Psp Engineering Limited, a registered company, was started on 20 Mar 1972. 9429040564104 is the number it was issued. This company has been managed by 4 directors: Anthony Peter Slimo - an active director whose contract began on 05 Jan 1994,
Angela Ruth Slimo - an active director whose contract began on 29 Sep 1995,
Paul James Slimo - an inactive director whose contract began on 05 Jan 1994 and was terminated on 29 Sep 1995,
Anthony Robert Slimo - an inactive director whose contract began on 28 Mar 1990 and was terminated on 05 Jan 1994.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, physical).
Psp Engineering Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their physical address up until 09 Mar 2015.
Other names used by the company, as we identified at BizDb, included: from 20 Mar 1972 to 14 Nov 2007 they were named Plastic & Steel Products Limited.
A total of 5000 shares are allocated to 5 shareholders (3 groups). The first group consists of 500 shares (10%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.02%). Finally we have the 3rd share allotment (4499 shares 89.98%) made up of 3 entities.
Previous addresses
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jul 2014 to 09 Mar 2015
Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 29 Oct 2013 to 16 Jul 2014
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 08 Oct 2009 to 29 Oct 2013
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 06 Oct 2008 to 08 Oct 2009
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Physical & registered address used from 31 Aug 2007 to 06 Oct 2008
Address: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Physical & registered address used from 20 Sep 2004 to 31 Aug 2007
Address: Level 14, Forsyth Barr Frater Williams Tower, 55 - 65 Shortland Street, Auckland
Registered address used from 07 Oct 2002 to 20 Sep 2004
Address: Level 14, Forsyth Barr Frater Williams Tower, 55-65 Shortland St, Auckland
Physical address used from 07 Oct 2002 to 20 Sep 2004
Address: Level 14, 55-65 Shortland Street, Auckland
Physical & registered address used from 18 Apr 1996 to 07 Oct 2002
Basic Financial info
Total number of Shares: 5000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Airey, Brent Trevor |
Mangawhai Mangawhai 0505 New Zealand |
27 Oct 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Slimo, Anthony Peter |
Greenlane Auckland 1051 New Zealand |
20 Mar 1972 - |
Shares Allocation #3 Number of Shares: 4499 | |||
Individual | Whatnall, Brent John |
St Heliers Auckland 1071 New Zealand |
20 Mar 1972 - |
Individual | Slimo, Angela Ruth |
Greenlane Auckland 1051 New Zealand |
20 Mar 1972 - |
Individual | Slimo, Anthony Peter |
Greenlane Auckland 1051 New Zealand |
20 Mar 1972 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shanahan, Mary Anne |
51-53 Shortland Street Auckland 1010 New Zealand |
10 Sep 2012 - 13 Sep 2012 |
Individual | Griffiths, Leanne Joy |
51-53 Shortland Street Auckland 1010 New Zealand |
10 Sep 2012 - 13 Sep 2012 |
Individual | Shanahan, Mary Anne |
Level 6, 51-53 Shortland Street Auckland 1010 New Zealand |
20 Mar 1972 - 05 Jul 2012 |
Individual | Griffiths, Brent Allan |
Level 6, 51-53 Shortland Street Auckland 1010 New Zealand |
20 Mar 1972 - 06 Sep 2012 |
Individual | Griffiths, Leanne Joy |
Level 6, 51-53 Shortland Street Auckland 1010 New Zealand |
20 Mar 1972 - 05 Jul 2012 |
Individual | Griffiths, Brent Allan |
51-53 Shortland Street Auckland 1010 New Zealand |
10 Sep 2012 - 13 Sep 2012 |
Anthony Peter Slimo - Director
Appointment date: 05 Jan 1994
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 11 Sep 2015
Angela Ruth Slimo - Director
Appointment date: 29 Sep 1995
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 11 Sep 2015
Paul James Slimo - Director (Inactive)
Appointment date: 05 Jan 1994
Termination date: 29 Sep 1995
Address: Mt Roskill, Auckland,
Address used since 05 Jan 1994
Anthony Robert Slimo - Director (Inactive)
Appointment date: 28 Mar 1990
Termination date: 05 Jan 1994
Address: Mt Roskill, Auckland,
Address used since 28 Mar 1990
Ramajo Limited
159 Hurstmere Road
Total Engineering Services Limited
159 Hurstmere Road
Mcisaacs Limited
159 Hurstmere Road
Mvp Plumbing Limited
159 Hurstmere Road
Rmr Property Limited
159 Hurstmere Road
Vanhest Trustee Limited
159 Hurstmere Road