Shortcuts

Pq Holdings Limited

Type: NZ Limited Company (Ltd)
9429038293870
NZBN
814173
Company Number
Registered
Company Status
E324415
Industry classification code
Interior Painting And Decorating
Industry classification description
Current address
21 Ocean View Road
Coastlands
Whakatane 3120
New Zealand
Registered address used since 20 Mar 2019
21 Commerce Street
Whakatane
Whakatane 3120
New Zealand
Physical address used since 05 Jun 2019

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.

Addresses

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

Contact info
64 7 3087993
Phone
admin@gbwhakatane.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 4
Individual Raymond Alan Tunbridge Whakatane
Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Karen Eleanor Bevan Pyes Pa
Tauranga
3112
New Zealand
Individual Karen Margaret Bridget Tunbridge Tauranga
Directors

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

Nearby companies

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

Similar companies