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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59 | |||
Entity (NZ Limited Company) | Ninjaboynz Trustee Limited Shareholder NZBN: 9429049134674 |
Highbrook Auckland 2013 New Zealand |
07 Apr 2021 - |
Shares Allocation #2 Number of Shares: 59 | |||
Entity (NZ Limited Company) | Chicken Dinner Trustee Limited Shareholder NZBN: 9429049134889 |
Auckland 2013 New Zealand |
07 Apr 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gu, Yifan |
Saint Johns Auckland 1072 New Zealand |
27 Jun 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Pattison, Paul Andrew |
Whenuapai Auckland 0618 New Zealand |
24 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, Stephen Robert |
Mt Eden Auckland |
24 Aug 2009 - 24 Aug 2009 |
Individual | Simpson, Stephen Robert |
Avondale Auckland |
25 Feb 2003 - 24 Aug 2009 |
Individual | Simpson, Gordan Alan |
Avondale Auckland |
25 Feb 2003 - 24 Aug 2009 |
Individual | Simpson, Stephen Robert |
Stonefields Auckland 1072 New Zealand |
25 Aug 2009 - 28 Mar 2018 |
Individual | Simpson, Gordon Alan |
Grey Lynn Auckland 1021 New Zealand |
24 Aug 2009 - 28 Mar 2018 |
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
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