Pitcaithly Body Corporate Services Limited was launched on 06 May 1987 and issued an NZ business number of 9429039616821. The registered LTD company has been run by 3 directors: Oliver William Pitcaithly - an active director whose contract began on 19 Jan 1993,
John Hamilton Pitcaithly - an active director whose contract began on 12 Aug 1996,
Maureen Joy Pitcaithly - an inactive director whose contract began on 19 Jan 1993 and was terminated on 10 Mar 2015.
According to BizDb's database (last updated on 06 Apr 2024), the company uses 4 addresses: P O Box 41076, Ferrymead, Christchurch, 8247 (postal address),
76 Moorhouse Avenue, Addington, Christchurch, 8011 (office address),
76 Moorhouse Avenue, Addington, Christchurch, 8011 (delivery address),
76 Moorhouse Avenue, Addington, Christchurch, 8011 (physical address) among others.
Until 14 Feb 2017, Pitcaithly Body Corporate Services Limited had been using Unit 15, 27 Waterman Place, Ferrymead, Christchurch as their registered address.
BizDb found more names for the company: from 06 May 1987 to 24 Dec 2001 they were named O.w. Pitcaithly Management Services Limited.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). In the first group, 700 shares are held by 2 entities, namely:
Perpetual Trust Limited (an entity) located at 191 Queen Street, Auckland postcode 1010,
Pitcaithly, John Hamilton (an individual) located at St Albans, Christchurch postcode 8014.
The 2nd group consists of 1 shareholder, holds 30 per cent shares (exactly 300 shares) and includes
Pitcaithly, John Hamilton - located at St Albans, Christchurch. Pitcaithly Body Corporate Services Limited is classified as "Real estate body corporate management service" (ANZSIC L672030).
Other active addresses
Address #4: 76 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Office & delivery address used from 25 Feb 2020
Principal place of activity
Unit 15, 27 Waterman Place, Woolston, Christchurch, 8023 New Zealand
Previous addresses
Address #1: Unit 15, 27 Waterman Place, Ferrymead, Christchurch, 8023 New Zealand
Registered & physical address used from 14 Feb 2014 to 14 Feb 2017
Address #2: Level 1, 2 Harewood Road, Christchurch
Registered address used from 22 Feb 1995 to 22 Feb 1995
Address #3: 9 Hurst Seager Lane, Clifton, Christchurch New Zealand
Registered address used from 22 Feb 1995 to 14 Feb 2014
Address #4: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #5: 9 Hurst Seager Lane, Clifton, Christchurch New Zealand
Physical address used from 20 Feb 1992 to 14 Feb 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Entity (NZ Limited Company) | Perpetual Trust Limited Shareholder NZBN: 9429040325019 |
191 Queen Street Auckland 1010 New Zealand |
25 Feb 2022 - |
Individual | Pitcaithly, John Hamilton |
St Albans Christchurch 8014 New Zealand |
06 May 1987 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Pitcaithly, John Hamilton |
St Albans Christchurch 8014 New Zealand |
06 May 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Pbcs Trust |
Shirley Christchurch 8013 New Zealand |
10 Oct 2018 - 25 Feb 2022 |
Individual | Pitcaithly, Maureen Joy |
Christchurch |
06 May 1987 - 23 Feb 2005 |
Individual | Pitcaithly, Sarah Louise |
Christchurch |
06 May 1987 - 23 Feb 2005 |
Individual | Pitcaithly, Oliver William |
Rolleston Rolleston 7614 New Zealand |
06 May 1987 - 05 Oct 2020 |
Individual | Black, Jane Elizabeth |
Christchurch |
06 May 1987 - 23 Feb 2005 |
Oliver William Pitcaithly - Director
Appointment date: 19 Jan 1993
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 20 Feb 2023
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 01 Feb 2020
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Feb 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Jul 2015
John Hamilton Pitcaithly - Director
Appointment date: 12 Aug 1996
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 20 Feb 2023
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 28 Feb 2022
Address: Shirley, Christchurch, 8013 New Zealand
Address used since 01 Jun 2015
Maureen Joy Pitcaithly - Director (Inactive)
Appointment date: 19 Jan 1993
Termination date: 10 Mar 2015
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 05 Feb 2014
Grenadier Holdings Limited
98 Moorhouse Avenue
Thornhill Gardens Limited
Pkf Goldsmith Fox
Lomondu Holdings Limited
P K F Goldsmith Fox
Iveagh Bay Trustee Limited
P K F Goldsmith Fox
Donnithorne Investments Limited
P K F Goldsmith Fox
2crush New Zealand Limited
Pkf Goldsmith Fox
Aliona Asset Management Limited
Level 4, 35 Ghuznee Street
Emmons Developments New Zealand Limited
52 Cashel Street
Kaiapoi Station Limited
Level 1, 100 Moorhouse Avenue
Padas Property Management Limited
21 Tennyson Street
Thompson Wentworth Limited
335 Lincoln Road
Virgin Properties Limited
Level 6, 32 Kent Terrace