Picketts Enterprises Limited, a registered company, was launched on 25 Oct 1996. 9429038207983 is the NZ business identifier it was issued. "Liquor store" (business classification G412310) is how the company has been categorised. The company has been run by 5 directors: Lynda Joan Cameron - an active director whose contract started on 01 Jul 2003,
David Alan Picketts - an active director whose contract started on 01 Jul 2003,
Antony John Picketts - an inactive director whose contract started on 25 Oct 1996 and was terminated on 01 Jul 2003,
Anne Julia Picketts - an inactive director whose contract started on 25 Oct 1996 and was terminated on 01 Jul 2003,
Krishna Samy Pillay - an inactive director whose contract started on 25 Oct 1996 and was terminated on 25 Oct 1996.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 15 The Centre, Waipu, 0510 (registered address),
15 The Centre, Waipu, 0510 (physical address),
15 The Centre, Waipu, 0510 (service address),
15 The Centre, Waipu, Northland, 0510 (postal address) among others.
Picketts Enterprises Limited had been using 15 The Centre, Waipu 0254, Northland as their physical address until 10 Jun 2022.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 98 shares (98 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly the third share allocation (1 share 1 per cent) made up of 1 entity.
Principal place of activity
15 The Centre, Waipu, Waipu, 0510 New Zealand
Previous addresses
Address #1: 15 The Centre, Waipu 0254, Northland New Zealand
Physical & registered address used from 12 Nov 2002 to 10 Jun 2022
Address #2: C/- Martin & Associates, First Floor, 57 Clyde St, Whangarei
Registered address used from 24 Sep 2001 to 12 Nov 2002
Address #3: Suite 6, Level 6, 87-89 Albert Street, Auckland
Registered address used from 11 Apr 2000 to 24 Sep 2001
Address #4: C/- Shand Martin Ltd, First Floor, 57 Clyde Street, Whangarei
Physical address used from 17 Sep 1999 to 12 Nov 2002
Address #5: C/- Martin & Associates, 11 Norfolk Street, Whangarei
Physical address used from 17 Sep 1999 to 17 Sep 1999
Address #6: C/- Martin & Associates, 11 Norfolk Street, Whangarei
Registered address used from 21 Dec 1998 to 11 Apr 2000
Address #7: Suite 6, Level 6, 87-89 Albert Street, Auckland
Physical address used from 14 Nov 1996 to 17 Sep 1999
Address #8: Suite 6, Level 6, 87-89 Albert Street, Auckland
Registered address used from 14 Nov 1996 to 21 Dec 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Tw Trustees Limited Shareholder NZBN: 9429035160908 |
123-125 Bank Street Whangarei 0140 New Zealand |
18 Mar 2009 - |
Individual | Picketts, David Alan |
Waipu New Zealand |
18 Mar 2009 - |
Individual | Cameron, Lynda Joan |
Waipu New Zealand |
18 Mar 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cameron, Lynda Joan |
Waipu |
21 Aug 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Picketts, David Alan |
Waipu |
21 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cameron, Lynda Joan |
Waipu Northland |
25 Oct 1996 - 06 Nov 2006 |
Individual | Picketts, David Alan |
Waipu Northland |
25 Oct 1996 - 06 Nov 2006 |
Other | Null - Picketts-cameron Family Trust | 06 Nov 2006 - 21 Aug 2008 | |
Other | Picketts-cameron Family Trust | 06 Nov 2006 - 21 Aug 2008 |
Lynda Joan Cameron - Director
Appointment date: 01 Jul 2003
Address: Waipu, Northland, 0510 New Zealand
Address used since 02 Sep 2015
David Alan Picketts - Director
Appointment date: 01 Jul 2003
Address: Waipu, Northland, 0510 New Zealand
Address used since 02 Sep 2015
Antony John Picketts - Director (Inactive)
Appointment date: 25 Oct 1996
Termination date: 01 Jul 2003
Address: Waipu,
Address used since 25 Oct 1996
Anne Julia Picketts - Director (Inactive)
Appointment date: 25 Oct 1996
Termination date: 01 Jul 2003
Address: Waipu,
Address used since 25 Oct 1996
Krishna Samy Pillay - Director (Inactive)
Appointment date: 25 Oct 1996
Termination date: 25 Oct 1996
Address: Glenfield, Auckland,
Address used since 25 Oct 1996
Maungaturoto Off Licence Limited
15 The Centre
Macg Limited
7 'the Centre'
Waipu Caledonian Charitable Trust
39 The Centre
Waipu Centennial Trust Board
36 The Centre
The Waipu 150 Trust
36 The Centre
Waipu Croquet Club Incorporated
4b South Road
Adams Family Enterprises Limited
Shop 9, 6 Molesworth Drive
Jatt Enterprises Limited
17 Michel Colombon Close
Khodiyaar Enterprises Limited
21 Bream Bay Drive
Maungaturoto Off Licence Limited
15 The Centre
Somal & Sons Limited
39 Marshall Road
Somal Minhas Limited
5a Puawai St