P C Products Limited, a registered company, was registered on 18 Sep 1980. 9429032162608 is the business number it was issued. The company has been supervised by 4 directors: Kerry Dines - an active director whose contract began on 19 Aug 1996,
Linda Gay Dines - an active director whose contract began on 19 Aug 1996,
Sylvia Maud Dines - an inactive director whose contract began on 10 Feb 1992 and was terminated on 19 Aug 1996,
Malcolm George Dines - an inactive director whose contract began on 10 Feb 1992 and was terminated on 07 Oct 1994.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: 16A Audrey Road, Milford, Auckland (types include: physical, service).
P C Products Limited had been using 20 Ferntree Terrace, West Harbour, Auckland as their physical address until 18 Aug 1998.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 240 shares (24 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 240 shares (24 per cent). Lastly there is the next share allotment (260 shares 26 per cent) made up of 1 entity.
Previous addresses
Address #1: 20 Ferntree Terrace, West Harbour, Auckland
Physical address used from 20 Mar 1998 to 18 Aug 1998
Address #2: 20 Ferntree Terrace, West Harbour
Registered address used from 21 Aug 1997 to 21 Aug 1997
Address #3: 11th Flr, Southpac Twr, 45 Queen St, Auckland
Registered address used from 27 Sep 1996 to 21 Aug 1997
Address #4: 11th Flr, Southpac Twr, 45 Queen St
Registered address used from 14 Feb 1992 to 14 Feb 1992
Address #5: 8th Flr Reserve Bank Bldg, 67 Customs St East, Auckland 1
Registered address used from 14 Feb 1992 to 14 Feb 1992
Address #6: 11th Flr Southpac Twr, 45 Queen St, Auckland
Registered address used from 14 Feb 1992 to 27 Sep 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 240 | |||
Individual | Dines, Melisa |
Takapuna Auckland 0620 New Zealand |
18 Sep 1980 - |
Shares Allocation #2 Number of Shares: 240 | |||
Individual | Dines, Nicola |
Takapuna Auckland 0620 New Zealand |
18 Sep 1980 - |
Shares Allocation #3 Number of Shares: 260 | |||
Individual | Dines, Kerry |
Takapuna Auckland 0620 New Zealand |
18 Sep 1980 - |
Shares Allocation #4 Number of Shares: 260 | |||
Individual | Dines, Linda |
Takapuna Auckland 0620 New Zealand |
18 Sep 1980 - |
Kerry Dines - Director
Appointment date: 19 Aug 1996
Address: Takapuna, North Shore City, 0620 New Zealand
Address used since 11 Mar 2010
Linda Gay Dines - Director
Appointment date: 19 Aug 1996
Address: Takapuna, North Shore City, 0620 New Zealand
Address used since 11 Mar 2010
Sylvia Maud Dines - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 19 Aug 1996
Address: Milford, Auckland,
Address used since 10 Feb 1992
Malcolm George Dines - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 07 Oct 1994
Address: Mount Wellington, Auckland,
Address used since 10 Feb 1992
Cm Trustee Services Limited
14 Audrey Road
Friends Of The North Shore Womens Refuge
22 Audrey Road
Urban Nominees Limited
20 Audrey Road
Foremost Nominees Limited
20 Audrey Road
West Auckland Timber Limited
20 Audrey Road
Burmese Investments Limited
20 Audrey Road