Shortcuts

Pic New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037993092
NZBN
877029
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 05 Nov 2018

Pic New Zealand Limited was registered on 26 Sep 1997 and issued an NZ business number of 9429037993092. This registered LTD company has been managed by 30 directors: Robert John Van Barneveld - an active director whose contract began on 03 Nov 2017,
Alan Randall - an active director whose contract began on 09 Aug 2022,
Donald Clarendon Taylor - an inactive director whose contract began on 27 Aug 2021 and was terminated on 10 Aug 2022,
Mark Purcell Tapper - an inactive director whose contract began on 04 May 2007 and was terminated on 10 Jun 2022,
Paul O'leary - an inactive director whose contract began on 04 May 2007 and was terminated on 19 Aug 2021.
According to BizDb's database (updated on 08 Apr 2024), this company filed 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (category: physical, registered).
Up until 05 Nov 2018, Pic New Zealand Limited had been using 5 Akaroa Street, Parnell, Auckland as their physical address.
BizDb found former names for this company: from 26 Sep 1997 to 16 Oct 1997 they were called Fsgl Subsidiary Limited.
A total of 2000000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 2000000 shares are held by 1 entity, namely:
Pic Nz Holdings Limited (an entity) located at Burnside, Christchurch postcode 8053.

Addresses

Principal place of activity

21 Jipcho Road, Wigram, Christchurch, 8042 New Zealand


Previous addresses

Address: 5 Akaroa Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 18 Dec 2017 to 05 Nov 2018

Address: Suite 3, 170 Parnell Road, Parnell Auckland, 1151 New Zealand

Physical & registered address used from 15 Nov 2016 to 18 Dec 2017

Address: 1st Floor, 21 Jipcho Road, Wigram, Christchurch New Zealand

Physical & registered address used from 08 Oct 2009 to 15 Nov 2016

Address: Level 10, Pwc Tower, 188 Quay Street, Auckland

Physical & registered address used from 15 May 2007 to 08 Oct 2009

Address: Level 3, Block A, 65 Main Highway, Greenlane, Auckland

Physical & registered address used from 27 Feb 2003 to 15 May 2007

Address: Kensington Swan, 89 The Terrace, Wellington

Registered address used from 11 Apr 2000 to 27 Feb 2003

Address: Level 28, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 29 Jul 1999 to 11 Apr 2000

Address: 70 Macandrew Road, Dunedin

Physical address used from 29 Jul 1999 to 27 Feb 2003

Address: Level 28, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 29 Jul 1999 to 29 Jul 1999

Address: Food Solutions Building, Level 6, 73 Symonds Street, Auckland 1

Registered address used from 18 Jan 1999 to 29 Jul 1999

Address: Level 6, Food Solutions Building, 73 Symonds Street, Auckland

Physical address used from 18 Jan 1999 to 29 Jul 1999

Address: Level 6, Huttons Kiwi Building, 73 Symonds Street, Auckland

Registered address used from 14 Sep 1998 to 18 Jan 1999

Address: Kensington Swan, 89 The Terrace, Wellington

Physical address used from 03 Mar 1998 to 18 Jan 1999

Address: Kensington Swan, 89 The Terrace, Wellington

Registered address used from 03 Mar 1998 to 14 Sep 1998

Address: Level 3, Huttons Kiwi Building, 73 Symonds Street, Auckland

Physical address used from 26 Sep 1997 to 03 Mar 1998

Contact info
64 3 3410220
05 Nov 2018 Phone
info@picnz.co.nz
05 Nov 2018 Email
www.picnz.co.nz
05 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 22 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Entity (NZ Limited Company) Pic Nz Holdings Limited
Shareholder NZBN: 9429033595092
Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Meadow Fresh Nz Limited
Shareholder NZBN: 9429040317373
Company Number: 145019
Entity Goodman Fielder New Zealand Limited
Shareholder NZBN: 9429000007801
Company Number: 1508360
Entity Goodman Fielder New Zealand Limited
Shareholder NZBN: 9429000007801
Company Number: 1508360
Entity Meadow Fresh Nz Limited
Shareholder NZBN: 9429040317373
Company Number: 145019

Ultimate Holding Company

21 Jul 1991
Effective Date
Pic Nz Holdings Limited
Name
Ltd
Type
1911145
Ultimate Holding Company Number
NZ
Country of origin
Suite 3, 170 Parnell Road
Parnell
Auckland 1151
New Zealand
Address
Directors

Robert John Van Barneveld - Director

Appointment date: 03 Nov 2017

ASIC Name: Sunpork Pty Ltd

Address: Manly, Queensland, 4179 Australia

Address used since 29 Dec 2021

Address: Murarrie, Queensland, 4172 Australia

Address: Manly, Queensland, 4179 Australia

Address used since 03 Nov 2017


Alan Randall - Director

Appointment date: 09 Aug 2022

Address: Carindale, Queensland, 4152 Australia

Address used since 09 Aug 2022


Donald Clarendon Taylor - Director (Inactive)

Appointment date: 27 Aug 2021

Termination date: 10 Aug 2022

ASIC Name: Sunpork Holdings Pty Ltd

Address: The Gap, Queensland, 4061 Australia

Address used since 27 Aug 2021

Address: 6 Eagleview Street, Eagle Farm, Queensland, 4009 Australia


Mark Purcell Tapper - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 10 Jun 2022

