Pb Trucking Limited was launched on 30 Sep 2016 and issued a New Zealand Business Number of 9429043353934. The in liquidation LTD company has been run by 4 directors: Amrinderjit Singh Sran - an active director whose contract began on 12 Apr 2021,
Amrinderjit Singh - an active director whose contract began on 12 Apr 2021,
Kulwinder Singh Walia - an active director whose contract began on 12 Apr 2021,
Sandeep Singh Nafry - an inactive director whose contract began on 30 Sep 2016 and was terminated on 12 Apr 2021.
As stated in our data (last updated on 26 Oct 2023), the company uses 3 addresses: 97 Great South Road, Epsom, Auckland, 1051 (registered address),
97 Great South Road, Epsom, Auckland, 1051 (service address),
2 Barbary Street, Rolleston, Rolleston, 7615 (registered address),
2 Barbary Street, Rolleston, Rolleston, 7615 (physical address) among others.
Up to 18 May 2022, Pb Trucking Limited had been using Flat 3, 502 Hereford Street, Linwood, Christchurch as their registered address.
A total of 2 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Walia, Kulwinder Singh (an individual) located at Rolleston, Rolleston postcode 7615.
The second group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Sran, Amrinderjit Singh - located at Wigram, Christchurch. Pb Trucking Limited was classified as "Road freight transport service" (ANZSIC I461040).
Previous addresses
Address #1: Flat 3, 502 Hereford Street, Linwood, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Apr 2021 to 18 May 2022
Address #2: 399a Papanui Road, Strowan, Christchurch, 8052 New Zealand
Registered address used from 21 Apr 2021 to 22 Apr 2021
Address #3: 399a Papanui Road, Strowan, Christchurch, 8052 New Zealand
Registered address used from 27 Jul 2018 to 21 Apr 2021
Address #4: 399a Papanui Road, Strowan, Christchurch, 8052 New Zealand
Physical address used from 27 Jul 2018 to 22 Apr 2021
Address #5: Flat 3, 502 Hereford Street, Linwood, Christchurch, 8011 New Zealand
Physical & registered address used from 30 Sep 2016 to 27 Jul 2018
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Walia, Kulwinder Singh |
Rolleston Rolleston 7615 New Zealand |
12 Apr 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sran, Amrinderjit Singh |
Wigram Christchurch 8042 New Zealand |
30 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nafry, Sandeep Singh |
Strowan Christchurch 8052 New Zealand |
30 Sep 2016 - 12 Apr 2021 |
Amrinderjit Singh Sran - Director
Appointment date: 12 Apr 2021
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 12 Apr 2021
Amrinderjit Singh - Director
Appointment date: 12 Apr 2021
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 12 Apr 2021
Kulwinder Singh Walia - Director
Appointment date: 12 Apr 2021
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 12 Apr 2021
Sandeep Singh Nafry - Director (Inactive)
Appointment date: 30 Sep 2016
Termination date: 12 Apr 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 May 2019
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 30 Sep 2016
Huntingtons Disease Association Christchurch Incorporated
C/- Mrs Louise Boyle
Onuku Runanga Incorporated
49 England Street
All Thirty Two Limited
438 Worcester Street
Crisp Catering Limited
Flat 4, 514 Cashel Street
Podocarp Limited
474 Worcester Street
Op Counselling Limited
523 Hereford Street
Gn Traders Limited
3/14 Forth Street
Howdyoube Haulage Limited
8 Chelsea Street
Sjs Groups Limited
Flat 5, 89 Bordesley Street
Tung Transport Limited
1/62 Barbour Street
Twiss Holdings Limited
314 Cashel Street
Zero Limit Trucking Limited
131 Olliviers Road