Pq Holdings Limited, a registered company, was launched on 24 Jun 1996. 9429038293870 is the business number it was issued. "Interior painting and decorating" (business classification E324415) is how the company was classified. The company has been managed by 6 directors: Alan Raymond Tunbridge - an active director whose contract began on 24 Jun 1996,
Raymond Alan Tunbridge - an active director whose contract began on 24 Jun 1996,
Karen Eleanor Bevan - an inactive director whose contract began on 08 Nov 2009 and was terminated on 23 Mar 2012,
Karen Margaret Bridget Tunbridge - an inactive director whose contract began on 24 Jun 1996 and was terminated on 01 Apr 2009,
William Stephen Abbot - an inactive director whose contract began on 24 Jun 1996 and was terminated on 13 Dec 1996.
Last updated on 20 Apr 2020, BizDb's data contains detailed information about 2 addresses this company registered, namely: 21 Commerce Street, Whakatane, Whakatane, 3120 (physical address),
21 Ocean View Road, Coastlands, Whakatane, 3120 (registered address).
Pq Holdings Limited had been using 20 Ohuirehe Road, Coastlands, Whakatane as their physical address until 05 Jun 2019.
Old names for this company, as we found at BizDb, included: from 16 Jul 2003 to 08 Nov 2009 they were named Tunbridge Investments Limited, from 27 Nov 2001 to 16 Jul 2003 they were named Bayfair Automotive & Mufflers Limited and from 24 Jun 1996 to 27 Nov 2001 they were named Bayfair Muffler & Service Centre Limited.
A single entity owns all company shares (exactly 4 shares) - Raymond Tunbridge - located at 3120, Whakatane, Whakatane.
Previous addresses
Address #1: 20 Ohuirehe Road, Coastlands, Whakatane, 3120 New Zealand
Physical address used from 08 Aug 2017 to 05 Jun 2019
Address #2: 20 Ohuirehe Road, Coastlands, Whakatane, 3120 New Zealand
Registered address used from 08 Aug 2017 to 20 Mar 2019
Address #3: 86 Eivers Road, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 23 Mar 2016 to 08 Aug 2017
Address #4: 87 Gasson Lane, Rd 3, Tauranga, 3173 New Zealand
Physical & registered address used from 02 Apr 2012 to 23 Mar 2016
Address #5: 32 Merriman Place, Pyes Pa, Tauranga, 3112 New Zealand
Physical address used from 21 Mar 2012 to 02 Apr 2012
Address #6: 87 Gasson Lane, Tauranga New Zealand
Registered address used from 10 Jun 2004 to 02 Apr 2012
Address #7: 87 Gasson Lane, Tauranga New Zealand
Physical address used from 10 Jun 2004 to 21 Mar 2012
Address #8: Owens Place, Mount Maunganui
Registered address used from 11 Apr 2000 to 10 Jun 2004
Address #9: 5 Phoenix Heights, Mount Maunganui
Physical address used from 17 Apr 1997 to 17 Apr 1997
Address #10: 3c Owens Place, Mount Maunganui
Physical address used from 17 Apr 1997 to 10 Jun 2004
Basic Financial info
Total number of Shares: 4
Annual return filing month: March
Annual return last filed: 11 Mar 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4 | |||
Individual | Raymond Alan Tunbridge |
Whakatane Whakatane 3120 New Zealand |
24 Jun 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Karen Eleanor Bevan |
Pyes Pa Tauranga 3112 New Zealand |
08 Nov 2009 - 23 Mar 2012 |
Individual | Karen Margaret Bridget Tunbridge |
Tauranga |
24 Jun 1996 - 15 Apr 2009 |
Alan Raymond Tunbridge - Director
Appointment date: 24 Jun 1996
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 11 Mar 2019
Raymond Alan Tunbridge - Director
Appointment date: 24 Jun 1996
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 02 Mar 2018
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 14 Mar 2016
Karen Eleanor Bevan - Director (Inactive)
Appointment date: 08 Nov 2009
Termination date: 23 Mar 2012
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 13 Mar 2012
Karen Margaret Bridget Tunbridge - Director (Inactive)
Appointment date: 24 Jun 1996
Termination date: 01 Apr 2009
Address: Tauranga,
Address used since 01 Apr 2005
William Stephen Abbot - Director (Inactive)
Appointment date: 24 Jun 1996
Termination date: 13 Dec 1996
Address: Papamoa,
Address used since 24 Jun 1996
Robyn Lee Pocock - Director (Inactive)
Appointment date: 24 Jun 1996
Termination date: 13 Dec 1996
Address: Papamoa,
Address used since 24 Jun 1996
Fair-ed Limited
8 Glencoe Court
Dhami Brothers Limited
40 Inverness Drive
Action Potential Chiropractic Limited
12 Montrose Place
Jp Roadhaul Limited
47 Inverness Drive
Gams Cleaning Limited
8 Glenmonarch Place
Regional Representatives Limited
57 Glenmonarch Place
Cn Decorating Limited
19 Miles Lane
Dj Beer Painting & Decorating Limited
71 Fairfax Crescent
Md And Kdf O'brien Limited
43 Hampton Terrace
Reginald Painting Limited
10b Watling Street
Safari Painters (1989) Limited
47 Koromiko Street
Sam & Andy Painting & Decorating Limited
21 Annandale Drive