Pc Water Systems Limited was started on 23 Jun 2010 and issued a number of 9429031484497. This registered LTD company has been managed by 3 directors: Colin Richard Briscoe - an active director whose contract started on 23 Jun 2010,
Peter Ronald Mcgregor - an active director whose contract started on 17 Mar 2020,
Denise Carol Briscoe - an inactive director whose contract started on 23 Jun 2010 and was terminated on 19 Dec 2019.
As stated in our database (updated on 24 Apr 2024), the company filed 1 address: 9 Tralee Place, Morrinsville, Morrinsville, 3300 (category: delivery, postal).
Up until 26 May 2020, Pc Water Systems Limited had been using 15 Sanders Avenue, Morrinsville as their physical address.
BizDb identified more names used by the company: from 23 Jun 2010 to 06 Mar 2020 they were named Railway Farms Limited.
A total of 1200 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Mcgregor, Peter Ronald (an individual) located at Morrinsville, Morrinsville postcode 3300.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 600 shares) and includes
Briscoe, Colin Richard - located at Rd 1, Morrinsville 3371. Pc Water Systems Limited is classified as "Non-store-based retailing nec" (ANZSIC G431075).
Principal place of activity
9 Tralee Place, Morrinsville, 3300 New Zealand
Previous addresses
Address #1: 15 Sanders Avenue, Morrinsville, 3300 New Zealand
Physical address used from 27 Sep 2013 to 26 May 2020
Address #2: 15 Sanders Avenue, Morrinsville, 3300 New Zealand
Registered address used from 19 Sep 2013 to 26 May 2020
Address #3: 42 Moorhouse Street, Morrinsville, 3300 New Zealand
Registered address used from 01 Sep 2011 to 19 Sep 2013
Address #4: 42 Moorhouse Street, Morrinsville, 3300 New Zealand
Physical address used from 01 Sep 2011 to 27 Sep 2013
Address #5: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand
Physical & registered address used from 23 Jun 2010 to 01 Sep 2011
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Mcgregor, Peter Ronald |
Morrinsville Morrinsville 3300 New Zealand |
17 Mar 2020 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Briscoe, Colin Richard |
Rd 1 Morrinsville 3371 New Zealand |
23 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Briscoe, Denise Carol |
Morrinsville Morrinsville 3300 New Zealand |
23 Jun 2010 - 19 Feb 2020 |
Colin Richard Briscoe - Director
Appointment date: 23 Jun 2010
Address: Rd 1, Morrinsville, 3371 New Zealand
Address used since 25 Sep 2018
Address: Rd1, Morrinsville, 3371 New Zealand
Address used since 26 Sep 2016
Peter Ronald Mcgregor - Director
Appointment date: 17 Mar 2020
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 17 Mar 2020
Denise Carol Briscoe - Director (Inactive)
Appointment date: 23 Jun 2010
Termination date: 19 Dec 2019
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 20 Jul 2011
Campbell Park Charitable Trust
Campbell Park
Morrinsville Assembly Of God Trust Board
6 A Sanders Avenue
W Trust Co Limited
69 North Street
Buchnich Limited
28 Osborne Avenue
Memorabilia Motors Limited
71 North Street
Morrinsville Everybody's Opshop Incorporated
331a Thames Street
About Coffee Limited
10 Mayfair Avenue
Alchemy Nz Limited
237 Anglesea Street
Boarder Lines Skate Company Limited
75 Brookfield Street
Gourmet In The Gardens Limited
180 Thomas Road
M H Cooney Limited
43 Western Heights Drive
Verco Limited
39 Thackeray Street