Shortcuts

Pelle Care Products Limited

Type: NZ Limited Company (Ltd)
9429039556639
NZBN
360051
Company Number
Registered
Company Status
Current address
4c Sefton Street East
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 17 Nov 2017

Pelle Care Products Limited was started on 19 Aug 1987 and issued an NZ business number of 9429039556639. This registered LTD company has been run by 13 directors: Angela Marie Askin - an active director whose contract started on 17 Apr 2019,
Timothy Henshaw - an active director whose contract started on 01 Jun 2019,
Anya May Sinclair - an active director whose contract started on 12 Aug 2022,
Jeffrey Robert Morrison - an inactive director whose contract started on 01 Sep 2003 and was terminated on 12 Aug 2022,
David James Henshaw - an inactive director whose contract started on 01 Sep 2003 and was terminated on 01 Jun 2019.
According to our database (updated on 10 Apr 2024), the company filed 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (category: physical, registered).
Up until 17 Nov 2017, Pelle Care Products Limited had been using 4C Sefton Street East, Timaru, Timaru as their registered address.
A total of 1179372 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 393124 shares are held by 1 entity, namely:
Woodford Holdings (2006) Limited (an entity) located at Timaru, Null.
Another group consists of 1 shareholder, holds 33.33 per cent shares (exactly 393124 shares) and includes
Askin, Angela Marie - located at Highfield, Timaru.
The next share allocation (393124 shares, 33.33%) belongs to 3 entities, namely:
Morrison, Jeffrey Robert, located at Rd 1, Governors Bay (an individual),
Jeffrey Morrison, located at Timaru (a director),
King, Carol May, located at Rd 1, Governors Bay (an individual).

Addresses

Previous addresses

Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 01 Apr 2014 to 17 Nov 2017

Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 12 Jul 2012 to 01 Apr 2014

Address: 39 George Street, Timaru 7910, 00 New Zealand

Physical address used from 03 Nov 2009 to 12 Jul 2012

Address: 39 George Street, Timaru 7910 New Zealand

Registered address used from 03 Nov 2009 to 12 Jul 2012

Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910

Registered & physical address used from 06 Nov 2007 to 03 Nov 2009

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 19 Nov 2004 to 06 Nov 2007

Address: P O Box 2101, Timaru

Physical address used from 26 Nov 2002 to 19 Nov 2004

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Registered address used from 26 Nov 2002 to 06 Nov 2007

Address: C/o Martin Wakefield & Company, 26 Canon Street, Timaru

Registered address used from 01 Jul 1997 to 26 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 1179372

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 393124
Entity (NZ Limited Company) Woodford Holdings (2006) Limited
Shareholder NZBN: 9429034244999
Timaru
Null

New Zealand
Shares Allocation #2 Number of Shares: 393124
Individual Askin, Angela Marie Highfield
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 393124
Individual Morrison, Jeffrey Robert Rd 1
Governors Bay
8971
New Zealand
Director Jeffrey Robert Morrison Timaru
7910
New Zealand
Individual King, Carol May Rd 1
Governors Bay
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gormack, Nigel James Timaru
7910
New Zealand
Individual Rietveld, John Adrian Styx
Christchurch
8083
New Zealand
Individual Rietveld, Christine Ellen Ouruhia
Christchurch
8083
New Zealand
Director Nigel James Gormack Timaru
7910
New Zealand
Individual Rietveld, Christine Ellen Ouruhia
Christchurch
8083
New Zealand
Individual Cunningham, Andrew Patrick Timaru
Directors

Angela Marie Askin - Director

Appointment date: 17 Apr 2019

Address: Highfield, Timaru, 7910 New Zealand

Address used since 05 Apr 2024

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 17 Apr 2019


Timothy Henshaw - Director

Appointment date: 01 Jun 2019

Address: Rd 2, Clevedon, 2582 New Zealand

Address used since 01 Jun 2019


Anya May Sinclair - Director

Appointment date: 12 Aug 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 12 Aug 2022


Jeffrey Robert Morrison - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 12 Aug 2022

Address: Highfield, Timaru, 7910 New Zealand

Address used since 18 Jun 2015


David James Henshaw - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 01 Jun 2019

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 21 Oct 2014


John Adrian Rietveld - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 17 Apr 2019

Address: Styx, Christchurch, 8083 New Zealand

Address used since 27 Oct 2009


Nigel James Gormack - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 04 Mar 2017

Address: Highfield, Timaru, 7910 New Zealand

Address used since 16 Jun 2015


Peter John Burt - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 31 Jan 2013

Address: Marchwiel, Timaru, 7910 New Zealand

Address used since 27 Oct 2009


Richie James Smith - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 08 Aug 2011

Address: Rd 99, Twizel, 7999 New Zealand

Address used since 28 Nov 2011


Grant Ruddenklau - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 05 Nov 2007

Address: Rd 2, Fairview, Timaru 7972,

Address used since 30 Oct 2007


Tony Brian Plunkett - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 07 Nov 2005

Address: Kurow,

Address used since 01 Sep 2003


Andrew Patrick Cunningham - Director (Inactive)

Appointment date: 10 Apr 1991

Termination date: 01 Sep 2003

Address: Timaru,

Address used since 10 Apr 1991


Peter Doggett - Director (Inactive)

Appointment date: 04 Apr 1991

Termination date: 20 Nov 2001

Address: Christchurch,

Address used since 04 Apr 1991

Nearby companies

Makikihi Fries Limited
4c Sefton Street East

High Country Building Limited
4c Sefton Street East

High Country Construction Limited
4c Sefton Street East

Hunter Downs Water Limited
4e Sefton Street East

Tekapo Rise Limited
4c Sefton Street East

Symes Farming Limited
4c Sefton Street East