P & S New Developments Limited was started on 16 Jun 1987 and issued an NZBN of 9429039594495. This removed LTD company has been managed by 6 directors: Philip Graburn Barrack - an active director whose contract began on 03 Apr 2013,
Sandra Frances Barrack - an active director whose contract began on 03 Apr 2013,
Sandra Frances Meyrick - an active director whose contract began on 03 Apr 2013,
Peter Rees Michael Meyrick - an inactive director whose contract began on 04 Nov 1988 and was terminated on 04 Aug 2014,
Leonard Richard Jarman - an inactive director whose contract began on 03 Mar 1994 and was terminated on 25 Jun 1996.
According to BizDb's information (updated on 29 Aug 2023), the company uses 3 addresses: 3/66 Glen Avenue, Papatoetoe, Auckland, 2025 (office address),
Flat 3, 66 Glen Avenue, Papatoetoe, Auckland, 2025 (physical address),
Flat 3, 66 Glen Avenue, Papatoetoe, Auckland, 2025 (service address),
511 Rosebank Road, Avondale, Auckland, 1026 (registered address) among others.
Up to 19 Apr 2016, P & S New Developments Limited had been using Unit 2, 726 Great South Road, Penrose, Auckland as their registered address.
BizDb identified other names used by the company: from 16 Jun 1987 to 16 Jun 2016 they were called Sewingtime New Zealand Limited.
A total of 80000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 40000 shares are held by 1 entity, namely:
Barrack, Philip Graburn (an individual) located at Papatoetoe, Auckland postcode 2025.
The second group consists of 1 shareholder, holds 50% shares (exactly 40000 shares) and includes
Barrack, Sandra Frances - located at Papatoetoe, Auckland.
Principal place of activity
3/66 Glen Avenue, Papatoetoe, Auckland, 2025 New Zealand
Previous addresses
Address #1: Unit 2, 726 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 10 Mar 2015 to 19 Apr 2016
Address #2: Unit 2, 726 Great South Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 10 Mar 2015 to 06 Apr 2018
Address #3: Unit 2, 726 Great Southroad, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 12 Mar 2014 to 10 Mar 2015
Address #4: 10 Margot Street, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 12 Apr 2013 to 12 Mar 2014
Address #5: Korff Associates Limited, 402f Titirangi Road, Titirangi Village, Auckland New Zealand
Physical & registered address used from 03 May 2010 to 12 Apr 2013
Address #6: 38 Great South Road, Newmarket, Auckland
Registered address used from 09 Feb 1999 to 03 May 2010
Address #7: 7 Edgerley Road, Newmarket, Auckland
Physical address used from 09 Feb 1999 to 03 May 2010
Address #8: 38 Great South Road, Newmarket, Auckland
Physical address used from 09 Feb 1999 to 09 Feb 1999
Basic Financial info
Total number of Shares: 80000
Annual return filing month: March
Annual return last filed: 26 Mar 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Individual | Barrack, Philip Graburn |
Papatoetoe Auckland 2025 New Zealand |
03 Apr 2013 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Individual | Barrack, Sandra Frances |
Papatoetoe Auckland 2025 New Zealand |
03 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meyrick, Peter Rees Michael |
Mission Bay Auckland |
16 Jun 1987 - 02 Mar 2015 |
Individual | Meyrick, Peter Rees Michael |
Mission Bay Auckland |
01 May 2006 - 03 Apr 2013 |
Entity | Future Trustees Limited Shareholder NZBN: 9429036116546 Company Number: 1278029 |
01 May 2006 - 03 Apr 2013 | |
Individual | Meyrick, Catherine Mary |
Mission Bay Auckland |
16 Jun 1987 - 02 Mar 2015 |
Entity | Future Trustees Limited Shareholder NZBN: 9429036116546 Company Number: 1278029 |
01 May 2006 - 03 Apr 2013 |
Philip Graburn Barrack - Director
Appointment date: 03 Apr 2013
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 03 Apr 2013
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 27 Mar 2018
Sandra Frances Barrack - Director
Appointment date: 03 Apr 2013
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 03 Apr 2013
Sandra Frances Meyrick - Director
Appointment date: 03 Apr 2013
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 27 Mar 2018
Peter Rees Michael Meyrick - Director (Inactive)
Appointment date: 04 Nov 1988
Termination date: 04 Aug 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 26 Apr 2010
Leonard Richard Jarman - Director (Inactive)
Appointment date: 03 Mar 1994
Termination date: 25 Jun 1996
Address: Remuera, Auckland,
Address used since 03 Mar 1994
David Charles Smith - Director (Inactive)
Appointment date: 04 Nov 1988
Termination date: 03 Mar 1994
Address: Hillsborough, Auckland,
Address used since 04 Nov 1988
Sidhu Corporation Limited
1/68 Glen Ave
Lindilou Limited
1/63 Glen Avenue
Home Line Limited
220 St George Street
Hohua Holdings Limited
52 Wilmay Avenue
Nelson Painting Decorating & Renovations Limited
49 Glen Ave Papatoetoe
Kim Tiler Limited
9 Kingswood Road