Shortcuts

Pcrn Clinical Trials Limited

Type: NZ Limited Company (Ltd)
9429033188799
NZBN
1975936
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 06 Jul 2011
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Shareregister & other (Address For Share Register) address used since 13 Jun 2017
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 21 Jun 2017

Pcrn Clinical Trials Limited, a registered company, was registered on 14 Aug 2007. 9429033188799 is the business number it was issued. This company has been supervised by 4 directors: Julia Theresa Elizabeth Howell - an active director whose contract began on 04 Mar 2009,
Rosemary Mckellar - an active director whose contract began on 17 Aug 2023,
Simon James Carson - an inactive director whose contract began on 14 Aug 2007 and was terminated on 17 Aug 2023,
Nigel Leslie Gilchrist - an inactive director whose contract began on 14 Aug 2007 and was terminated on 02 Mar 2009.
Updated on 14 Aug 2024, our data contains detailed information about 5 addresses the company registered, namely: Level 2, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 (registered address),
Level 2, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 (service address),
Level 4, Grant Thornton House, 152 Fanshawe Street, Auckland, 1140 (registered address),
Level 4, Grant Thornton House, 152 Fanshawe Street, Auckland, 1140 (service address) among others.
Pcrn Clinical Trials Limited had been using 92 Russley Road, Russley, Christchurch as their registered address until 21 Jun 2017.
Past names for the company, as we identified at BizDb, included: from 14 Aug 2007 to 07 Mar 2022 they were named Southern Clinical Trials Limited.
A single entity owns all company shares (exactly 1000 shares) - Pcrn Limited - located at 0622, Takapuna, Auckland.

Addresses

Other active addresses

Address #4: Level 4, Grant Thornton House, 152 Fanshawe Street, Auckland, 1140 New Zealand

Registered & service address used from 16 Jun 2023

Address #5: Level 2, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 13 Jun 2024

Previous addresses

Address #1: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 06 Jul 2011 to 21 Jun 2017

Address #2: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 14 Aug 2007 to 06 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 05 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Pcrn Limited
Shareholder NZBN: 9429049889376
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Howell, Julia Theresa Elizabeth Fendalton
Christchurch
8052
New Zealand
Individual Abbot, Simon John Cashmere
Christchurch 8022

New Zealand
Individual Carson, Simon James Sydenham
Christchurch
8024
New Zealand
Individual Benge, Melissa Leslie Merivale
Christchurch
8014
New Zealand
Individual Mathieson, Jason Aaron Westmorland
Christchurch 8025

New Zealand
Individual Gilchrist, Nigel Leslie Christchurch

Ultimate Holding Company

13 Oct 2021
Effective Date
Pencarrow V Investment Fund Lp
Name
Ltd_partner_incorp
Type
2697551
Ultimate Holding Company Number
NZ
Country of origin
Level 14, Pencarrow House
1-3 Willeston Street
Wellington 6011
New Zealand
Address
Directors

Julia Theresa Elizabeth Howell - Director

Appointment date: 04 Mar 2009

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 30 May 2013


Rosemary Mckellar - Director

Appointment date: 17 Aug 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Aug 2023


Simon James Carson - Director (Inactive)

Appointment date: 14 Aug 2007

Termination date: 17 Aug 2023

Address: Sydenham, Christchurch, 8024 New Zealand

Address used since 01 Jul 2014


Nigel Leslie Gilchrist - Director (Inactive)

Appointment date: 14 Aug 2007

Termination date: 02 Mar 2009

Address: Christchurch, New Zealand

Address used since 14 Aug 2007