Shortcuts

Picasso Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038402524
NZBN
701195
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 07 Jun 2016

Picasso Enterprises Limited was started on 19 Jan 1996 and issued a number of 9429038402524. This registered LTD company has been run by 2 directors: Sarah Anne Thomson - an active director whose contract started on 19 Jan 1996,
Thomas Scott Thomson - an active director whose contract started on 19 Jan 1996.
According to our database (updated on 07 May 2024), this company filed 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: registered, physical).
Up to 07 Jun 2016, Picasso Enterprises Limited had been using The Office Of Neville M Todd, Unit 1 / 14 Broad Street, Woolston,, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Thomson, Thomas Scott (an individual) located at Rd 2, Kaiapoi postcode 7692.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Thomson, Sarah Anne - located at Rd 2, Kaiapoi.

Addresses

Previous addresses

Address: The Office Of Neville M Todd, Unit 1 / 14 Broad Street, Woolston,, Christchurch, 8023 New Zealand

Registered & physical address used from 30 May 2012 to 07 Jun 2016

Address: The Office Of Neville M Todd, 2nd Floor Equitable House, 77 Hereford Street, Christchurch New Zealand

Physical & registered address used from 12 May 2006 to 30 May 2012

Address: The Office Of Neville M Todd, 5th Floor Vero House, 78 Hereford Street, Christchurch

Physical & registered address used from 17 May 2005 to 12 May 2006

Address: The Office Of Neville M Todd, Royal & Sunalliance House, 78 Hereford Street, Christchurch

Physical & registered address used from 13 May 2003 to 17 May 2005

Address: 76 Hereford Street, Christchurch

Registered address used from 20 Jun 1997 to 13 May 2003

Address: 76 Hereford Street, Christchurch

Physical address used from 19 Jan 1996 to 13 May 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Thomson, Thomas Scott Rd 2
Kaiapoi
7692
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Thomson, Sarah Anne Rd 2
Kaiapoi
7692
New Zealand
Directors

Sarah Anne Thomson - Director

Appointment date: 19 Jan 1996

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 11 Jun 2010


Thomas Scott Thomson - Director

Appointment date: 19 Jan 1996

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 11 Jun 2010

Nearby companies

Smith Elements & Controls Limited
Level 1, 136 Ilam Road

Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road

Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive

Canrecruit Holdings Limited
Level 1, 136 Ilam Road

Canrecruit Auckland South Limited
Level 1, 136 Ilam Road

Southern Gardening Services Limited
Level 1, 136 Ilam Road