P.t. Investments Limited, a registered company, was started on 01 Jun 1995. 9429038473579 is the NZBN it was issued. "Software development service nec" (ANZSIC M700050) is how the company has been classified. The company has been supervised by 8 directors: Murray Joseph Black - an active director whose contract began on 03 Aug 2017,
Tracy Joan Steel - an active director whose contract began on 11 May 2023,
Terrence John Naylor - an inactive director whose contract began on 16 Jun 2020 and was terminated on 16 May 2023,
Errol Mervyn Saunders - an inactive director whose contract began on 29 Nov 2005 and was terminated on 17 Jun 2020,
Kenneth George Stevenson - an inactive director whose contract began on 31 Aug 1996 and was terminated on 03 Aug 2017.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: postal, office).
P.t. Investments Limited had been using Staples Rodway, 314 Riccarton Road, Christchurch as their registered address until 13 May 2015.
A total of 267647 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 167053 shares (62.42%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 80416 shares (30.05%). Finally there is the next share allocation (2000 shares 0.75%) made up of 1 entity.
Principal place of activity
329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand
Registered & physical address used from 14 May 2013 to 13 May 2015
Address #2: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered & physical address used from 14 Sep 2005 to 14 May 2013
Address #3: C/o Fitzgerald Valuation, 21 Church Street, Timaru
Physical address used from 15 Oct 1998 to 15 Oct 1998
Address #4: Sparks Erskine, 2nd Floor, Ami House, 116 Riccarton Road, Christchurch
Physical address used from 15 Oct 1998 to 14 Sep 2005
Address #5: C/o Fitzgerald Valuation, 21 Church Street, Timaru
Registered address used from 19 Aug 1996 to 14 Sep 2005
Basic Financial info
Total number of Shares: 267647
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 167053 | |||
Entity (NZ Limited Company) | Valocity Holdings Limited Shareholder NZBN: 9429030357464 |
Eden Terrace Auckland 1010 New Zealand |
09 May 2023 - |
Shares Allocation #2 Number of Shares: 80416 | |||
Entity (NZ Limited Company) | Custom Software Limited Shareholder NZBN: 9429038098871 |
Ngauranga Wellington 6035 New Zealand |
18 Jul 2013 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Other (Other) | Chadderton & Associates Limited |
Invercargill Invercargill 9810 New Zealand |
22 Sep 2004 - |
Shares Allocation #4 Number of Shares: 2676 | |||
Individual | Amesbury, Philip Raleigh |
Auckland Central Auckland 1010 New Zealand |
07 Jul 2011 - |
Shares Allocation #5 Number of Shares: 15502 | |||
Other (Other) | Ford Baker Valuation Limited |
Christchurch Central Christchurch 8011 New Zealand |
01 Jun 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Reinz Member Services Limited Shareholder NZBN: 9429038686504 Company Number: 630344 |
Grafton Auckland 1023 New Zealand |
29 Jun 2015 - 09 May 2023 |
Individual | Penrose, Michael Ian |
Napier New Zealand |
22 Sep 2004 - 09 May 2023 |
Individual | Algie, Grant Stevenson |
Po Box 1093 Whangarei |
01 Jun 1995 - 09 May 2023 |
Individual | Kitchin, Trevor William |
Napier 4110 New Zealand |
22 Sep 2004 - 19 Dec 2017 |
Individual | Hope, Peter Andrew Elliot |
Halswell Christchurch New Zealand |
22 Sep 2004 - 19 Dec 2017 |
Individual | Fitzgerald, Rosemary Margaret |
Po Box 713 Christchurch |
01 Jun 1995 - 09 May 2023 |
Entity | Reinz Member Services Limited Shareholder NZBN: 9429038686504 Company Number: 630344 |
Grafton Auckland 1023 New Zealand |
29 Jun 2015 - 09 May 2023 |
Other | Peter Douglas Guy, Patricia Jean Mccutcheon And Robert Victor Eades As Executrix Of Ad Guy Estate |
103 Kern Road, Ramarama, Rd 3 Drury 2579 New Zealand |
21 May 2019 - 09 May 2023 |
Individual | Myers, Michael Alister |
New Plymouth New Zealand |
22 Sep 2004 - 09 May 2023 |
Other | Jp Morgan & Associates Ltd |
Po Box 281 Palmerston North |
01 Jun 1995 - 09 May 2023 |
Individual | Mckeage, Ian Douglas |
Nelson |
01 Jun 1995 - 09 May 2023 |
Other | Hinton, Phillip Michael |
New Plymouth New Plymouth 4312 New Zealand |
01 Jun 1995 - 09 May 2023 |
Individual | Bezett, Darren James |
Dunedin Central Dunedin 9016 New Zealand |
31 May 2022 - 09 May 2023 |
Individual | Nicholls, Alistair Charles |
Waikaraka Po Box 1093, Whangarei |
01 Jun 1995 - 09 May 2023 |
Individual | Pratt, Alastair Hayes |
Mount Maunganui New Zealand |
22 Sep 2004 - 09 May 2023 |
Individual | Davis, Alan Edwin |
