Shortcuts

Pcs Investment Nominees Limited

Type: NZ Limited Company (Ltd)
9429038127915
NZBN
849440
Company Number
Registered
Company Status
Current address
Po Box 10519
The Terrace
Wellington 6143
New Zealand
Postal address used since 09 Oct 2019
Suite 3, Level 5, Spark Central, Boulcott Tower
70 Boulcott Street
Wellington 6011
New Zealand
Registered address used since 23 Feb 2021
Level 5
70 Boulcott Street
Wellington 6011
New Zealand
Office address used since 03 Sep 2021

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.

Addresses

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

Contact info
64 27 2404568
Phone
stephanie.gartrell@trustees.co.nz
Email
governance@trustees.co.nz
03 Sep 2021 Email
accounts@trustees.co.nz
09 Oct 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Perpetual Guardian Holdings Limited
Shareholder NZBN: 9429047659940
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Trustees Executors Limited
Shareholder NZBN: 9429040324098
Company Number: 142877
42-52 Willis Street
Wellington
6011
New Zealand
Other Trustees Executors Limited
Other Null - Trustees Executors Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Sterling Grace (nz) Limited
Name
Ltd
Type
1363421
Ultimate Holding Company Number
NZ
Country of origin
Level 5
10 Customhouse Quay
Wellington 6143
New Zealand
Address
Directors

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

Nearby companies

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