Shortcuts

Psw Nominees Limited

Type: NZ Limited Company (Ltd)
9429036453221
NZBN
1218232
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P810220
Industry classification code
University Operation
Industry classification description
Current address
53 Dawson Street
New Plymouth 4340
New Zealand
Physical & service & registered address used since 31 Aug 2016
140 Junction Road
Rd 1
New Plymouth 4371
New Zealand
Postal & office & delivery & invoice address used since 28 Feb 2020

Psw Nominees Limited, a registered company, was launched on 08 Jul 2002. 9429036453221 is the NZ business number it was issued. "University operation" (ANZSIC P810220) is how the company has been categorised. This company has been run by 11 directors: Margaret Jane Harrop - an active director whose contract started on 21 Feb 2003,
Mary Anne Costelloe - an active director whose contract started on 02 Dec 2010,
Kelsi Sian Freer - an active director whose contract started on 21 Jul 2015,
Miaana Ellen Mohikura Walden - an active director whose contract started on 24 May 2019,
Miaana Ellen Mohikura Patene - an active director whose contract started on 24 May 2019.
Updated on 14 Feb 2024, the BizDb database contains detailed information about 1 address: 140 Junction Road, Rd 1, New Plymouth, 4371 (category: postal, office).
Psw Nominees Limited had been using 53 Dawson Street, New Plymouth as their registered address up to 31 Aug 2016.
All company shares (1 share exactly) are under control of a single group consisting of 5 entities, namely:
Harrop, Margaret Jane (an individual) located at Mount Victoria, Wellington postcode 6011,
Khatri, Pramod Kumar (an individual) located at New Plymouth, New Plymouth postcode 4310,
Patene, Miaana Ellen Mohikura (a director) located at New Plymouth, New Plymouth postcode 4310.

Addresses

Principal place of activity

140 Junction Road, Rd 1, New Plymouth, 4371 New Zealand


Previous addresses

Address #1: 53 Dawson Street, New Plymouth, 4340 New Zealand

Registered address used from 29 Jul 2015 to 31 Aug 2016

Address #2: C/-mooney And Webb, 53 Dawson Street, New Plymouth, 4340 New Zealand

Registered address used from 09 Aug 2013 to 29 Jul 2015

Address #3: 53 Dawson Street, New Plymouth, 4340 New Zealand

Physical address used from 17 Dec 2010 to 31 Aug 2016

Address #4: C/-mooney And Webb, 53 Dawson Street, New Plymouth, 4340 New Zealand

Registered address used from 17 Dec 2010 to 09 Aug 2013

Address #5: C/- Nicholsons, 131 Powderham Street, New Plymouth New Zealand

Physical & registered address used from 08 Jul 2002 to 17 Dec 2010

Contact info
64 06 7580365
28 Feb 2020 Phone
barbrock@xtra.co.nz
28 Feb 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Harrop, Margaret Jane Mount Victoria
Wellington
6011
New Zealand
Individual Khatri, Pramod Kumar New Plymouth
New Plymouth
4310
New Zealand
Director Patene, Miaana Ellen Mohikura New Plymouth
New Plymouth
4310
New Zealand
Director Freer, Kelsi Sian Frankleigh Park
New Plymouth
4310
New Zealand
Individual Costelloe, Mary Anne Lower Vogeltown
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Veitch, Paul Davidson New Plymouth
New Plymouth
4310
New Zealand
Individual Wilson, Moray Dugald Stuart Inglewood

New Zealand
Individual Chilcott, Reginald Norman New Plymouth
Individual Pickering, John Lionel New Plymouth
New Plymouth
4310
New Zealand
Individual Pickering, John Lionel New Plymouth
New Plymouth
4310
New Zealand
Directors

Margaret Jane Harrop - Director

Appointment date: 21 Feb 2003

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 20 Apr 2016


Mary Anne Costelloe - Director

Appointment date: 02 Dec 2010

Address: Lower Vogeltown, New Plymouth, 4310 New Zealand

Address used since 01 Aug 2021

Address: New Plymouth, 4310 New Zealand

Address used since 19 Aug 2019

Address: New Plymouth, 4310 New Zealand

Address used since 25 Jul 2018

Address: New Plymouth, 4310 New Zealand

Address used since 06 Feb 2015

Address: New Plymouth, 4310 New Zealand

Address used since 25 Jul 2017


Kelsi Sian Freer - Director

Appointment date: 21 Jul 2015

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 01 Jun 2017

Address: Blagdon, New Plymouth, 4310 New Zealand

Address used since 21 Jul 2015


Miaana Ellen Mohikura Walden - Director

Appointment date: 24 May 2019

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 24 May 2019


Miaana Ellen Mohikura Patene - Director

Appointment date: 24 May 2019

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 24 May 2019


Pramod Kumar Khatri - Director

Appointment date: 16 Mar 2023

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 16 Mar 2023


John Lionel Pickering - Director (Inactive)

Appointment date: 08 Jul 2002

Termination date: 19 Sep 2019

Address: New Plymouth, 4310 New Zealand

Address used since 04 Aug 2015


Paul Davidson Veitch - Director (Inactive)

Appointment date: 02 Dec 2010

Termination date: 22 May 2019

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 01 Sep 2015


Moray Dugald Stuart Wilson - Director (Inactive)

Appointment date: 08 Jul 2002

Termination date: 02 Dec 2010

Address: Inglewood, Taranaki, 4330 New Zealand

Address used since 01 Feb 2007


Reginald Norman Chilcott - Director (Inactive)

Appointment date: 08 Jul 2002

Termination date: 02 Dec 2010

Address: New Plymouth, 4310 New Zealand

Address used since 08 Jul 2002


Matthew Newton Francis Allen - Director (Inactive)

Appointment date: 08 Jul 2002

Termination date: 29 May 2003

Address: Rd 4, New Plymouth,

Address used since 08 Jul 2002

Nearby companies
Similar companies

Dawnfinder Limited
28 Pentland Avenue

Ecentre Limited
C/-cooper Rapley

New Paradigm Solutions Limited
195 Ruapehu Drive

S & C Devine Company Limited
13 Mission Street

Single Form Limited
80 Meadowbank Road

Uunz Institute Of Business Limited
411 Great North Road