Pica Limited was registered on 12 Dec 2000 and issued a New Zealand Business Number of 9429037050894. This registered LTD company has been run by 3 directors: Kirsten Jane Hatton - an active director whose contract began on 12 Dec 2000,
Lee Edward Hatton - an active director whose contract began on 31 Mar 2001,
Theresa June Inns - an inactive director whose contract began on 12 Dec 2000 and was terminated on 31 Mar 2001.
According to BizDb's data (updated on 19 Mar 2024), the company uses 1 address: 27 Bellvue Drive, Prebbleton, Prebbleton, 7604 (types include: registered, physical).
Up until 09 Dec 2020, Pica Limited had been using 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 2400 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1200 shares are held by 1 entity, namely:
Hatton, Kirsten Jane (an individual) located at Prebbleton, Prebbleton postcode 7604.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 1200 shares) and includes
Hatton, Lee Edward - located at Prebbleton, Prebbleton. Pica Limited was categorised as "Screen printing" (ANZSIC C161150).
Principal place of activity
27 Bellvue Drive, Prebbleton, Prebbleton, 7604 New Zealand
Previous addresses
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Jan 2020 to 09 Dec 2020
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 02 Jun 2015 to 21 Jan 2020
Address: Staples Rodway, 314 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 14 May 2013 to 02 Jun 2015
Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand
Physical & registered address used from 05 Jun 2009 to 14 May 2013
Address: 2a Birmingham Drive, Middleton, Christchurch
Physical & registered address used from 24 Dec 2004 to 05 Jun 2009
Address: 28 Caudron Road, Sockburn, Christchurch
Physical address used from 30 Nov 2001 to 30 Nov 2001
Address: 28 Caudron Road, Sockburn, Christchurch
Registered address used from 30 Nov 2001 to 24 Dec 2004
Address: 10-9 Print Place, Middleton, Christchurch
Physical address used from 30 Nov 2001 to 24 Dec 2004
Address: 121 Cass Street, Kaiapoi
Registered & physical address used from 27 Mar 2001 to 30 Nov 2001
Basic Financial info
Total number of Shares: 2400
Annual return filing month: November
Annual return last filed: 09 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200 | |||
Individual | Hatton, Kirsten Jane |
Prebbleton Prebbleton 7604 New Zealand |
12 Dec 2000 - |
Shares Allocation #2 Number of Shares: 1200 | |||
Individual | Hatton, Lee Edward |
Prebbleton Prebbleton 7604 New Zealand |
12 Dec 2000 - |
Kirsten Jane Hatton - Director
Appointment date: 12 Dec 2000
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 02 Feb 2016
Lee Edward Hatton - Director
Appointment date: 31 Mar 2001
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 02 Feb 2016
Theresa June Inns - Director (Inactive)
Appointment date: 12 Dec 2000
Termination date: 31 Mar 2001
Address: Kaiapoi,
Address used since 12 Dec 2000
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street
Ace Digital Limited
C/- T V Bailey
Gooses Screen Design 2007 Limited
10a Allen Street
Imprint Nz Limited
370a Barrington St
Screen Concepts Limited
94 Buchan Street
Shylo Trustees Limited
C/- M R Stephens
TŪpoupou Limited
289-293 Brougham Street