Petherick Rowing Skiffs Limited was registered on 21 Feb 2012 and issued a New Zealand Business Number of 9429030802650. The registered LTD company has been run by 2 directors: Michael Dylan Petherick - an active director whose contract began on 21 Feb 2012,
Todd Graeme Petherick - an inactive director whose contract began on 21 Feb 2012 and was terminated on 12 Jul 2017.
As stated in BizDb's data (last updated on 26 Apr 2024), the company registered 1 address: 1 Rockcrest Lane, Cashmere, Christchurch, 8022 (category: registered, physical).
Until 31 May 2022, Petherick Rowing Skiffs Limited had been using 21 Cable Street, Sockburn, Christchurch as their physical address.
BizDb identified former names used by the company: from 02 Feb 2012 to 22 Aug 2014 they were called Petherick Rowing Services Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Petherick, Michael Dylan (a director) located at Cashmere, Christchurch postcode 8022. Petherick Rowing Skiffs Limited was categorised as "Boat building or repair (all vessels under 50 tonnes displacement)" (business classification C239210).
Principal place of activity
21 Cable Street, Sockburn, Christchurch, 8042 New Zealand
Previous addresses
Address: 21 Cable Street, Sockburn, Christchurch, 8042 New Zealand
Physical & registered address used from 12 Jun 2017 to 31 May 2022
Address: 4 Glenburn Place, Avonhead, Christchurch, 8042 New Zealand
Registered & physical address used from 01 Jun 2017 to 12 Jun 2017
Address: 8 Keyes Mews, Rolleston, Rolleston, 7614 New Zealand
Physical address used from 20 May 2014 to 01 Jun 2017
Address: 8 Keyes Mews, Rolleston, Rolleston, 7614 New Zealand
Registered address used from 14 May 2013 to 01 Jun 2017
Address: 113 Briggs Road, Shirley, Christchurch, 8052 New Zealand
Registered address used from 21 Feb 2012 to 14 May 2013
Address: 113 Briggs Road, Shirley, Christchurch, 8052 New Zealand
Physical address used from 21 Feb 2012 to 20 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Petherick, Michael Dylan |
Cashmere Christchurch 8022 New Zealand |
21 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Petherick, Todd Graeme |
Rolleston Rolleston 7614 New Zealand |
21 Feb 2012 - 20 Dec 2017 |
Director | Todd Graeme Petherick |
Rolleston Rolleston 7614 New Zealand |
21 Feb 2012 - 20 Dec 2017 |
Director | Todd Graeme Petherick |
Rolleston Rolleston 7614 New Zealand |
21 Feb 2012 - 20 Dec 2017 |
Director | Todd Graeme Petherick |
Rolleston Rolleston 7614 New Zealand |
21 Feb 2012 - 20 Dec 2017 |
Michael Dylan Petherick - Director
Appointment date: 21 Feb 2012
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Apr 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 18 Jan 2016
Todd Graeme Petherick - Director (Inactive)
Appointment date: 21 Feb 2012
Termination date: 12 Jul 2017
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Sep 2012
Tyres 2 Go Blenheim Road Limited
Unit A, 477 Blenheim Road
Jt Automotive Limited
477 Blenheim Road
Dingli New Zealand Limited
8 Cable Street
Canterbury Courier Operations Limited
23 Mcalpine Street
Wild Stones Limited
19 Tensing Place
Mount Grand Enterprises 2013 Limited
28 Mcalpine Street
Butler Marine (1987) Limited
C/- Leech & Partners Ltd
Jkk Racing Kayaks Limited
Ernst & Young
Johnson & Bevin Limited
15 Davidson Crescent
Pacific Hovercraft (new Zealand) Limited
79b Wrights Road
Rapid Runner Boats Limited
61 Puriri Street
Westpark Marine Services Limited
42d Hamilton Avenue