Publishers Distribution Limited was registered on 31 Jul 2007 and issued a business number of 9429033230801. The registered LTD company has been managed by 3 directors: Susan Dale Holmes - an active director whose contract started on 31 Jul 2007,
Charles Patrick Goulding - an inactive director whose contract started on 31 Jul 2007 and was terminated on 31 Mar 2021,
Kevin Anthony Jones - an inactive director whose contract started on 02 Aug 2007 and was terminated on 07 Jun 2012.
As stated in the BizDb information (last updated on 30 Mar 2024), the company registered 6 addresess: Po Box 34744, Birkenhead, Auckland, 0746 (postal address),
Suite 2, 39 Woodside Avenue, Northcote, Auckland, 0627 (office address),
39 Woodside Avenue, Northcote, Auckland, 0627 (delivery address),
22 Catherine Street, Henderson, Auckland, 0612 (other address) among others.
Until 09 Nov 2010, Publishers Distribution Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 as their registered address.
A total of 9000 shares are allotted to 6 groups (8 shareholders in total). When considering the first group, 1500 shares are held by 2 entities, namely:
Mgi Wilson Eliott Trustee Company Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Goulding, Amy Simone (an individual) located at Morningside, Auckland postcode 1022.
The 2nd group consists of 1 shareholder, holds 16.67 per cent shares (exactly 1500 shares) and includes
Holmes, Susan Dale - located at Birkenhead, Auckland.
The third share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Hill, Michael Charles, located at Birkenhead, Auckland (an individual). Publishers Distribution Limited is classified as "Sample distribution service" (business classification M694060).
Other active addresses
Address #4: Po Box 34744, Birkenhead, Auckland, 0746 New Zealand
Postal address used from 29 Oct 2019
Address #5: Suite 2, 39 Woodside Avenue, Northcote, Auckland, 0627 New Zealand
Office address used from 29 Oct 2019
Address #6: 39 Woodside Avenue, Northcote, Auckland, 0627 New Zealand
Delivery address used from 29 Oct 2019
Principal place of activity
Suite 2, 39 Woodside Avenue, Northcote, Auckland, 0627 New Zealand
Previous addresses
Address #1: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand
Registered & physical address used from 04 Nov 2009 to 09 Nov 2010
Address #2: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612
Registered & physical address used from 01 Oct 2008 to 01 Oct 2008
Address #3: Butts Bainbridge & Weir, Edsel House, 15 Edsel Street, Henderson, Auckland
Registered & physical address used from 31 Jul 2007 to 01 Oct 2008
Basic Financial info
Total number of Shares: 9000
Annual return filing month: October
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 |
Auckland Central Auckland 1010 New Zealand |
31 Jul 2007 - |
Individual | Goulding, Amy Simone |
Morningside Auckland 1022 New Zealand |
18 Jan 2010 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Holmes, Susan Dale |
Birkenhead Auckland 0626 New Zealand |
31 Jul 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hill, Michael Charles |
Birkenhead Auckland 0626 New Zealand |
31 Jul 2007 - |
Shares Allocation #4 Number of Shares: 2999 | |||
Entity (NZ Limited Company) | Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 |
Auckland Central Auckland 1010 New Zealand |
31 Jul 2007 - |
Individual | Goulding, Amy Simone |
Morningside Auckland 1022 New Zealand |
18 Jan 2010 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Goulding, Charles Patrick |
Eden Terrace Auckland 1010 New Zealand |
31 Jul 2007 - |
Shares Allocation #6 Number of Shares: 2999 | |||
Individual | Holmes, Susan Dale |
Birkenhead Auckland 0626 New Zealand |
31 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Kevin Anthony |
Papamoa Beach Papamoa 3118 New Zealand |
14 Nov 2008 - 06 Oct 2023 |
Susan Dale Holmes - Director
Appointment date: 31 Jul 2007
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 09 Nov 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 31 Jul 2007
Charles Patrick Goulding - Director (Inactive)
Appointment date: 31 Jul 2007
Termination date: 31 Mar 2021
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 01 Nov 2010
Address: Morningside, Auckland, 1022 New Zealand
Address used since 01 Oct 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Dec 2017
Kevin Anthony Jones - Director (Inactive)
Appointment date: 02 Aug 2007
Termination date: 07 Jun 2012
Address: Whenuapai, Waitakere, 0618 New Zealand
Address used since 28 Oct 2009
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street
Barstuff Limited
1/1 Porters Ave, Eden Terrace
Creative Field Marketing Nz Limited
100 College Hill
Davie Trading Limited
58 Colwill Road
Dispatch Now Limited
29 Curran Street
Sample Workshop Limited
29 Keeling Road
The Sample Company Limited
C/o Jacobsen Associates