Shortcuts

Psg Limited

Type: NZ Limited Company (Ltd)
9429036114825
NZBN
1278217
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Mar 2020

Psg Limited, a registered company, was incorporated on 25 Feb 2003. 9429036114825 is the NZBN it was issued. The company has been run by 5 directors: Paul Andrew Pattison - an active director whose contract began on 05 Jun 2003,
Yifan Gu - an active director whose contract began on 01 Jun 2015,
Gordon Alan Simpson - an inactive director whose contract began on 25 Feb 2003 and was terminated on 28 Mar 2018,
Stephen Robert Simpson - an inactive director whose contract began on 25 Feb 2003 and was terminated on 28 Mar 2018,
Scott Chao - an inactive director whose contract began on 05 Jun 2003 and was terminated on 01 Jul 2009.
Updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Psg Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 02 Mar 2020.
A total of 120 shares are allocated to 4 shareholders (4 groups). The first group consists of 59 shares (49.17 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 59 shares (49.17 per cent). Finally there is the third share allocation (1 share 0.83 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 08 Oct 2019 to 02 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 13 Jun 2018 to 08 Oct 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 31 Aug 2017 to 13 Jun 2018

Address: 21 Mont Le Grand Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 25 Feb 2003 to 31 Aug 2017

Contact info
64 9 3684818
08 Jan 2019 Phone
paul@computerlounge.co.nz
08 Jan 2019 Email
www.computerlounge.co.nz
08 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 59
Entity (NZ Limited Company) Ninjaboynz Trustee Limited
Shareholder NZBN: 9429049134674
Highbrook
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 59
Entity (NZ Limited Company) Chicken Dinner Trustee Limited
Shareholder NZBN: 9429049134889
Auckland
2013
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Gu, Yifan Saint Johns
Auckland
1072
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Pattison, Paul Andrew Whenuapai
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simpson, Stephen Robert Mt Eden
Auckland
Individual Simpson, Stephen Robert Avondale
Auckland
Individual Simpson, Gordan Alan Avondale
Auckland
Individual Simpson, Stephen Robert Stonefields
Auckland
1072
New Zealand
Individual Simpson, Gordon Alan Grey Lynn
Auckland
1021
New Zealand
Directors

Paul Andrew Pattison - Director

Appointment date: 05 Jun 2003

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 08 Dec 2021

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 01 Jan 2015


Yifan Gu - Director

Appointment date: 01 Jun 2015

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 01 Jun 2015


Gordon Alan Simpson - Director (Inactive)

Appointment date: 25 Feb 2003

Termination date: 28 Mar 2018

Address: 19 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand

Address used since 12 May 2010


Stephen Robert Simpson - Director (Inactive)

Appointment date: 25 Feb 2003

Termination date: 28 Mar 2018

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 10 Apr 2015


Scott Chao - Director (Inactive)

Appointment date: 05 Jun 2003

Termination date: 01 Jul 2009

Address: Mt Eden,

Address used since 05 Jun 2003

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive