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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1012 | |||
Entity (NZ Limited Company) | Gq Trustees 2020 Limited Shareholder NZBN: 9429047876316 |
New Plymouth New Plymouth 4310 New Zealand |
24 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Paul Francis |
1 Dawson Street New Plymouth New Zealand |
19 Apr 2004 - 24 Jul 2020 |
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
Howard Wright Pacific Limited
Paraite Road
Howard Wright Limited
Paraite Road
Nexans New Zealand Limited
69 Paraite Road
Mckechnie Aluminium Solutions Limited
Paraite Road
Omega Window Systems Limited
36 Paraite Road
Nzec Manaia Limited
14 Connett Road, Bell Block