Shortcuts

P C S Holdings Limited

Type: NZ Limited Company (Ltd)
9429032936391
NZBN
2088083
Company Number
Registered
Company Status
Current address
44 Corinthian Drive
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 19 Feb 2021

P C S Holdings Limited was incorporated on 30 Jan 2008 and issued an NZ business number of 9429032936391. The registered LTD company has been run by 3 directors: Philip Anthony Cotton - an active director whose contract started on 08 Apr 2015,
James Ballard Shelling - an inactive director whose contract started on 30 Jan 2008 and was terminated on 17 Sep 2015,
Ruth Johanna Ballard Cotton - an inactive director whose contract started on 30 Jan 2008 and was terminated on 08 Apr 2015.
According to our database (last updated on 15 Apr 2024), the company uses 1 address: 44 Corinthian Drive, Albany, Auckland, 0632 (type: registered, physical).
Until 19 Feb 2021, P C S Holdings Limited had been using 165 Target Road, Wairau Valley, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Cotton, Ruth Johanna Ballard (an individual) located at West Harbour, Auckland postcode 0618,
Cotton, Philip Anthony (a director) located at West Harbour, Auckland postcode 0618.

Addresses

Previous addresses

Address: 165 Target Road, Wairau Valley, Auckland, 0627 New Zealand

Physical address used from 29 Jun 2020 to 19 Feb 2021

Address: 165 Target Road, Wairau Valley, Auckland, 0627 New Zealand

Registered address used from 15 Mar 2018 to 19 Feb 2021

Address: 165 Target Road, Wairau Valley, Auckland, 0627 New Zealand

Physical address used from 19 Sep 2016 to 29 Jun 2020

Address: 165 Target Road, Wairau Valley, Auckland, 0627 New Zealand

Registered address used from 19 Sep 2016 to 15 Mar 2018

Address: Building 1, Unit A, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 20 May 2013 to 19 Sep 2016

Address: 3a Rothwell Avenue, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 09 Aug 2012 to 20 May 2013

Address: Blc Accounting Limited, Unit 6/43 Omega Street, North Harbour, North Shore City New Zealand

Physical & registered address used from 23 Jun 2009 to 09 Aug 2012

Address: C/o Murray Brown Accounting, Zone 23, Unit G09, 23 Edwin Street, Auckland

Registered & physical address used from 29 Apr 2009 to 23 Jun 2009

Address: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland

Registered & physical address used from 03 Mar 2008 to 29 Apr 2009

Address: Level 8, 57 Fort Street, Auckland

Physical & registered address used from 30 Jan 2008 to 03 Mar 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Cotton, Ruth Johanna Ballard West Harbour
Auckland
0618
New Zealand
Director Cotton, Philip Anthony West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cotton, Ruth Johanna Ballard West Harbour
Auckland
0618
New Zealand
Entity Greenfire Trustee Limited
Shareholder NZBN: 9429030550780
Company Number: 3956659
Wairau Valley
Auckland
0627
New Zealand
Individual Shelling, James Ballard Kohimarama
Auckland
1071
New Zealand
Entity Greenfire Trustee Limited
Shareholder NZBN: 9429030550780
Company Number: 3956659
Wairau Valley
Auckland
0627
New Zealand
Entity Gaze Burt Trustees Limited
Shareholder NZBN: 9429037985110
Company Number: 878352
Entity Trustee Advisors Limited
Shareholder NZBN: 9429036514540
Company Number: 1207543
Entity Trustee Advisors Limited
Shareholder NZBN: 9429036514540
Company Number: 1207543
Entity Gaze Burt Trustees Limited
Shareholder NZBN: 9429037985110
Company Number: 878352
Directors

Philip Anthony Cotton - Director

Appointment date: 08 Apr 2015

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 08 Apr 2015


James Ballard Shelling - Director (Inactive)

Appointment date: 30 Jan 2008

Termination date: 17 Sep 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 May 2015


Ruth Johanna Ballard Cotton - Director (Inactive)

Appointment date: 30 Jan 2008

Termination date: 08 Apr 2015

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 14 Dec 2012

Nearby companies

Mjp Investments Limited
165 Target Road

Aerosol Association Of New Zealand Incorporated
C/-out There Business Solutions Ltd

M.k. Motors Limited
161 Target Road

Autoclub Limited
161 Target Road

Support It Limited
171 Target Road

Delib Australia Pty Ltd
L1 171a Target Road