Po Box 30590 Lower Hutt |
01 Jun 1995 - 09 May 2023 |
Entity | Abacus 2022 (otago) Limited Shareholder NZBN: 9429038889547 Company Number: 575559 |
29 Jun 2015 - 31 May 2022 | |
Individual | Ogg, Rowan Mcpherson |
42 Mchardy Street Havelock North 4130 New Zealand |
29 Sep 2011 - 04 Aug 2015 |
Individual | Archbold, David James Owen |
33 St Andrews Tce Hamilton |
01 Jun 1995 - 22 Sep 2004 |
Other | Macpherson Valuation Ltd | 01 Jun 1995 - 29 Jun 2015 | |
Individual | Middleton, John Lesueur |
Tauranga New Zealand |
22 Sep 2004 - 19 Dec 2017 |
Individual | Baker, Helen Loise |
Riverside Whangarei New Zealand |
01 Jun 1995 - 15 Oct 2013 |
Entity | Abacus 2022 (otago) Limited Shareholder NZBN: 9429038889547 Company Number: 575559 |
29 Jun 2015 - 31 May 2022 | |
Individual | Stone, Roger Maurice |
Havelock North New Zealand |
09 Sep 2005 - 07 Jul 2011 |
Individual | Baker, Thomas Stephen |
Po Box 1093 Whangarei |
01 Jun 1995 - 19 Dec 2017 |
Individual | Plested, Maxwell Charles |
Napier New Zealand |
22 Sep 2004 - 19 Dec 2017 |
Individual | Guy, Andrew Donald |
C/- Mr Rv Eades, Wynyard Wood Auckland 2161 New Zealand |
01 Jun 1995 - 21 May 2019 |
Individual | Laing, Robert William |
Rd 2 Papakura 2582 New Zealand |
07 Jul 2011 - 19 Dec 2017 |
Entity | Inc Investments Limited Shareholder NZBN: 9429030396104 Company Number: 4189418 |
18 Jul 2013 - 29 Jun 2015 | |
Individual | Petherbridge, Peter Derald |
Brightwater Nelson 7022 New Zealand |
01 Jun 1995 - 15 Oct 2013 |
Individual | Stevenson, Kenneth George |
Flay Bush Manukau City 2016 New Zealand |
01 Jun 1995 - 19 Dec 2017 |
Entity | Heretaunga Trustees Limited Shareholder NZBN: 9429037297275 Company Number: 1027769 |
29 Sep 2011 - 04 Aug 2015 | |
Individual | Larmer, John Patrick |
New Plymouth New Zealand |
22 Sep 2004 - 19 Dec 2017 |
Individual | Gowans, Anthony William |
Nelson |
01 Jun 1995 - 15 Oct 2013 |
Individual | Hudson, John Frederick |
Po Box 1093 Whangarei |
01 Jun 1995 - 19 Dec 2017 |
Other | Logan Stone Partnership | 01 Jun 1995 - 22 Sep 2004 | |
Other | Barratt-boyes Jefferies Ltd | 01 Jun 1995 - 07 Jul 2011 | |
Other | Null - Logan Stone Partnership | 01 Jun 1995 - 22 Sep 2004 | |
Other | Null - Barratt-boyes Jefferies Ltd | 01 Jun 1995 - 07 Jul 2011 | |
Other | Null - Macpherson Valuation Ltd | 01 Jun 1995 - 29 Jun 2015 | |
Entity | Heretaunga Trustees Limited Shareholder NZBN: 9429037297275 Company Number: 1027769 |
29 Sep 2011 - 04 Aug 2015 | |
Individual | Dryden, Susan Jean |
Havelock North Havelock North 4130 New Zealand |
07 Jul 2011 - 04 Aug 2015 |
Entity | Inc Investments Limited Shareholder NZBN: 9429030396104 Company Number: 4189418 |
18 Jul 2013 - 29 Jun 2015 | |
Individual | Malthus, Roger Maurice |
Hawera Hawera 4610 New Zealand |
01 Jun 1995 - 19 Dec 2017 |
Individual | Norton, Mark Andrew |
Campbells Bay Auckland 0630 New Zealand |
07 Jul 2011 - 15 Oct 2013 |
Individual | Logan, Gerard |
R D 1 Napier New Zealand |
09 Sep 2005 - 15 Oct 2013 |
Murray Joseph Black - Director
Appointment date: 03 Aug 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 03 Aug 2017
Tracy Joan Steel - Director
Appointment date: 11 May 2023
Address: Rd 2, Hororata, 7572 New Zealand
Address used since 11 May 2023
Terrence John Naylor - Director (Inactive)
Appointment date: 16 Jun 2020
Termination date: 16 May 2023
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 16 Jun 2020
Errol Mervyn Saunders - Director (Inactive)
Appointment date: 29 Nov 2005
Termination date: 17 Jun 2020
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 05 Oct 2009
Kenneth George Stevenson - Director (Inactive)
Appointment date: 31 Aug 1996
Termination date: 03 Aug 2017
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 28 Sep 2015
Peter Andrew Elliot Hope - Director (Inactive)
Appointment date: 19 Mar 2004
Termination date: 10 Aug 2007
Address: Halswell, Christchurch 8025,
Address used since 21 Sep 2006
Roger Maurice Stone - Director (Inactive)
Appointment date: 31 Aug 1996
Termination date: 29 Oct 2004
Address: Havelock North,
Address used since 31 Aug 1996
Edward Thomas Fitzgerald - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 22 Sep 2001
Address: Ilam, Christchurch,
Address used since 01 Jun 1995
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street
Ccyware Limited
Flat 2, 42 Chester Street
Concord Systems Limited
329 Durham Street
Iviis Holdings Limited
329 Durham Street
Iviis Limited
329 Durham Street
Thevirtual Limited
Regent Courts
Transportation And Traffic Systems Limited
Level 5 34-36 Cranmer Square