Pcs Investment Nominees Limited was started on 03 Apr 1997 and issued an NZBN of 9429038127915. The registered LTD company has been run by 22 directors: Mark Lambert Perrow - an active director whose contract began on 29 Feb 2024,
Patrick William Mcneil Gamble - an active director whose contract began on 29 Feb 2024,
Stuart Mearns Mclaren - an inactive director whose contract began on 16 Nov 2018 and was terminated on 29 Feb 2024,
Keith Thomas John Richards - an inactive director whose contract began on 24 Jan 2023 and was terminated on 29 Feb 2024,
Ryan Elliott Bessemer - an inactive director whose contract began on 22 May 2018 and was terminated on 24 Jan 2023.
As stated in the BizDb information (last updated on 02 May 2024), the company uses 9 addresess: Level 23, Perpetual Guardian Tower, 191 Queen Street, Auckland, 1010 (registered address),
Level 23, Perpetual Guardian Tower, 191 Queen Street, Auckland, 1010 (service address),
Level 9, 42-52 Willis Street, Wellington, 6011 (office address),
Level 9,, 42-52 Willis Street, Wellington, 6011 (delivery address) among others.
Up until 23 Feb 2021, Pcs Investment Nominees Limited had been using Level 6, 10 Customhouse Quay, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Perpetual Guardian Holdings Limited (an entity) located at Auckland postcode 1010.
Other active addresses
Address #4: Level 5, 70 Boulcott Street, 70 Boulcott Street, Wellington, 6011 New Zealand
Delivery address used from 03 Sep 2021
Address #5: Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 New Zealand
Physical & service address used from 12 Oct 2021
Address #6: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 New Zealand
Registered & service address used from 12 Jun 2023
Address #7: Level 9, 42-52 Willis Street, Wellington, 6011 New Zealand
Office address used from 04 Oct 2023
Address #8: Level 9,, 42-52 Willis Street, Wellington, 6011 New Zealand
Delivery address used from 04 Oct 2023
Address #9: Level 23, Perpetual Guardian Tower, 191 Queen Street, Auckland, 1010 New Zealand
Registered & service address used from 20 Mar 2024
Principal place of activity
Level 5, 70 Boulcott Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 25 Feb 2020 to 23 Feb 2021
Address #2: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 25 Feb 2020 to 12 Oct 2021
Address #3: Level 5, 10 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 17 Oct 2019 to 25 Feb 2020
Address #4: Level 5, 10 Customhouse Quay, Wellington New Zealand
Registered address used from 18 Dec 2007 to 17 Oct 2019
Address #5: Level 5, 10 Customhouse Quay, Wellington New Zealand
Physical address used from 18 Dec 2007 to 25 Feb 2020
Address #6: Level 1, 50-64 Customhouse Quay, Wellington New Zealand
Physical & registered address used from 28 Aug 2003 to 18 Dec 2007
Address #7: Tower Trust Limited, Level 1, Tower Building, 50-64 Customhouse Quay, Wellington
Registered address used from 03 Jan 2003 to 28 Aug 2003
Address #8: Tower Trust Limited, Level 1 - Tower Building, 50-64 Customhouse Quay, Wellington New Zealand
Physical address used from 03 Jan 2003 to 28 Aug 2003
Address #9: C/- The Trustees Executors & Agency, Company Of New Zealand Ltd, Ground, Floor, Trustees Executors House,169 The Tce, Wellington New Zealand
Registered address used from 11 Apr 2000 to 03 Jan 2003
Address #10: C/- The Trustees Executors & Agency, Company Of New Zealand Ltd, Ground, Floor, Trustees Executors House,169 The Tce, Wellington New Zealand
Physical address used from 03 Apr 1997 to 03 Jan 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Perpetual Guardian Holdings Limited Shareholder NZBN: 9429047659940 |
Auckland 1010 New Zealand |
29 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trustees Executors Limited Shareholder NZBN: 9429040324098 Company Number: 142877 |
42-52 Willis Street Wellington 6011 New Zealand |
03 Oct 2008 - 29 Feb 2024 |
Other | Trustees Executors Limited | 03 Oct 2003 - 27 Jun 2010 | |
