Pq Blackwell Licensing Limited was launched on 08 Apr 2003 and issued an NZ business identifier of 9429036055074. The registered LTD company has been run by 4 directors: Geoffrey Michael Blackwell - an active director whose contract began on 09 Apr 2003,
Ruth Anna Hobday - an active director whose contract began on 13 Jun 2003,
Paul John Blackwell - an inactive director whose contract began on 13 Jun 2003 and was terminated on 26 May 2015,
Brian James Pankhurst - an inactive director whose contract began on 13 Jun 2003 and was terminated on 31 Dec 2014.
According to BizDb's data (last updated on 12 Mar 2024), the company filed 1 address: Flat 3, 171 Great North Road, Grey Lynn, Auckland, 1021 (types include: registered, physical).
Up to 06 Jul 2020, Pq Blackwell Licensing Limited had been using 150 Karangahape Road, Auckland Central, Auckland as their registered address.
BizDb identified previous names for the company: from 09 May 2003 to 10 Nov 2009 they were named M.i.l.k. Licensing Limited, from 08 Apr 2003 to 09 May 2003 they were named Milk Licensing (2003) Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Blackwell and Ruth Limited (an entity) located at Grey Lynn, Auckland postcode 1021. Pq Blackwell Licensing Limited is classified as "Book and other publishing (except internet)" (business classification J541310).
Principal place of activity
Flat 3, 171 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address: 150 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Feb 2016 to 06 Jul 2020
Address: 8a Liverpool Street, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 03 Nov 2015 to 19 Feb 2016
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Apr 2012 to 03 Nov 2015
Address: 116 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 15 Feb 2011 to 05 Apr 2012
Address: 116 Symonds Street, Grafton, Auckland New Zealand
Registered address used from 03 Feb 2006 to 15 Feb 2011
Address: 116 Symonds Street, Grafton, Auckland New Zealand
Physical address used from 07 Feb 2005 to 15 Feb 2011
Address: 116 Symonds Street, Auckland
Registered address used from 06 Aug 2004 to 03 Feb 2006
Address: Studio 311, Axis Building, 1 Cleveland Road, Parnell, Auckland
Physical address used from 10 Apr 2003 to 07 Feb 2005
Address: Studio 311, Axis Building, 1 Cleveland Road, Parnell, Auckland
Registered address used from 08 Apr 2003 to 06 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Blackwell And Ruth Limited Shareholder NZBN: 9429046117489 |
Grey Lynn Auckland 1021 New Zealand |
19 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pq Group Limited Shareholder NZBN: 9429036055326 Company Number: 1287916 |
Auckland Central Auckland 1023 New Zealand |
08 Apr 2003 - 19 Dec 2017 |
Entity | Pq Group Limited Shareholder NZBN: 9429036055326 Company Number: 1287916 |
Auckland Central Auckland 1023 New Zealand |
08 Apr 2003 - 19 Dec 2017 |
Ultimate Holding Company
Geoffrey Michael Blackwell - Director
Appointment date: 09 Apr 2003
Address: Epsom, Auckland, 1023 New Zealand
Address used since 09 Apr 2003
Ruth Anna Hobday - Director
Appointment date: 13 Jun 2003
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Feb 2014
Paul John Blackwell - Director (Inactive)
Appointment date: 13 Jun 2003
Termination date: 26 May 2015
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Feb 2012
Brian James Pankhurst - Director (Inactive)
Appointment date: 13 Jun 2003
Termination date: 31 Dec 2014
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 01 Feb 2012
Moller Architects Limited
601/150 Karangahape Road
Craig Craig Moller Limited
601/150 Karangahape Road
Goldsworthy Limited
20 Cross St
Sai Beauty Limited
174 Karangahape Road
S&w Trustee Limited
178 Karangahape Road
S & S Pursue Limited
178 Karangahape Road
Annabel Langbein Media Limited
156 Vincent Street
Blackwell And Ruth Limited
Flat 405, 150 Karangahape Road
Panda Bookshop Limited
116 Symonds Street
Stylus Publishing Limited
133 Vincent Street
The Sweet Shop Publishing Limited
4 Gundry Street
Upstart Press Limited
Flat 8, 2 Upper Queen Street