Pgl Admin Limited, a registered company, was launched on 20 Jun 2006. 9429034036037 is the business number it was issued. "Toy wholesaling" (ANZSIC F373460) is how the company has been categorised. The company has been run by 4 directors: Kerrin Harrison - an active director whose contract began on 25 Jul 2008,
Lois Marina Davey - an inactive director whose contract began on 09 May 2008 and was terminated on 25 Jul 2008,
Douglas James Bartlett - an inactive director whose contract began on 24 Jan 2007 and was terminated on 09 May 2008,
Robert Gordon Foster - an inactive director whose contract began on 20 Jun 2006 and was terminated on 24 Jan 2007.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 44 Redwing Street, Browns Bay, Auckland, 0630 (types include: delivery, postal).
Pgl Admin Limited had been using C/- C & C Strategic Limited, Level 1, 26 Crummer Road, Grey Lynn, Auckland as their registered address up to 30 Aug 2017.
More names for this company, as we established at BizDb, included: from 20 Jun 2006 to 11 Apr 2012 they were named The Leisure Shed Limited.
One entity controls all company shares (exactly 100 shares) - The Leisure Shed Trustee Limited - located at 0630, Browns Bay, Auckland.
Principal place of activity
44 Redwing Street, Browns Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: C/- C & C Strategic Limited, Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 29 Jun 2017 to 30 Aug 2017
Address #2: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 10 Feb 2014 to 29 Jun 2017
Address #3: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 10 Dec 2013 to 10 Feb 2014
Address #4: B D O Auckland, 29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 23 Aug 2011 to 10 Dec 2013
Address #5: 29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 20 Aug 2010 to 10 Dec 2013
Address #6: 29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 20 Aug 2010 to 23 Aug 2011
Address #7: B D O Spicers Auckland, 29 Northcroft Street, Takapuna, Auckland New Zealand
Registered & physical address used from 25 Aug 2008 to 20 Aug 2010
Address #8: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland
Physical & registered address used from 20 Jun 2006 to 25 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | The Leisure Shed Trustee Limited Shareholder NZBN: 9429031038676 |
Browns Bay Auckland 0630 New Zealand |
07 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wairau Trustee Limited Shareholder NZBN: 9429037703493 Company Number: 937464 |
11 Feb 2008 - 07 Jul 2011 | |
Entity | Wairau Trustee Limited Shareholder NZBN: 9429037703493 Company Number: 937464 |
11 Feb 2008 - 07 Jul 2011 | |
Individual | Foster, Robert Gordon |
Mission Bay Auckland |
20 Jun 2006 - 27 Jun 2010 |
Kerrin Harrison - Director
Appointment date: 25 Jul 2008
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 25 Jul 2008
Lois Marina Davey - Director (Inactive)
Appointment date: 09 May 2008
Termination date: 25 Jul 2008
Address: Browns Bay,
Address used since 09 May 2008
Douglas James Bartlett - Director (Inactive)
Appointment date: 24 Jan 2007
Termination date: 09 May 2008
Address: Takapuna, Auckland,
Address used since 24 Jan 2007
Robert Gordon Foster - Director (Inactive)
Appointment date: 20 Jun 2006
Termination date: 24 Jan 2007
Address: Mission Bay, Auckland,
Address used since 20 Jun 2006
Wizard Games And Toys Limited
44 Redwing Street
P G L Limited
44 Redwing Street
Pgl Licencing Limited
44 Redwing Street
Ecomist North Shore Limited
50 Redwing Street
Han & Lee 2013 Limited
48 Redwing Street
Madeg Properties Limited
19 Redwing Street
Bag Brothers & Company Limited
865 Beach Road
Bath Buddies Limited
59 Weatherly Road
European Quality Products Limited
216 Forrest Hill Road
House Of Toys Limited
33 William Pickering Drive
Sport & Toy Clearance Limited
11 Redwing Street
Super Toys Nz Limited
137 Churchill Road