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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cronin, John Michael |
Tauranga Tauranga 3110 New Zealand |
31 Oct 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yaxley, Anthony William |
Karaka South Auckland New Zealand |
31 Oct 1997 - 05 Aug 2014 |
Individual | Lynch, Gerard Eamon |
Remuera Auckland 1005 |
31 Oct 1997 - 07 Dec 2015 |
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
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