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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Jordan, Larry Alexander |
Whitby Porirua 5024 New Zealand |
22 Sep 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Prussing, Anna |
Whitby Porirua 5024 New Zealand |
22 Sep 2000 - |
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
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