Other | Null - Trustees Executors Limited | 03 Oct 2003 - 27 Jun 2010 |
Ultimate Holding Company
Mark Lambert Perrow - Director
Appointment date: 29 Feb 2024
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 29 Feb 2024
Patrick William Mcneil Gamble - Director
Appointment date: 29 Feb 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 29 Feb 2024
Stuart Mearns Mclaren - Director (Inactive)
Appointment date: 16 Nov 2018
Termination date: 29 Feb 2024
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 16 Nov 2018
Keith Thomas John Richards - Director (Inactive)
Appointment date: 24 Jan 2023
Termination date: 29 Feb 2024
Address: 1162 St Prex, 1162 Switzerland
Address used since 24 Jan 2023
Ryan Elliott Bessemer - Director (Inactive)
Appointment date: 22 May 2018
Termination date: 24 Jan 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Nov 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 02 Dec 2018
Elaine Lois Mosley - Director (Inactive)
Appointment date: 22 May 2018
Termination date: 03 Dec 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 22 May 2018
Robert Paul Russell - Director (Inactive)
Appointment date: 14 Jan 2015
Termination date: 22 May 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 14 Jan 2015
Stuart Mearns Mclaren - Director (Inactive)
Appointment date: 12 Feb 2015
Termination date: 30 Jun 2016
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 12 Feb 2015
Thomas Joseph Hoey - Director (Inactive)
Appointment date: 10 Jun 2009
Termination date: 24 Dec 2015
Address: Waiatarua, Auckland, 0612 New Zealand
Address used since 10 Jun 2009
Clynton Neil Hardy - Director (Inactive)
Appointment date: 30 Sep 2006
Termination date: 27 Feb 2015
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 30 Sep 2006
Yogesh Mody - Director (Inactive)
Appointment date: 04 Nov 2005
Termination date: 30 Jan 2015
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 04 Nov 2005
Eva Quarrie - Director (Inactive)
Appointment date: 06 Dec 2007
Termination date: 10 Jun 2009
Address: Hataitai, Wellington,
Address used since 06 Dec 2007
Claudio Sandro Oberto - Director (Inactive)
Appointment date: 09 Apr 2004
Termination date: 06 Dec 2007
Address: Silverstream, Upper Hutt,
Address used since 07 Nov 2007
Eva Lottermoser - Director (Inactive)
Appointment date: 16 Jan 2004
Termination date: 30 Sep 2006
Address: Hataitai, Wellington,
Address used since 08 Dec 2004
Glenn Alexander Clark - Director (Inactive)
Appointment date: 07 Apr 2000
Termination date: 04 Nov 2005
Address: Heretaunga, Upper Hutt,
Address used since 21 Jun 2004
Michael Kevin O'driscoll - Director (Inactive)
Appointment date: 03 Apr 1997
Termination date: 09 Apr 2004
Address: Upper Hutt,
Address used since 03 Apr 1997
John Foote - Director (Inactive)
Appointment date: 31 Jul 2003
Termination date: 16 Jan 2004
Address: Khandallah, Wellington,
Address used since 31 Jul 2003
Terrence Anthony Mccaul - Director (Inactive)
Appointment date: 07 Apr 2000
Termination date: 21 Dec 2000
Address: Heretaunga, Upper Hutt,
Address used since 07 Apr 2000
James Raymond Minto - Director (Inactive)
Appointment date: 03 Apr 1997
Termination date: 11 Aug 2000
Address: St Heliers, Auckland,
Address used since 03 Apr 1997
Thomas Joseph Hoey - Director (Inactive)
Appointment date: 14 Nov 1997
Termination date: 02 May 2000
Address: Waiatarua, Auckland,
Address used since 14 Nov 1997
Marcus Geoffrey Paterson - Director (Inactive)
Appointment date: 03 Apr 1997
Termination date: 15 Feb 2000
Address: Khandallah, Wellington,
Address used since 03 Apr 1997
Geer Niklaas Iseke - Director (Inactive)
Appointment date: 03 Apr 1997
Termination date: 12 Feb 1999
Address: Ngaio, Wellington,
Address used since 03 Apr 1997
Letin International Trading Limited
10 Customhouse Quay
Upg Nz Limited
10 Customhouse Quay
Pj Queenstown Limited
2-10 Customhouse Quay
Hikunui Trustees Limited
10 Customhouse Quay
Pj Newmarket Limited
2-10 Customhouse Quay
Atkins New Zealand Limited
10 Customhouse Quay