Ps Fijian Property Investments Limited was incorporated on 28 May 2004 and issued an NZBN of 9429035384496. The registered LTD company has been managed by 2 directors: Craig Alan Stewart - an active director whose contract started on 28 May 2004,
David Platt - an active director whose contract started on 28 May 2004.
According to the BizDb information (last updated on 24 Mar 2024), this company registered 3 addresses: Level 4, 86 Victoria Street, Wellington, 6011 (physical address),
Level 4, 86 Victoria Street, Wellington, 6011 (registered address),
Level 4, 86 Victoria Street, Wellington, 6011 (service address),
Pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington (other address) among others.
Until 11 Aug 2017, Ps Fijian Property Investments Limited had been using Level 7, 44 Victoria Street, Wellington as their registered address.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 50 shares are held by 3 entities, namely:
Treadwell, Mical Shane Jervis (an individual) located at Wellington, Unknown postcode 0000,
Stewart, Craig Alan (an individual) located at Kelburn, Wellington postcode 6012,
Pocock, Bryan George (an individual) located at Martinborough postcode 5711.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Platt, David - located at Lyall Bay, Wellington.
Previous addresses
Address #1: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 30 May 2017 to 11 Aug 2017
Address #2: Level 7, 44 Victoria Street, Wellington New Zealand
Registered & physical address used from 29 May 2007 to 30 May 2017
Address #3: Pocock Hudson Limited, Level 2, 90 The Terrace, Wellington
Registered address used from 21 Jul 2005 to 29 May 2007
Address #4: C/-pocock Hudsonlimited, Level 2, 90 The Terrace, Wellington
Registered address used from 21 Jul 2005 to 21 Jul 2005
Address #5: C/-treadwell Stacey Smith, 6 Panama Street, Wellington
Registered address used from 28 May 2004 to 21 Jul 2005
Address #6: C/-treadwell Stacey Smith, 6 Panama Street, Wellington
Physical address used from 28 May 2004 to 29 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Treadwell, Mical Shane Jervis |
Wellington Unknown 0000 New Zealand |
21 Aug 2009 - |
Individual | Stewart, Craig Alan |
Kelburn Wellington 6012 New Zealand |
21 Aug 2009 - |
Individual | Pocock, Bryan George |
Martinborough 5711 New Zealand |
21 Aug 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Platt, David |
Lyall Bay Wellington 6022 New Zealand |
28 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cas Corporate Trustees Limited Shareholder NZBN: 9429036237517 Company Number: 1257377 |
22 Oct 2008 - 27 Jun 2010 | |
Individual | Stewart, Craig Alan |
Roseneath Wellington |
28 May 2004 - 27 Jun 2010 |
Entity | Cas Corporate Trustees Limited Shareholder NZBN: 9429036237517 Company Number: 1257377 |
22 Oct 2008 - 27 Jun 2010 |
Craig Alan Stewart - Director
Appointment date: 28 May 2004
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 22 May 2017
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 30 May 2016
David Platt - Director
Appointment date: 28 May 2004
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 18 Jun 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 27 May 2015
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace