Pickford Design Limited, a registered company, was incorporated on 12 Dec 1997. 9429037951689 is the number it was issued. "Interior design or decorating consultancy service" (ANZSIC M692460) is how the company has been classified. This company has been run by 3 directors: Suzanne Jacqueline Turner - an active director whose contract started on 07 Dec 2006,
Suzanne Jacqueline Pickford - an active director whose contract started on 07 Dec 2006,
Kristina Joanna Pickford - an inactive director whose contract started on 12 Dec 1997 and was terminated on 11 Aug 2015.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 154 Adams Road, Rd 1, West Melton, 7671 (category: postal, office).
Pickford Design Limited had been using Flat 5, 17 Newnham Terrace, Upper Riccarton, Christchurch as their physical address up to 17 Feb 2020.
Past names used by the company, as we managed to find at BizDb, included: from 12 Dec 1997 to 15 Aug 2018 they were named Kristina Pickford Design Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
154 Adams Road, Rd 1, West Melton, 7671 New Zealand
Previous addresses
Address #1: Flat 5, 17 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 26 Aug 2015 to 17 Feb 2020
Address #2: 154 Adams Road, Rd 1, Christchurch, 7671 New Zealand
Physical address used from 19 Aug 2015 to 26 Aug 2015
Address #3: 154 Adams Road, Rd 1, Christchurch, 7671 New Zealand
Registered address used from 09 Aug 2012 to 17 Feb 2020
Address #4: 29e Geraldine Street, Christchurch 8013 New Zealand
Registered address used from 10 Aug 2007 to 09 Aug 2012
Address #5: Richard Hawkins, Chartered Accountant New Zealand
Physical address used from 10 Aug 2007 to 19 Aug 2015
Address #6: Drayton Accounting Services Ltd, 1/8 Kyeburn Place, Avonhead, Christchurch
Physical address used from 25 Aug 2002 to 10 Aug 2007
Address #7: Old West Coast Road, R D 1, Christchurch
Registered address used from 22 Aug 2002 to 10 Aug 2007
Address #8: "cedar Downs", Old West Coast Road, R D 1, Christchurch
Registered address used from 12 Apr 2000 to 22 Aug 2002
Address #9: Ashton Wheelans And Hegan, 127 Armagh Street, Level 3, Christchurch
Physical address used from 15 Dec 1997 to 25 Aug 2002
Address #10: "cedar Downs", Old West Coast Road, R D 1, Christchurch
Physical address used from 15 Dec 1997 to 15 Dec 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Turner, Suzanne Jacqueline |
1rd Christchurch 7671 New Zealand |
31 Aug 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Pickford, Kristina Joanna |
Christchurch 8053 New Zealand |
12 Dec 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pickford, Suzanne Jacqueline |
Rd 1 Christchurch New Zealand |
12 Dec 1997 - 31 Aug 2020 |
Individual | Pickford, Suzanne Jacqueline |
Rd 1 Christchurch New Zealand |
12 Dec 1997 - 31 Aug 2020 |
Suzanne Jacqueline Turner - Director
Appointment date: 07 Dec 2006
Address: 1rd, Christchurch, 7671 New Zealand
Address used since 27 Aug 2018
Suzanne Jacqueline Pickford - Director
Appointment date: 07 Dec 2006
Address: 1rd, Christchurch, 7671 New Zealand
Address used since 27 Aug 2018
Address: 1 Rd, Christchurch, 7671 New Zealand
Address used since 04 Aug 2016
Kristina Joanna Pickford - Director (Inactive)
Appointment date: 12 Dec 1997
Termination date: 11 Aug 2015
Address: Christchurch, 8053 New Zealand
Address used since 20 Jul 2009
Adult Conductive Education Trust
184 Adams Road
J & G Milne Limited
121 Adams Road
Patb Developments Limited
119 Adams Road
Patb Investments Limited
119 Adams Road
Macdonald Holdings 2002 Limited
94 Adams Road
Maccommercial Limited
94 Adams Road
Black Diamond (si) Limited
30 Cutts Road
Cleine Design Limited
Unit 1b, 55 Epsom Road
Dna Commercial Limited
92 Russley Road
Dna Interiors (nz) Limited
92 Russley Road
Nc Design (2014) Limited
5 Armilla Lane
Wilson Decorators Limited
Unit 1b 55 Epsom Road