Shortcuts

Pwj 2022 Limited

Type: NZ Limited Company (Ltd)
9429031758741
NZBN
1499863
Company Number
Registered
Company Status
Current address
7 Kawaroa Lane
New Plymouth
New Plymouth 4310
New Zealand
Delivery address used since 01 Aug 2022
7 Kawaroa Lane
New Plymouth
New Plymouth 4310
New Zealand
Registered & physical & service address used since 09 Aug 2022

Pwj 2022 Limited was started on 19 Apr 2004 and issued an NZBN of 9429031758741. The registered LTD company has been run by 9 directors: Pramod Kumar Khatri - an active director whose contract began on 19 Apr 2004,
Jeff Van Winkel - an active director whose contract began on 30 Sep 2014,
Wayne Tuki - an active director whose contract began on 30 Sep 2014,
Ian Stewart Frame - an inactive director whose contract began on 01 Nov 2018 and was terminated on 01 Aug 2022,
Colin David Leach - an inactive director whose contract began on 01 Oct 2016 and was terminated on 31 Oct 2018.
As stated in our information (last updated on 22 Mar 2024), this company filed 1 address: 7 Kawaroa Lane, New Plymouth, New Plymouth, 4310 (type: registered, physical).
Up to 09 Aug 2022, Pwj 2022 Limited had been using Paraite Road, Bell Block, New Plymouth as their physical address.
BizDb identified old names used by this company: from 16 Oct 2009 to 01 Aug 2022 they were called Mckechnie Limited, from 19 Apr 2004 to 16 Oct 2009 they were called Mck Metals Pacific (Holdings) Limited.
A total of 1012 shares are issued to 1 group (1 sole shareholder). In the first group, 1012 shares are held by 1 entity, namely:
Gq Trustees 2020 Limited (an entity) located at New Plymouth, New Plymouth postcode 4310.

Addresses

Principal place of activity

36 Paraite Road, Bell Block, New Plymouth, 4312 New Zealand


Previous address

Address #1: Paraite Road, Bell Block, New Plymouth New Zealand

Physical & registered address used from 19 Apr 2004 to 09 Aug 2022

Contact info
64 6 7559908
Phone
64 6 7559900
Phone
zalena.chitty@mckechnie.co.nz
Email
glenn.steffensen@mckechnie.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1012

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1012
Entity (NZ Limited Company) Gq Trustees 2020 Limited
Shareholder NZBN: 9429047876316
New Plymouth
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Paul Francis 1 Dawson Street
New Plymouth

New Zealand
Directors

Pramod Kumar Khatri - Director

Appointment date: 19 Apr 2004

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 04 Apr 2017


Jeff Van Winkel - Director

Appointment date: 30 Sep 2014

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 30 Sep 2014


Wayne Tuki - Director

Appointment date: 30 Sep 2014

Address: Rd 2, New Plymouth, 4372 New Zealand

Address used since 30 Sep 2014


Ian Stewart Frame - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 01 Aug 2022

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 01 Nov 2018


Colin David Leach - Director (Inactive)

Appointment date: 01 Oct 2016

Termination date: 31 Oct 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Oct 2016


Peter Springford - Director (Inactive)

Appointment date: 03 Oct 2011

Termination date: 31 Dec 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 May 2016


Wesley Stuart Gillanders - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 30 Sep 2014

Address: New Plymouth, 4312 New Zealand

Address used since 10 Apr 2013


Barry Raymond Upson - Director (Inactive)

Appointment date: 19 Apr 2004

Termination date: 03 Oct 2011

Address: New Plymouth, 4310 New Zealand

Address used since 17 Jun 2005


Ian Andrew Wilson - Director (Inactive)

Appointment date: 21 Jul 2004

Termination date: 17 Jun 2005

Address: Palmerston North,

Address used since 21 Jul 2004

Nearby companies