Shortcuts

Pump Systems Limited

Type: NZ Limited Company (Ltd)
9429039906892
NZBN
254599
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 19 Sep 2017

Pump Systems Limited, a registered company, was launched on 10 Oct 1984. 9429039906892 is the business number it was issued. This company has been supervised by 6 directors: Jarrod Miles Marsden - an active director whose contract began on 31 Jan 2017,
Juliet Anne Marsden - an active director whose contract began on 31 Jan 2017,
Ian James Mcewen - an inactive director whose contract began on 08 Feb 1990 and was terminated on 28 Jul 2017,
Maree Elizabeth Mcewen - an inactive director whose contract began on 08 Feb 1990 and was terminated on 31 Jan 2017,
Helen Margaret Mclachlan - an inactive director whose contract began on 08 Feb 1990 and was terminated on 31 Jan 2007.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: registered, physical).
Pump Systems Limited had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their physical address until 19 Sep 2017.
A total of 10000 shares are allocated to 5 shareholders (3 groups). The first group consists of 9800 shares (98%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 100 shares (1%). Lastly there is the third share allocation (100 shares 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 17 Aug 2017 to 19 Sep 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 17 Sep 2014 to 17 Aug 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 24 Jun 2011 to 17 Aug 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 24 Jun 2011 to 17 Sep 2014

Address: Level 6, 148 Victoria Street, Christchurch, 8140 New Zealand

Physical & registered address used from 13 Aug 2010 to 24 Jun 2011

Address: Kendons Scott Macdonald, 119 Riccarton Road, Riccarton, Christchurch New Zealand

Physical address used from 05 Oct 2002 to 13 Aug 2010

Address: 119 Blenheim Road, Riccarton, Christchurch New Zealand

Registered address used from 07 Apr 1997 to 13 Aug 2010

Address: C/o Kendons Canterbury, 221 Gloucester St, Christchurch

Registered address used from 07 Apr 1997 to 07 Apr 1997

Address: -

Physical address used from 19 Feb 1992 to 05 Oct 2002

Address: Kendons Canterbury, 119 Riccarton Road, Riccarton, Christchurch

Physical address used from 19 Feb 1992 to 19 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9800
Director Marsden, Juliet Anne Geraldine
Geraldine
7930
New Zealand
Director Marsden, Jarrod Miles Geraldine
Geraldine
7930
New Zealand
Individual Turley, Murray Alan Geraldine
Geraldine
7930
New Zealand
Shares Allocation #2 Number of Shares: 100
Director Marsden, Jarrod Miles Geraldine
Geraldine
7930
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Marsden, Juliet Anne Geraldine
Geraldine
7930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcewen, Ian James Northwood
Christchurch
8051
New Zealand
Individual Mclachlan, Alastair Chalmers Christchurch 8051
Individual Mclachlan, Helen Margaret Christchurch 8051
Individual Mcewen, Maree Elizabeth Northwood
Christchurch
8051
New Zealand
Other Ksm Trust Services Ltd
Other Lane Neave Trustees Limited
Individual Lindo, Hugh Simon Northwood
Christchurch
8051
New Zealand
Individual Mcewen, Ian James Northwood
Christchurch
8051
New Zealand
Individual Mclachlan, Alastair Chalmers Christchurch 8051
Other Null - Ksm Trust Services Ltd
Other Null - Lane Neave Trustees Limited
Individual Mclachlan, Helen Margaret Christchurch 8051
Individual Mcewen, Maree Elizabeth Northwood
Christchurch
8051
New Zealand
Directors

Jarrod Miles Marsden - Director

Appointment date: 31 Jan 2017

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 31 Jan 2017


Juliet Anne Marsden - Director

Appointment date: 31 Jan 2017

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 31 Jan 2017


Ian James Mcewen - Director (Inactive)

Appointment date: 08 Feb 1990

Termination date: 28 Jul 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 09 May 2012


Maree Elizabeth Mcewen - Director (Inactive)

Appointment date: 08 Feb 1990

Termination date: 31 Jan 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 09 May 2012


Helen Margaret Mclachlan - Director (Inactive)

Appointment date: 08 Feb 1990

Termination date: 31 Jan 2007

Address: Christchurch 8051,

Address used since 19 Sep 2005


Alistar John Mclachlan - Director (Inactive)

Appointment date: 08 Feb 1990

Termination date: 31 Jan 2007

Address: Christchurch 8051,

Address used since 19 Sep 2006

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North