Shortcuts

Pg Pendergrast Limited

Type: NZ Limited Company (Ltd)
9429040672380
NZBN
64479
Company Number
Registered
Company Status
Current address
49 Pendergrast Road
Rd 1
Pokeno 2471
New Zealand
Service & physical address used since 07 Oct 2011
6 Queen Street
Waiuku
Waiuku 2123
New Zealand
Registered address used since 13 Oct 2017

Pg Pendergrast Limited, a registered company, was launched on 04 Apr 1963. 9429040672380 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Andrew Robert Pendergrast - an active director whose contract started on 30 Sep 2002,
Peter Graham Pendergrast - an inactive director whose contract started on 04 Apr 1963 and was terminated on 27 Jul 2007,
Elizabeth Anne Pendergrast - an inactive director whose contract started on 25 Jun 1997 and was terminated on 30 Sep 2002,
Mary Pendergrast - an inactive director whose contract started on 04 Apr 1963 and was terminated on 24 May 1992.
Updated on 09 Mar 2024, our database contains detailed information about 1 address: 6 Queen Street, Waiuku, Waiuku, 2123 (types include: registered, physical).
Pg Pendergrast Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address up until 13 Oct 2017.
Old names for the company, as we established at BizDb, included: from 04 Apr 1963 to 18 Jun 1993 they were called M & P G Pendergrast Limited.
One entity owns all company shares (exactly 1150 shares) - Tilly, Clare Lesley - located at 2123, Rd 1, Mangatawhiri.

Addresses

Previous addresses

Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 29 Oct 2014 to 13 Oct 2017

Address #2: 49 Pendergrast Road, Rd 1, Pokeno, 2471 New Zealand

Registered address used from 07 Oct 2011 to 29 Oct 2014

Address #3: 49 Pendergrast Road, Rd 1, Pokeno, 2471 New Zealand

Registered & physical address used from 13 Oct 2010 to 07 Oct 2011

Address #4: Pokeno Valley, Rd 1, Pokeno New Zealand

Registered & physical address used from 27 May 2003 to 13 Oct 2010

Address #5: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor)

Physical & registered address used from 02 May 2003 to 27 May 2003

Address #6: Corner Roulston St And Massey Ave, Pukekohe

Registered address used from 01 Oct 2001 to 02 May 2003

Address #7: Corner Roulston St & Massey Ave, Pukekohe

Physical address used from 22 Sep 2000 to 02 May 2003

Address #8: Corner Roulston St, Massey Ave, Pukekohe

Physical address used from 22 Sep 2000 to 22 Sep 2000

Address #9: Corner Roulston Street And, Massey Avenue, Pukekohe

Registered address used from 22 Sep 2000 to 01 Oct 2001

Address #10: 23 Hall St, Pukekohe

Registered address used from 29 Jan 1993 to 22 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 2300

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1150
Individual Tilly, Clare Lesley Rd 1
Mangatawhiri
2471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pendergrast, Peter Graham Rd 1
Pokeno
Individual Pendergrast, Andrew Robert Rd 1
Pokeno
2471
New Zealand
Individual Pendergrast, Peter Graham Rd 1
Pokeno
Individual Pendergrast, Andrew Robert Rd 1
Pokeno
2471
New Zealand
Individual Pendergrast, Andrew Robert Rd 1
Pokeno
2471
New Zealand
Directors

Andrew Robert Pendergrast - Director

Appointment date: 30 Sep 2002

Address: Rd 1, Pokeno, 2471 New Zealand

Address used since 08 Sep 2009


Peter Graham Pendergrast - Director (Inactive)

Appointment date: 04 Apr 1963

Termination date: 27 Jul 2007

Address: Pokeno Valley, Rd 1, Pokeno,

Address used since 04 Apr 1963


Elizabeth Anne Pendergrast - Director (Inactive)

Appointment date: 25 Jun 1997

Termination date: 30 Sep 2002

Address: Te Puru, Rd5, Thames,

Address used since 25 Jun 1997


Mary Pendergrast - Director (Inactive)

Appointment date: 04 Apr 1963

Termination date: 24 May 1992

Address: Pokeno,

Address used since 04 Apr 1963

Nearby companies