P C's Concrete Limited, a registered company, was launched on 21 Mar 2000. 9429037327651 is the NZBN it was issued. "Building, house construction" (ANZSIC E301120) is how the company has been categorised. This company has been managed by 2 directors: Phillip Cowgill - an active director whose contract started on 21 Mar 2000,
Maryann Cowgill - an inactive director whose contract started on 19 Feb 2013 and was terminated on 28 Mar 2013.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 6 Main Street, Upper Hutt, Upper Hutt, 5018 (type: office, registered).
P C's Concrete Limited had been using 438 Matahiwi Road, Rd 8, Masterton as their physical address up until 12 Sep 2017.
A total of 500 shares are issued to 2 shareholders (2 groups). The first group consists of 330 shares (66 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 170 shares (34 per cent).
Other active addresses
Address #4: 6 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Office address used from 24 Sep 2020
Principal place of activity
6 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 438 Matahiwi Road, Rd 8, Masterton, 5888 New Zealand
Physical address used from 01 Oct 2014 to 12 Sep 2017
Address #2: 438 Matahiwi Road, Rd 8, Masterton, 5888 New Zealand
Registered address used from 01 Oct 2014 to 03 Oct 2019
Address #3: 438 Matahiwi Road, Masterton New Zealand
Physical & registered address used from 15 Feb 2008 to 01 Oct 2014
Address #4: 81 Koputara Road, Himatangi Beach, Rd11, Foxton
Physical address used from 30 Oct 2006 to 15 Feb 2008
Address #5: 81 Koputara Rd, Rd11, Himatangi Beach, Foxton
Registered address used from 02 Feb 2006 to 15 Feb 2008
Address #6: 188 Upper Plain Road, Masterton
Physical address used from 08 Jan 2004 to 30 Oct 2006
Address #7: 188 Upper Plain Road, Masterton
Registered address used from 08 Jan 2004 to 02 Feb 2006
Address #8: 143 Muhunoa East Road, R D 20, Ohau
Registered address used from 18 Nov 2002 to 08 Jan 2004
Address #9: David Porter & Co Ltd, 1st Floor, Kayel Building, 5 Margaret Rd, Raumati Beach 6010
Physical address used from 17 Dec 2001 to 08 Jan 2004
Address #10: 3 Ruru Road, Otaihanga, Paraparaumu
Physical address used from 17 Dec 2001 to 17 Dec 2001
Address #11: 143 Muhunoa East Road, R D 20, Ohau
Physical address used from 17 Dec 2001 to 17 Dec 2001
Address #12: 3 Ruru Road, Otaihanga, Paraparaumu
Registered address used from 17 Dec 2001 to 18 Nov 2002
Address #13: 3 Ruru Road, Otaihanga, Paraparaumu
Registered address used from 12 Apr 2000 to 17 Dec 2001
Basic Financial info
Total number of Shares: 500
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 330 | |||
Individual | Cowgill, Phillip |
Masterton 5888 New Zealand |
21 Mar 2000 - |
Shares Allocation #2 Number of Shares: 170 | |||
Individual | Cowgill, Maryann |
Masterton 5888 New Zealand |
19 Feb 2013 - |
Phillip Cowgill - Director
Appointment date: 21 Mar 2000
Address: Masterton, 5888 New Zealand
Address used since 25 Sep 2018
Address: Rd 8, Masterton, 5888 New Zealand
Address used since 23 Sep 2014
Maryann Cowgill - Director (Inactive)
Appointment date: 19 Feb 2013
Termination date: 28 Mar 2013
Address: Rd 8, Masterton, 5888 New Zealand
Address used since 19 Feb 2013
Address: Masterton, 5888 New Zealand
Address used since 25 Sep 2018
Plum Creative Limited
472 Matahiwi Road
313 Kitchens Limited
313a Matahiwi Road
A To Z Construction Limited
692 Norfolk Road
Bashford Construction Limited
32 Greenlane Road
Cashworkz Limited
41d Cole Street
Hepburn Builders Limited
57 Kibblewhite Road
Nz Family Homes 2017 Limited
112 Parkers Road
Rigg-zschokke Limited
Akura