P C Homes Limited was registered on 27 Mar 2008 and issued an NZ business number of 9429032852295. The removed LTD company has been run by 2 directors: Paul Leonard Kendrick - an active director whose contract began on 27 Mar 2008,
Catherine Mary Kendrick - an inactive director whose contract began on 27 Mar 2008 and was terminated on 03 May 2015.
According to BizDb's database (last updated on 28 Sep 2023), this company filed 1 address: 9 Uldale Place, Westmorland, Christchurch, 8025 (types include: postal, office).
Until 13 Apr 2016, P C Homes Limited had been using 280 Great South Road, Greenlane, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kendrick, Paul Leonard (an individual) located at Westmorland, Christchurch postcode 8025.
Principal place of activity
9 Uldale Place, Westmorland, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 11 May 2015 to 13 Apr 2016
Address #2: 2 Eastridge Court, Northpark, Auckland, 2013 New Zealand
Physical address used from 02 Dec 2013 to 13 Apr 2016
Address #3: 36 Glanworth Place, Dannemora, Auckland, 2016 New Zealand
Physical address used from 30 Apr 2012 to 02 Dec 2013
Address #4: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 28 Apr 2011 to 11 May 2015
Address #5: 34 Ranfurly Road, Alfriston, Manukau, Auckland 2015 New Zealand
Physical address used from 29 May 2009 to 30 Apr 2012
Address #6: 4 Clydesdale Ave, Somerville, Howick, Auckland,2014
Physical address used from 27 Mar 2008 to 29 May 2009
Address #7: Nair & Associates Chartered Accountants, 280 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 27 Mar 2008 to 28 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Apr 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kendrick, Paul Leonard |
Westmorland Christchurch 8025 New Zealand |
27 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kendrick, Catherine Mary |
Alfriston Manukau, Auckland 2015 New Zealand |
27 Mar 2008 - 04 Oct 2011 |
Paul Leonard Kendrick - Director
Appointment date: 27 Mar 2008
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Apr 2016
Catherine Mary Kendrick - Director (Inactive)
Appointment date: 27 Mar 2008
Termination date: 03 May 2015
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Apr 2016
Longhurst Ultrasound Limited
9 Uldale Place
Influx Limited
6 Savannah Lane
Hei Hei Pharmacy Limited
6 Uldale Place
Cable Bay Limited
1 Lulworth Lane
Sheffield Mews Limited
425a Cashmere Road
Crester Mortgage Company Limited
57 Penruddock Rise