Shortcuts

Pic Nz Holdings Limited

Type: NZ Limited Company (Ltd)
9429033595092
NZBN
1911145
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 05 Nov 2018

Pic Nz Holdings Limited, a registered company, was incorporated on 23 Feb 2007. 9429033595092 is the NZ business number it was issued. This company has been supervised by 8 directors: Robert John Van Barneveld - an active director whose contract began on 03 Nov 2017,
Alan Randall - an active director whose contract began on 09 Aug 2022,
Donald Clarendon Taylor - an inactive director whose contract began on 27 Aug 2021 and was terminated on 10 Aug 2022,
Mark Purcell Tapper - an inactive director whose contract began on 23 Feb 2007 and was terminated on 09 Jun 2022,
Paul O'leary - an inactive director whose contract began on 23 Feb 2007 and was terminated on 19 Aug 2021.
Updated on 29 Apr 2024, the BizDb database contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (types include: physical, registered).
Pic Nz Holdings Limited had been using 5 Akaroa Street, Parnell, Auckland as their registered address until 05 Nov 2018.
A total of 75 shares are issued to 2 shareholders (2 groups). The first group is comprised of 25 shares (33.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (66.67%).

Addresses

Previous addresses

Address: 5 Akaroa Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 18 Dec 2017 to 05 Nov 2018

Address: Suite 3, 170 Parnell Road, Parnell, Auckland, 1151 New Zealand

Physical & registered address used from 14 Feb 2012 to 18 Dec 2017

Address: C/o Armstrong & Associates, Level 5, 135 Broadway, Newmarket, Auckland New Zealand

Physical & registered address used from 08 Sep 2009 to 14 Feb 2012

Address: Level 10, Pwc Tower, 188 Quay Street, Auckland

Registered address used from 02 Mar 2007 to 08 Sep 2009

Address: Level 10, Pwc Tower, 188 Quay Street, Auckland

Physical address used from 02 Mar 2007 to 08 Sep 2009

Address: C/-pwc, 188 Quay Street, Auckland

Physical & registered address used from 23 Feb 2007 to 02 Mar 2007

Address: C/-hesketh Henry, 41 Shortland Street, Auckland

Physical & registered address used from 23 Feb 2007 to 23 Feb 2007

Financial Data

Basic Financial info

Total number of Shares: 75

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Other (Other) Sunpork Holdings Pty Limited 6 Eagleview Street
Eagle Farm
4009
Australia
Shares Allocation #2 Number of Shares: 50
Other (Other) Sunpork Aotearoa Pty Limited Queensland
4009
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hoogeveen, Nicholas Johannes Thames

New Zealand
Individual Hoogeveen, Nicholas Johannes Thames

New Zealand
Entity Rakino Pe Limited
Shareholder NZBN: 9429033595863
Company Number: 1910812
Entity Rakino Pe Limited
Shareholder NZBN: 9429033595863
Company Number: 1910812
Parnell
Auckland
1052
New Zealand
Other Sunpork Pty Limited
Company Number: 059168786
Murarrie
Brisbane, Queensland
4172
Australia
Individual Smith, Garth Walton Thames
Individual Smith, Jan-maree Thames

New Zealand
Directors

Robert John Van Barneveld - Director

Appointment date: 03 Nov 2017

ASIC Name: Sunpork Pty Ltd

Address: Manly, Queensland, 4179 Australia

Address used since 29 Dec 2021

Address: Murarrie, Queensland, 4172 Australia

Address: Manly, Queensland, 4179 Australia

Address used since 03 Nov 2017


Alan Randall - Director

Appointment date: 09 Aug 2022

Address: Carindale, Queensland, 4152 Australia

Address used since 09 Aug 2022


Donald Clarendon Taylor - Director (Inactive)

Appointment date: 27 Aug 2021

Termination date: 10 Aug 2022

Address: The Gap, Queensland, 4061 Australia

Address used since 27 Aug 2021


Mark Purcell Tapper - Director (Inactive)

Appointment date: 23 Feb 2007

Termination date: 09 Jun 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jan 2016

Address: Epsom, Auckland, 1051 New Zealand

Address used since 04 Dec 2017


Paul O'leary - Director (Inactive)

Appointment date: 23 Feb 2007

Termination date: 19 Aug 2021

Address: Wagga Wagga, Nsw 2650, Australia

Address used since 23 Feb 2007


Simon Alexander Hall - Director (Inactive)

Appointment date: 01 Jul 2012

Termination date: 01 Nov 2017

ASIC Name: Sunpork Pty Ltd

Address: Newstead, Queensland, 4006 Australia

Address used since 01 Jul 2012

Address: 29 Smallwood Place, Murarrie, Brisbane, Queensland, 4172 Australia

Address: 29 Smallwood Place, Murarrie, Brisbane, Queensland, 4172 Australia


Garth Walton Smith - Director (Inactive)

Appointment date: 23 Feb 2007

Termination date: 20 Sep 2016

Address: Thames, 3581 New Zealand

Address used since 01 Jan 2016


Brian John Mclean - Director (Inactive)

Appointment date: 22 Jun 2007

Termination date: 30 Jun 2012

Address: Pittsworth 4356, Queensland, Australia,

Address used since 22 Jun 2007

Nearby companies

Australasian Asset Management Limited
5 Akaroa Street

Tank. Webservices Limited
5 Akaroa Street

Iss-mckay Limited
The Shipping Exchange

Seatrans New Zealand Limited
The Shipping Exchange

Parnell Apartments (2008) Limited
8 Heather Street

Parnell Apartments Limited
8 Heather Street