Picsos Limited, a registered company, was registered on 23 Sep 2015. 9429041990964 is the NZ business identifier it was issued. "Phototypesetting and layout service" (ANZSIC C161240) is how the company is categorised. The company has been run by 3 directors: Timothy Ronan Williams - an active director whose contract began on 23 Sep 2015,
Jonathan Philip Doherty - an active director whose contract began on 23 Sep 2015,
Susan Nicola Uden - an inactive director whose contract began on 23 Sep 2015 and was terminated on 03 Dec 2017.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: Po Box 316044, Wairau Valley, Auckland, 0760 (types include: postal, registered).
Picsos Limited had been using 3 Anzac Street, Takapuna, Auckland as their registered address up to 03 Oct 2018.
A total of 785 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 345 shares (43.95 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 200 shares (25.48 per cent). Lastly the 3rd share allocation (240 shares 30.57 per cent) made up of 1 entity.
Previous addresses
Address #1: 3 Anzac Street, Takapuna, Auckland, 0632 New Zealand
Registered & physical address used from 21 Sep 2016 to 03 Oct 2018
Address #2: 3 Anzac Street, Takapuna, Auckland, 0740 New Zealand
Registered & physical address used from 23 Sep 2015 to 21 Sep 2016
Basic Financial info
Total number of Shares: 785
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 345 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
07 Mar 2016 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Sullivan, Patrick |
Discovery Bay Hong Kong Hong Kong SAR China |
01 May 2017 - |
Shares Allocation #3 Number of Shares: 240 | |||
Individual | Taniya, Mamoru |
1 Austin Road West, Kowloon Hong Kong Hong Kong SAR China |
01 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Doherty, Jonathan Philip |
Hillcrest Auckland 0627 New Zealand |
23 Sep 2015 - 21 Dec 2023 |
Director | Williams, Timothy Ronan |
Belmont Auckland 0622 New Zealand |
23 Sep 2015 - 21 Dec 2023 |
Individual | Uden, Susan Nicola |
Bucklands Beach Auckland 2012 New Zealand |
23 Sep 2015 - 21 Dec 2023 |
Entity | Still Limited Shareholder NZBN: 9429048509015 Company Number: 8076237 |
Auckland Central Auckland 1010 New Zealand |
10 Jul 2023 - 21 Dec 2023 |
Individual | Hendriksen, Stephen George |
Lucas Heights Auckland 0632 New Zealand |
18 Jan 2016 - 21 Dec 2023 |
Other | Photowonder Kk Company Number: 0107-01-017037 |
Minato-ku Tokyo 107-0062 Japan |
25 Sep 2015 - 21 Dec 2023 |
Entity | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 |
4 Graham Street Auckland 1010 New Zealand |
07 Mar 2016 - 21 Dec 2023 |
Individual | Hendriksen, Jonathan |
Upper Moutere 7173 New Zealand |
23 Sep 2015 - 21 Dec 2023 |
Individual | Pinto, Clinton |
Remuera Auckland 1050 New Zealand |
07 Mar 2016 - 21 Dec 2023 |
Individual | Allen, Catherine |
Orewa Orewa 0931 New Zealand |
23 May 2017 - 21 Dec 2023 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
Auckland 1010 Auckland 1010 New Zealand |
07 Mar 2016 - 21 Dec 2023 |
Other | A&r White Family Trust And R&j White Family Trusts |
Takapuna Auckland 0622 New Zealand |
01 May 2017 - 21 Dec 2023 |
Entity | Efu Investment Limited Shareholder NZBN: 9429032551358 Company Number: 2175286 |
Auckland 1010 New Zealand |
07 Mar 2016 - 10 Jul 2023 |
Individual | Hendricksen, Stephen George |
Glenfield Auckland 0629 New Zealand |
25 Sep 2015 - 18 Jan 2016 |
Timothy Ronan Williams - Director
Appointment date: 23 Sep 2015
Address: Belmont, Auckland, 0622 New Zealand
Address used since 23 Sep 2015
Jonathan Philip Doherty - Director
Appointment date: 23 Sep 2015
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 23 Sep 2015
Susan Nicola Uden - Director (Inactive)
Appointment date: 23 Sep 2015
Termination date: 03 Dec 2017
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 23 Sep 2015
Infront Enterprises Pty Ltd
5 Anzac Street
Finetech International Limited
5 Anzac Street
New Zealand Security Association Incorporated
7 Anzac Street
Ww & Mm Investments Limited
5/2 Campbell Road
Creative Council Limited
5/2 Campbell Road
The Skin Department Limited
8a Anzac Street
Driver Hughes Limited
106 Ocean View Road
Hambrook Web Design Limited
84a College Road
Image It Limited
38 Mt Pleasant Road
Re-write Products (nz) Limited
Level 29, 188 Quay Street
Upix Services Limited
16 Rogers Street
We-pon Global Limited
862 Mount Eden Road