Shortcuts

Picadilly Investments Limited

Type: NZ Limited Company (Ltd)
9429037976262
NZBN
880410
Company Number
Registered
Company Status
Current address
Level 5, Harrington House
32 Harington Street
Tauranga 3110
New Zealand
Registered & physical & service address used since 09 Nov 2020

Picadilly Investments Limited, a registered company, was launched on 31 Oct 1997. 9429037976262 is the business number it was issued. The company has been supervised by 4 directors: John Michael Cronin - an active director whose contract began on 07 Jul 2000,
Anthony William Yaxley - an inactive director whose contract began on 08 May 2001 and was terminated on 31 Mar 2010,
Grant Ian Hally - an inactive director whose contract began on 28 Feb 2000 and was terminated on 07 Jul 2000,
Colin Brian Wilson - an inactive director whose contract began on 31 Oct 1997 and was terminated on 28 Feb 2000.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: Level 5, Harrington House, 32 Harington Street, Tauranga, 3110 (type: registered, physical).
Picadilly Investments Limited had been using Level 5, Harrington House, 32 Harington Street, Tauranga as their physical address until 09 Nov 2020.
One entity controls all company shares (exactly 100 shares) - Cronin, John Michael - located at 3110, Tauranga, Tauranga.

Addresses

Previous addresses

Address: Level 5, Harrington House, 32 Harington Street, Tauranga, 3110 New Zealand

Physical & registered address used from 24 Sep 2015 to 09 Nov 2020

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 29 Apr 2014 to 24 Sep 2015

Address: 41 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 23 May 2011 to 29 Apr 2014

Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 17 Feb 2011 to 23 May 2011

Address: Customhouse 9th Floor, 50 Anzac Ave, Auckland New Zealand

Physical & registered address used from 22 Oct 1998 to 17 Feb 2011

Address: Reserve Bank Building, Level Five, 67 Customs Street East, Auckland

Registered & physical address used from 22 Oct 1998 to 22 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Cronin, John Michael Tauranga
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yaxley, Anthony William Karaka
South Auckland

New Zealand
Individual Lynch, Gerard Eamon Remuera
Auckland 1005
Directors

John Michael Cronin - Director

Appointment date: 07 Jul 2000

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 13 Apr 2015


Anthony William Yaxley - Director (Inactive)

Appointment date: 08 May 2001

Termination date: 31 Mar 2010

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 05 Oct 2009


Grant Ian Hally - Director (Inactive)

Appointment date: 28 Feb 2000

Termination date: 07 Jul 2000

Address: Remuera, Auckland,

Address used since 28 Feb 2000


Colin Brian Wilson - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 28 Feb 2000

Address: Epsom, Auckland,

Address used since 31 Oct 1997

Nearby companies

Liquid Pictures Limited
Level 6 Harrington House

Cryotherapy Nz Limited
Level 6 Harrington House

Apartment 404 Limited
Level 6 Harrington House

Southvine Holdings Limited
Level 6 Harrington House

J K Hamilton Trustee Company (no. 2) Limited
The Offices Of J K Hamilton

Tauranga Urology Research Limited
Level 6 Harrington House