Pc Tech Limited was incorporated on 16 Dec 1997 and issued a New Zealand Business Number of 9429037954734. The registered LTD company has been run by 2 directors: Raajew Kamal Singh - an active director whose contract started on 16 Dec 1997,
Gary Chang - an inactive director whose contract started on 16 Dec 1997 and was terminated on 23 Jan 1998.
As stated in our data (last updated on 28 Mar 2024), this company registered 1 address: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (types include: registered, physical).
Up until 27 Oct 2016, Pc Tech Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Singh, Raajew Kamal (an individual) located at Ilam, Christchurch postcode 8041.
Previous addresses
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 May 2013 to 27 Oct 2016
Address: C/- Sauer & Stanley, 79 Kilmore Street, Christchurch, 8013 New Zealand
Registered & physical address used from 22 Nov 2012 to 02 May 2013
Address: 73 Burwood Road, Burwood, Christchurch, 8083 New Zealand
Registered & physical address used from 29 Mar 2012 to 22 Nov 2012
Address: 87 Gayhurst Road, Dallington, Christchurch, 8061 New Zealand
Physical & registered address used from 14 Feb 2012 to 29 Mar 2012
Address: 73 Burwood Road, Burwood, Christchurch, 8083 New Zealand
Registered address used from 13 Feb 2012 to 14 Feb 2012
Address: 87 Gayhurst Road, Dallington, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 13 Feb 2012
Address: 87 Gayhurst Road, Dallington, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: 87 Gayhurst Road, Dallington, Christchurch New Zealand
Physical address used from 17 Dec 1997 to 14 Feb 2012
Address: Same As Registered Office
Physical address used from 17 Dec 1997 to 17 Dec 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Singh, Raajew Kamal |
Ilam Christchurch 8041 New Zealand |
16 Dec 1997 - |
Raajew Kamal Singh - Director
Appointment date: 16 Dec 1997
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 04 Nov 2020
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Nov 2012
Gary Chang - Director (Inactive)
Appointment date: 16 Dec 1997
Termination date: 23 Jan 1998
Address: Ilam, Christchurch,
Address used since 16 Dec 1997
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Providore Gifts Limited
5 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
Gluten Free Specialists Limited
Unit 12, 1 Stark Drive
K F Consilium Limited
Unit 13, 1 Stark Drive