Address: Epsom, Auckland, 1051 New Zealand

Address used since 07 Nov 2016


Paul O'leary - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 19 Aug 2021

Address: Wagga Wagga, Nsw 2860, Australia

Address used since 04 May 2007


Simon Alexander Hall - Director (Inactive)

Appointment date: 01 Jul 2012

Termination date: 01 Nov 2017

ASIC Name: Sunpork Pty Ltd

Address: Murarrie Queensland, 4172 Australia

Address: Newstead, 4006 Australia

Address used since 01 Jul 2012

Address: Murarrie Queensland, 4172 Australia


Garth Walton Smith - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 20 Sep 2016

Address: Rd 1, Thames, 3581 New Zealand

Address used since 01 Jul 2015


Brian John Mclean - Director (Inactive)

Appointment date: 22 Jun 2007

Termination date: 30 Jun 2012

Address: Pittsworth 4356, Queensland, Australia,

Address used since 22 Jun 2007


Jonathon David West - Director (Inactive)

Appointment date: 22 Dec 2005

Termination date: 04 May 2007

Address: Bondi, Nsw 2026, Australia,

Address used since 22 Dec 2005


Alexander John Fraser-mackenzie - Director (Inactive)

Appointment date: 09 Mar 2006

Termination date: 04 May 2007

Address: Castor Bay, Auckland,

Address used since 13 Jul 2006


Phillip Gary Wiltshire - Director (Inactive)

Appointment date: 22 Dec 2005

Termination date: 01 Feb 2007

Address: Greenlane, Auckland,

Address used since 22 Dec 2005


Alison Jane Taylor - Director (Inactive)

Appointment date: 22 Dec 2005

Termination date: 01 Feb 2007

Address: Howick, Auckland,

Address used since 22 Dec 2005


Andrew William Beck - Director (Inactive)

Appointment date: 22 Dec 2005

Termination date: 31 Dec 2006

Address: Hampton, Victoria 3188, Australia,

Address used since 22 Dec 2005


Baden Douglas Ngan Kee - Director (Inactive)

Appointment date: 22 Dec 2005

Termination date: 09 Mar 2006

Address: Epsom, Auckland,

Address used since 22 Dec 2005


Gregory Alan Cole - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 22 Dec 2005

Address: Epsom, Auckland,

Address used since 31 Aug 2005


Bryce Mccheyne Murray - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 22 Dec 2005

Address: St Heliers, Auckland,

Address used since 31 Aug 2005


David Allan Matthews - Director (Inactive)

Appointment date: 09 Nov 2004

Termination date: 31 Aug 2005

Address: St Heliers, Auckland,

Address used since 09 Nov 2004


Guy Michael Cowan - Director (Inactive)

Appointment date: 08 Mar 2005

Termination date: 31 Aug 2005

Address: Mission Bay, Auckland,

Address used since 30 Jun 2005


Graham Robert Stuart - Director (Inactive)

Appointment date: 09 Nov 2004

Termination date: 08 Mar 2005

Address: St Heliers, Auckland,

Address used since 09 Nov 2004


David Alan Pilkington - Director (Inactive)

Appointment date: 11 Dec 2002

Termination date: 09 Nov 2004

Address: Khandallah, Wellington,

Address used since 11 Dec 2002


Gregory Lofgren Beatty - Director (Inactive)

Appointment date: 08 Apr 2003

Termination date: 09 Nov 2004

Address: East Malvern, Victoria 3145, Australia,

Address used since 08 Apr 2003


Arthur William Baylis - Director (Inactive)

Appointment date: 03 Feb 1999

Termination date: 08 Apr 2003

Address: Gladstone Road, Mosgiel,

Address used since 03 Feb 1999


John Baird Mcconnon - Director (Inactive)

Appointment date: 03 Feb 1999

Termination date: 11 Dec 2002

Address: Dunedin,

Address used since 03 Feb 1999


Simon Israel - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 03 Feb 1999

Address: 25-01 Four Seasons Park, Singapore 249694,

Address used since 31 Oct 1997


Peter Alexander Nicholas - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 03 Feb 1999

Address: Herne Bay, Auckland,

Address used since 31 Oct 1997


John Morris Green - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 03 Feb 1999

Address: Khandallah, Wellington,

Address used since 31 Oct 1997


Lorna Davis - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 03 Feb 1999

Address: Auckland,

Address used since 31 Oct 1997


James Thomas Horne Skinner - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 03 Feb 1999

Address: Hunters Hill, Nsw 2110, Australia,

Address used since 31 Oct 1997


George Herbert Exton - Director (Inactive)

Appointment date: 31 Oct 1997

Termination date: 03 Feb 1999

Address: Rd 3, Papakura, Auckland,

Address used since 31 Oct 1997


David Jones Quigg - Director (Inactive)

Appointment date: 26 Sep 1997

Termination date: 31 Oct 1997

Address: Woburn, Lower Hutt,

Address used since 26 Sep 1997

Nearby companies

Australasian Asset Management Limited
5 Akaroa Street

Tank. Webservices Limited
5 Akaroa Street

Iss-mckay Limited
The Shipping Exchange

Seatrans New Zealand Limited
The Shipping Exchange

Parnell Apartments (2008) Limited
8 Heather Street

Parnell Apartments Limited
8 Heather Street