Pjc Land Holdings Limited was registered on 22 Dec 2010 and issued an NZ business number of 9429031270526. This registered LTD company has been run by 4 directors: Phillip Robert Cox - an active director whose contract began on 12 May 2015,
Jennyanne Gilbert-Cox - an active director whose contract began on 12 May 2015,
Simon Maurice Speedy - an inactive director whose contract began on 22 Dec 2010 and was terminated on 14 May 2015,
Stephen Maxwell Dine - an inactive director whose contract began on 22 Dec 2010 and was terminated on 14 May 2015.
According to BizDb's database (updated on 21 Mar 2024), the company registered 1 address: 83 Ugly Hill Road, Rd 2, Waipukurau, 4282 (category: physical, registered).
Up until 05 Oct 2015, Pjc Land Holdings Limited had been using 111 Avenue Road East, Hastings as their physical address.
BizDb found past names for the company: from 16 Dec 2010 to 11 May 2015 they were called Bwr Shelf No. 3 Limited.
A total of 10 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Gilbert-Cox, Jennyanne (a director) located at Rd 2, Waipukurau postcode 4282.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 5 shares) and includes
Cox, Phillip Robert - located at Rd 2, Waipukurau.
Previous addresses
Address: 111 Avenue Road East, Hastings, 4122 New Zealand
Physical & registered address used from 12 Sep 2012 to 05 Oct 2015
Address: 111 Avenue Road East, Hastings, Hastings, 4122 New Zealand
Physical & registered address used from 22 Dec 2010 to 12 Sep 2012
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Director | Gilbert-cox, Jennyanne |
Rd 2 Waipukurau 4282 New Zealand |
14 May 2015 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Cox, Phillip Robert |
Rd 2 Waipukurau 4282 New Zealand |
14 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dine, Stephen Maxwell |
Rd 10 Hastings 4180 New Zealand |
22 Dec 2010 - 14 May 2015 |
Individual | Speedy, Simon Maurice |
Raureka Hastings 4120 New Zealand |
22 Dec 2010 - 14 May 2015 |
Director | Stephen Maxwell Dine |
Rd 10 Hastings 4180 New Zealand |
22 Dec 2010 - 14 May 2015 |
Director | Simon Maurice Speedy |
Raureka Hastings 4120 New Zealand |
22 Dec 2010 - 14 May 2015 |
Phillip Robert Cox - Director
Appointment date: 12 May 2015
Address: Rd 2, Waipukurau, 4282 New Zealand
Address used since 12 Sep 2019
Address: Harvest Lodge, Havelock North, 4130 New Zealand
Address used since 12 May 2015
Jennyanne Gilbert-cox - Director
Appointment date: 12 May 2015
Address: Rd 2, Waipukurau, 4282 New Zealand
Address used since 12 Sep 2019
Address: Harvest Lodge, Havelock North, 4130 New Zealand
Address used since 12 May 2015
Simon Maurice Speedy - Director (Inactive)
Appointment date: 22 Dec 2010
Termination date: 14 May 2015
Address: Raureka, Hastings, 4120 New Zealand
Address used since 22 Dec 2010
Stephen Maxwell Dine - Director (Inactive)
Appointment date: 22 Dec 2010
Termination date: 14 May 2015
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 04 Sep 2013