Shortcuts

Pcnw Limited

Type: NZ Limited Company (Ltd)
9429030822078
NZBN
3707003
Company Number
Registered
Company Status
G411040
Industry classification code
Grocery Supermarket Operation
Industry classification description
Current address
167 Main North Road
Christchurch 8052
New Zealand
Registered & physical & service address used since 23 Jan 2012

Pcnw Limited was incorporated on 23 Jan 2012 and issued a number of 9429030822078. This registered LTD company has been run by 19 directors: Russell Alexander Mckenzie - an active director whose contract started on 22 Apr 2016,
Marcel Andrew Gray - an active director whose contract started on 22 Apr 2016,
Justin Douglas Vaudrey - an active director whose contract started on 18 Jul 2017,
Michelle Ruth Grundy - an active director whose contract started on 26 Sep 2017,
Glenn Robert Anderson - an active director whose contract started on 24 Jul 2018.
As stated in our database (updated on 07 Apr 2024), the company registered 1 address: 167 Main North Road, Christchurch, 8052 (type: registered, physical).
A total of 200 shares are allocated to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Foodstuffs South Island Limited (an entity) located at Christchurch 5, Christchurch postcode 8051. Pcnw Limited has been classified as "Grocery supermarket operation" (ANZSIC G411040).

Contact info
64 3 3538797
07 Mar 2019 Phone
claire.chapman@foodstuffs-si.co.nz
07 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Co-operative Company) Foodstuffs South Island Limited
Shareholder NZBN: 9429039459077
Christchurch 5
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Deuchrass, Warwick Maori Hill
Dunedin
9010
New Zealand
Individual Flanagan, Catherine Michelle Roslyn
Dunedin
9010
New Zealand
Individual Flanagan, James Francis Roslyn
Dunedin
9010
New Zealand
Director Catherine Michelle Flanagan Roslyn
Dunedin
9010
New Zealand
Director James Francis Flanagan Roslyn
Dunedin
9010
New Zealand
Directors

Russell Alexander Mckenzie - Director

Appointment date: 22 Apr 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 22 Apr 2016


Marcel Andrew Gray - Director

Appointment date: 22 Apr 2016

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 21 Jun 2016


Justin Douglas Vaudrey - Director

Appointment date: 18 Jul 2017

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 22 Oct 2021

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 18 Jul 2017

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 15 Jun 2018


Michelle Ruth Grundy - Director

Appointment date: 26 Sep 2017

Address: Ranfurly, 9397 New Zealand

Address used since 26 Sep 2017


Glenn Robert Anderson - Director

Appointment date: 24 Jul 2018

Address: Appleby, Richmond, 7020 New Zealand

Address used since 20 Jun 2022

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 23 Apr 2021

Address: Richmond, Richmond, 7020 New Zealand

Address used since 24 Jul 2018


Phillip Patrick Blackburn - Director

Appointment date: 24 Jul 2018

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 24 Jul 2018


Michelle Kaye King - Director

Appointment date: 21 Jul 2020

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 21 Jul 2020


Jason Brian Williams - Director

Appointment date: 21 Jul 2020

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 22 Oct 2021

Address: Highfield, Timaru, 7910 New Zealand

Address used since 21 Jul 2020


Mary Monica Devine - Director

Appointment date: 08 Feb 2022

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 08 Feb 2022


Stephen Grant Anderson - Director (Inactive)

Appointment date: 23 Jan 2012

Termination date: 17 Feb 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Feb 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 23 Jan 2012


Kathryn Margaret Frampton - Director (Inactive)

Appointment date: 22 Apr 2016

Termination date: 21 Jul 2020

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 22 Apr 2016


Christopher James Mcdonald - Director (Inactive)

Appointment date: 22 Apr 2016

Termination date: 21 Jul 2020

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 22 Apr 2016


Kevin Shane Ryan - Director (Inactive)

Appointment date: 22 Apr 2016

Termination date: 24 Jul 2018

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 22 Apr 2016


Roy David Bridgman - Director (Inactive)

Appointment date: 22 Apr 2016

Termination date: 24 Jul 2018

Address: Rolleston, 7614 New Zealand

Address used since 22 Apr 2016


Stephen John Niles - Director (Inactive)

Appointment date: 22 Apr 2016

Termination date: 29 Sep 2017

Address: Owaka, Owaka, 9535 New Zealand

Address used since 22 Apr 2016


Robin Alan Brown - Director (Inactive)

Appointment date: 22 Apr 2016

Termination date: 18 Jul 2017

Address: Rangiora, 7400 New Zealand

Address used since 22 Apr 2016


Alan Murray Malcolmson - Director (Inactive)

Appointment date: 23 Jan 2012

Termination date: 22 Apr 2016

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 12 Mar 2015


Catherine Michelle Flanagan - Director (Inactive)

Appointment date: 23 Jan 2012

Termination date: 27 Feb 2015

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 23 Jan 2012


James Francis Flanagan - Director (Inactive)

Appointment date: 23 Jan 2012

Termination date: 27 Feb 2015

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 23 Jan 2012

Nearby companies

Nolb Limited
167 Main North Road

Br & Lk Little Limited
167 Main North Road

Adore Beauty Limited
129 Main North Road

Industrial Instruments (2015) Limited
4 Sawyers Arms Road

Rbl Brick & Block Limited
132 Main North Road

Burning Needlz Tattoo Limited
93c Main North Road

Similar companies

Br & Lk Little Limited
167 Main North Road

Cheviot Central Garage Limited
165-169 Main North Road

Lab Holdings Nz Limited
167 Main North Road

Mountain Limited
Foodstuffs (south Island) Limited

Nolb Limited
167 Main North Road

Tulls Supermarket Limited
167 Main N Road