Limited
Level 2, 50 Customhouse Quay
Straterra Limited
Level 1, 93 The Terrace
Starfish Contracting Limited
Level 10, 141 The Terrace,
Starfish Projects Limited
Level 10, 141 The Terrace
Lys Nz Limited
Level 1, 23 Waring Taylor Street
Probatus Investments (wkg) Limited
Level 9, 89 The Terrace
Four Winds Foundation Limited
123 Coronation Road
Gametek Services Limited
22 Prosser Steet
H&h Putaruru Limited
2 Acornia Close
J N Sons Enterprises Limited
2 Orange Lane
Jjs Enterprises Limited
2 Acornia Close
Qh Brand Limited
Bairds Road