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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Cotton, Ruth Johanna Ballard |
West Harbour Auckland 0618 New Zealand |
23 Feb 2022 - |
Director | Cotton, Philip Anthony |
West Harbour Auckland 0618 New Zealand |
18 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cotton, Ruth Johanna Ballard |
West Harbour Auckland 0618 New Zealand |
30 Jan 2008 - 18 Sep 2015 |
Entity | Greenfire Trustee Limited Shareholder NZBN: 9429030550780 Company Number: 3956659 |
Wairau Valley Auckland 0627 New Zealand |
21 Nov 2012 - 07 Nov 2018 |
Individual | Shelling, James Ballard |
Kohimarama Auckland 1071 New Zealand |
30 Jan 2008 - 18 Sep 2015 |
Entity | Greenfire Trustee Limited Shareholder NZBN: 9429030550780 Company Number: 3956659 |
Wairau Valley Auckland 0627 New Zealand |
21 Nov 2012 - 07 Nov 2018 |
Entity | Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 |
30 Jan 2008 - 21 Nov 2012 | |
Entity | Trustee Advisors Limited Shareholder NZBN: 9429036514540 Company Number: 1207543 |
26 Nov 2010 - 18 Sep 2015 | |
Entity | Trustee Advisors Limited Shareholder NZBN: 9429036514540 Company Number: 1207543 |
26 Nov 2010 - 18 Sep 2015 | |
Entity | Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 |
30 Jan 2008 - 21 Nov 2012 |
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
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