Pc Systems Limited was registered on 31 Mar 2000 and issued an NZBN of 9429037302092. The registered LTD company has been supervised by 4 directors: Neil David Albury - an active director whose contract began on 01 Nov 2004,
Bryan John Galvin - an active director whose contract began on 01 Apr 2018,
Bryan John Hackett - an active director whose contract began on 01 Apr 2018,
Nigel Ross Curtis - an inactive director whose contract began on 31 Mar 2000 and was terminated on 28 Jun 2018.
As stated in BizDb's information (last updated on 20 Mar 2024), this company filed 1 address: 15B Mcglashen Avenue, Richmond, Richmond, 7020 (types include: registered, physical).
Until 26 Nov 2021, Pc Systems Limited had been using 20 Oxford Street, Richmond, Richmond as their physical address.
A total of 150 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Albury, Neil David (an individual) located at Stoke, Nelson postcode 7011.
The second group consists of 1 shareholder, holds 28 per cent shares (exactly 42 shares) and includes
Galvin, Bryan John - located at Stoke, Nelson.
The 3rd share allotment (50 shares, 33.33%) belongs to 1 entity, namely:
Albury, Ann Dorothy, located at Stoke, Nelson (an individual).
Principal place of activity
20 Oxford Street, Richmond, Richmond, 7020 New Zealand
Previous addresses
Address #1: 20 Oxford Street, Richmond, Richmond, 7020 New Zealand
Physical & registered address used from 02 May 2019 to 26 Nov 2021
Address #2: Crowe Horwath Richmond, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Physical & registered address used from 24 Apr 2014 to 02 May 2019
Address #3: Whk Richmond, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Physical & registered address used from 03 May 2012 to 24 Apr 2014
Address #4: Hintons Limited Chartered Accountants, 20 Oxford Street, Richmond, Nelson New Zealand
Physical & registered address used from 14 Feb 2006 to 03 May 2012
Address #5: Hinton & Associates, Chartered Accountants, 281 Queen Street, Richmond, Nelson
Registered address used from 12 Apr 2000 to 14 Feb 2006
Address #6: Hinton & Associates, Chartered Accountants, 281 Queen Street, Richmond, Nelson
Physical address used from 31 Mar 2000 to 14 Feb 2006
Basic Financial info
Total number of Shares: 150
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Albury, Neil David |
Stoke Nelson 7011 New Zealand |
16 Nov 2004 - |
Shares Allocation #2 Number of Shares: 42 | |||
Director | Galvin, Bryan John |
Stoke Nelson 7011 New Zealand |
21 Apr 2022 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Albury, Ann Dorothy |
Stoke Nelson 7011 New Zealand |
16 Nov 2004 - |
Shares Allocation #4 Number of Shares: 8 | |||
Individual | Terry, Michael John |
Richmond Richmond 7020 New Zealand |
09 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Curtis, Nigel Ross |
Wakefield Wakefield 7025 New Zealand |
31 Mar 2000 - 09 Aug 2018 |
Entity | Hinton & Associates Trustee Company No.1 Limited Shareholder NZBN: 9429035421061 Company Number: 1508388 |
20 Oxford St Richmond, Nelson 7020 New Zealand |
10 Mar 2005 - 09 Aug 2018 |
Individual | Hackett, Bryan |
Enner Glynn Nelson 7011 New Zealand |
24 Mar 2017 - 21 Apr 2022 |
Individual | Curtis, Cheryl Joy |
Wakefield Wakefield 7025 New Zealand |
31 Mar 2000 - 09 Aug 2018 |
Individual | Hackett, Bryan |
Enner Glynn Nelson 7011 New Zealand |
24 Mar 2017 - 21 Apr 2022 |
Individual | Curtis, Nigel Ross |
Wakefield Wakefield 7025 New Zealand |
10 Mar 2005 - 09 Aug 2018 |
Entity | Hinton & Associates Trustee Company No.1 Limited Shareholder NZBN: 9429035421061 Company Number: 1508388 |
20 Oxford St Richmond, Nelson 7020 New Zealand |
10 Mar 2005 - 09 Aug 2018 |
Individual | Curtis, Cheryl Joy |
Wakefield Wakefield 7025 New Zealand |
10 Mar 2005 - 09 Aug 2018 |
Individual | Curtis, Cheryl Joy |
Wakefield Wakefield 7025 New Zealand |
10 Mar 2005 - 09 Aug 2018 |
Individual | Curtis, Nigel Ross |
Wakefield Wakefield 7025 New Zealand |
10 Mar 2005 - 09 Aug 2018 |
Neil David Albury - Director
Appointment date: 01 Nov 2004
Address: Stoke, Nelson, 7011 New Zealand
Address used since 24 Apr 2013
Bryan John Galvin - Director
Appointment date: 01 Apr 2018
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Jun 2023
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 01 Apr 2018
Bryan John Hackett - Director
Appointment date: 01 Apr 2018
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 01 Apr 2018
Nigel Ross Curtis - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 28 Jun 2018
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 24 Apr 2013
Ground Anchor Systems Limited
20 Oxford Street
Adcock Properties Limited
20 Oxford Street
Orauea Farm Management Limited
20 Oxford Street
Selbourne Limited
20 Oxford Street
Fried Eggs On Toast Limited
20 Oxford Street
Clements Windows And Doors Limited
20 Oxford Street