Picton Hardware Limited, a registered company, was launched on 09 Jul 2013. 9429030161016 is the number it was issued. "Hardware retailing - domestic" (ANZSIC G423130) is how the company is categorised. This company has been run by 2 directors: Bevan Paul Thomas - an active director whose contract started on 09 Jul 2013,
Julian Mary Thomas - an active director whose contract started on 09 Jul 2013.
Updated on 05 Apr 2024, our database contains detailed information about 1 address: 53 High Street, Picton, Picton, 7220 (category: postal, office).
Picton Hardware Limited had been using 35 Fletchers Road,, Rd 2,, Rangiora as their registered address up to 07 May 2021.
Old names used by this company, as we established at BizDb, included: from 26 Apr 2017 to 09 Apr 2021 they were named Bj Business Limited, from 13 May 2016 to 26 Apr 2017 they were named Tiny House Nz Limited and from 27 Jun 2013 to 13 May 2016 they were named Sew Sharp Limited.
A total of 2 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (50 per cent).
Principal place of activity
53 High Street, Picton, Marlborough, 7220 New Zealand
Previous addresses
Address #1: 35 Fletchers Road,, Rd 2,, Rangiora, 7472 New Zealand
Registered & physical address used from 06 Jan 2021 to 07 May 2021
Address #2: 8 Tekapo Place, Opawa, Christchurch, 8023 New Zealand
Registered & physical address used from 09 Jul 2013 to 06 Jan 2021
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Thomas, Bevan Paul |
Picton Picton 7220 New Zealand |
09 Jul 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Thomas, Julian Mary |
Picton Picton 7220 New Zealand |
09 Jul 2013 - |
Bevan Paul Thomas - Director
Appointment date: 09 Jul 2013
Address: Picton, Picton, 7220 New Zealand
Address used since 24 Aug 2023
Address: Picton, Picton, 7220 New Zealand
Address used since 29 Apr 2021
Address: Opawa, Christchurch, 8023 New Zealand
Julian Mary Thomas - Director
Appointment date: 09 Jul 2013
Address: Picton, Picton, 7220 New Zealand
Address used since 24 Aug 2023
Address: Picton, Picton, 7220 New Zealand
Address used since 29 Apr 2021
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 09 Jul 2013
C & K Dawe Limited
72 Butler Street
Gilhooley Holdings 2006 Limited
16 Tekapo Place
Ignition X Trust
66 Butler Street
Urban Opera New Zealand Limited
58 Butler Street
Vkt Properties Limited
55 Aynsley Terrace
Squire Consulting Limited
46 Butler Street
Arthur Burke Limited
Cnr Cashel And Madras Streets
Ashburton Building Supplies Limited
287-293 Durham Street North
Blueelf International Trading Limited
21 Young Street
Darfield Building Centre Limited
151 Cambridge Terrace
Ferrymead Hardware Limited
151 Cambridge Terrace
Veela Distribution Nz Limited
Duns Limited