Mr Pickwicks Trading Company Limited, a registered company, was started on 28 May 1998. 9429037833923 is the New Zealand Business Number it was issued. "Furniture retailing" (ANZSIC G421150) is how the company was classified. The company has been run by 4 directors: Jan Louise Haley - an active director whose contract started on 28 May 1998,
Jan Louise Mackenzie - an active director whose contract started on 28 May 1998,
Simon Barry Mather - an active director whose contract started on 11 May 2007,
Simon Barry Mather - an inactive director whose contract started on 28 May 1998 and was terminated on 13 Jul 2005.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, specifically: 94 Carters Road, Amberley, 7410 (delivery address),
23 Teviotview Place, The Teviots, Amberley, 7410 (physical address),
23 Teviotview Place, The Teviots, Amberley, 7410 (registered address),
23 Teviotview Place, The Teviots, Amberley, 7410 (service address) among others.
Mr Pickwicks Trading Company Limited had been using 23 Teviotview Place, Amberley, Amberley as their registered address up to 05 Nov 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 490 shares (49%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 510 shares (51%).
Principal place of activity
23 Teviotview Place, Amberley, 7410 New Zealand
Previous addresses
Address #1: 23 Teviotview Place, Amberley, Amberley, 7410 New Zealand
Registered & physical address used from 04 Nov 2020 to 05 Nov 2021
Address #2: 402a Main North Road, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 12 Oct 2011 to 04 Nov 2020
Address #3: 1st Floor, 184 Papanui Road, Merivale, Christchurch New Zealand
Physical address used from 09 Nov 2005 to 12 Oct 2011
Address #4: 240 Colombo Street, Beckenham, Christchurch New Zealand
Registered address used from 01 Jun 2002 to 12 Oct 2011
Address #5: 240 Colombo Street, Beckenham, Christchurch
Physical address used from 01 Jun 2002 to 09 Nov 2005
Address #6: 229 Fitzgerald Avenue, Christchurch
Registered address used from 12 Apr 2000 to 01 Jun 2002
Address #7: 229 Fitzgerald Avenue, Christchurch
Physical address used from 29 May 1998 to 01 Jun 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Individual | Haley, Jan Louise |
Amberley Amberley 7410 New Zealand |
28 May 1998 - |
Shares Allocation #2 Number of Shares: 510 | |||
Individual | Mather, Simon Barry |
R D 1 Amberley |
28 May 1998 - |
Jan Louise Haley - Director
Appointment date: 28 May 1998
Address: The Teviots, Amberley, 7410 New Zealand
Address used since 28 Oct 2021
Jan Louise Mackenzie - Director
Appointment date: 28 May 1998
Address: Amberley, Amberley, 7410 New Zealand
Address used since 10 Oct 2019
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 01 Oct 2009
Simon Barry Mather - Director
Appointment date: 11 May 2007
Address: The Teviots, Amberley, 7410 New Zealand
Address used since 28 Oct 2021
Address: Amberley, Amberley, 7410 New Zealand
Address used since 10 Oct 2019
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 01 Oct 2009
Simon Barry Mather - Director (Inactive)
Appointment date: 28 May 1998
Termination date: 13 Jul 2005
Address: R D 1, Amberley,
Address used since 28 May 1998
Bowden & George Door Services Limited
403b Main North Road
Glc Developments Limited
409 Main North Road
Redwood Veterinary Clinic Limited
395 Main North Road
Kaiapoi Law Limited
12 Lowry Avenue
Canterbury Conveyancing Limited
12 Lowry Avenue
Boronia Properties Limited
12 Lowry Avenue
Concrete Blush Limited
132 Innes Road
Hideseek Limited
12 Roosevelt Avenue
Latitude South Nz Limited
28 Hartley Avenue
P C Squared Limited
97a Sawyers Arms Road
The Crowded House Furniture Company Limited
541 Johns Road
Windmill Kids Furniture Limited
12 Vauxhall Street