P J Marketing Limited, a removed company, was launched on 01 Sep 2006. 9429033892764 is the number it was issued. The company has been managed by 5 directors: Alexander John Cochrane - an active director whose contract started on 01 Sep 2006,
Pamela Joan Shirtcliff - an active director whose contract started on 30 May 2014,
Judith Karen Cochrane - an inactive director whose contract started on 01 Sep 2006 and was terminated on 30 May 2014,
Brett Alexander Cochrane - an inactive director whose contract started on 01 Sep 2006 and was terminated on 30 May 2014,
Barbara Anne Cochrane - an inactive director whose contract started on 01 Sep 2006 and was terminated on 04 Jul 2012.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 85 Picton Avenue, Riccarton, Christchurch (types include: physical, registered).
Past names used by the company, as we established at BizDb, included: from 01 Sep 2006 to 30 May 2014 they were named J B Marketing Limited.
A total of 1320 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 30 shares (2.27%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 600 shares (45.45%). Lastly we have the third share allocation (30 shares 2.27%) made up of 1 entity.
Basic Financial info
Total number of Shares: 1320
Annual return filing month: July
Annual return last filed: 02 Aug 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Shirtcliff, Pamela Joan |
Te Awamutu Te Awamutu 3800 New Zealand |
05 Jun 2014 - |
Shares Allocation #2 Number of Shares: 600 | |||
Entity (NZ Limited Company) | J Law Trustees Limited Shareholder NZBN: 9429041647752 |
Hamilton Central Hamilton 3204 New Zealand |
30 Oct 2015 - |
Individual | Shirtcliff, Pamela Joan |
Te Awamutu Te Awamutu 3800 New Zealand |
05 Jun 2014 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Cochrane, Alexander John |
Te Awamutu Te Awamutu 3800 New Zealand |
01 Sep 2006 - |
Shares Allocation #4 Number of Shares: 600 | |||
Individual | Meyer, Mark Edward |
Burnside Christchurch 8053 New Zealand |
05 Jun 2014 - |
Individual | Cochrane, Alexander John |
Te Awamutu Te Awamutu 3800 New Zealand |
01 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | O'sheas Trustees No.6 Limited Shareholder NZBN: 9429032686838 Company Number: 2144613 |
05 Jun 2014 - 30 Oct 2015 | |
Individual | Cochrane, Judith Karen |
23 Maunganui Road Mount Maunganui New Zealand |
01 Sep 2006 - 05 Jun 2014 |
Individual | Meyer, Mark Edward |
Burnside Christchurch New Zealand |
01 Sep 2006 - 05 Jun 2014 |
Entity | O'sheas Trustees No.6 Limited Shareholder NZBN: 9429032686838 Company Number: 2144613 |
05 Jun 2014 - 30 Oct 2015 | |
Individual | Cochrane, Brett Alexander |
23 Maunganui Road Mount Maunganui New Zealand |
01 Sep 2006 - 05 Jun 2014 |
Individual | Cochrane, Barbara Anne |
23 Maunganui Road Mount Maunganui New Zealand |
01 Sep 2006 - 26 May 2014 |
Alexander John Cochrane - Director
Appointment date: 01 Sep 2006
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 25 Jul 2016
Pamela Joan Shirtcliff - Director
Appointment date: 30 May 2014
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 25 Jul 2016
Judith Karen Cochrane - Director (Inactive)
Appointment date: 01 Sep 2006
Termination date: 30 May 2014
Address: 23 Maunganui Road, Mount Maunganui,
Address used since 27 Apr 2009
Brett Alexander Cochrane - Director (Inactive)
Appointment date: 01 Sep 2006
Termination date: 30 May 2014
Address: 23 Maunganui Road, Mount Maunganui,
Address used since 27 Apr 2009
Barbara Anne Cochrane - Director (Inactive)
Appointment date: 01 Sep 2006
Termination date: 04 Jul 2012
Address: 23 Maunganui Road, Mount Maunganui,
Address used since 19 Oct 2006
G D Gardener Builders Limited
85 Picton Avenue, Riccarton
Triumph One Limited
85 Picton Avenue, Riccarton
Cafe 39 On Tancred Limited
85 Picton Avenue
Aa Global Limited
85 Picton Avenue
The Up Beet Company Limited
85 Picton Avenue
Anderson Livestock Limited
85 Picton Avenue