Shortcuts

Picasso Properties Limited

Type: NZ Limited Company (Ltd)
9429037131081
NZBN
1075384
Company Number
Registered
Company Status
Current address
11 The Quarterdeck
Whitby
Porirua 5024
New Zealand
Registered & physical & service address used since 10 May 2022

Picasso Properties Limited, a registered company, was incorporated on 22 Sep 2000. 9429037131081 is the NZ business identifier it was issued. The company has been run by 3 directors: Larry Alexander Jordan - an active director whose contract began on 06 Nov 2000,
Anna Prussing - an active director whose contract began on 06 Nov 2000,
Anthony Thomson Southall - an inactive director whose contract began on 22 Sep 2000 and was terminated on 06 Nov 2000.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: 11 The Quarterdeck, Whitby, Porirua, 5024 (type: registered, physical).
Picasso Properties Limited had been using 34 Birch Street, Hutt Central, Lower Hutt as their physical address up to 10 May 2022.
Other names used by this company, as we managed to find at BizDb, included: from 22 Sep 2000 to 09 Nov 2000 they were named Business Investments (No. 34) Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 34 Birch Street, Hutt Central, Lower Hutt, 5011 New Zealand

Physical address used from 09 May 2016 to 10 May 2022

Address: 34 Birch Street, Lower Hutt New Zealand

Physical address used from 12 Apr 2007 to 09 May 2016

Address: 31 Huanui Street, Ranui Heights, Porirua

Physical address used from 11 Jun 2003 to 12 Apr 2007

Address: 31 Huanui Street, Ranui, Porirua, 5024 New Zealand

Registered address used from 11 Jun 2003 to 10 May 2022

Address: Level 8, 35 Victoria Street, Wellington

Physical address used from 13 Nov 2001 to 13 Nov 2001

Address: 31 Huanui St, Ranui Heights

Physical address used from 13 Nov 2001 to 11 Jun 2003

Address: Level 8, 35 Victoria Street, Wellington

Registered address used from 13 Nov 2001 to 11 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Jordan, Larry Alexander Whitby
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Prussing, Anna Whitby
Porirua
5024
New Zealand
Directors

Larry Alexander Jordan - Director

Appointment date: 06 Nov 2000

Address: Whitby, Porirua, 5024 New Zealand

Address used since 02 May 2022

Address: Ranui Heights, Porirua, 5024 New Zealand

Address used since 04 Jun 2003


Anna Prussing - Director

Appointment date: 06 Nov 2000

Address: Whitby, Porirua, 5024 New Zealand

Address used since 02 May 2022

Address: Ranui Heights, Porirua, 5024 New Zealand

Address used since 04 Jun 2003


Anthony Thomson Southall - Director (Inactive)

Appointment date: 22 Sep 2000

Termination date: 06 Nov 2000

Address: Karehana Bay, Plimmerton,

Address used since 22 Sep 2000

Nearby companies

Shaolin Chuan-fa Association Of Nz Limited
44 Huanui Street

Porirua Christian Life Centre Trust Board
42-44 Muanui Street

Smartwin Energy Trading Limited
41 Huanui Street

Plimmerton Croquet Club Incorporated
Cnr Plimmerton Drive/state Hway 1

Bengeweb Services Limited
11c Arawhata Street

Eternal Build Limited
18 Arawhata Street