Metal Pink Limited was started on 04 Jul 2013 and issued a number of 9429030163645. The registered LTD company has been supervised by 4 directors: Kylie Judith Pickford - an active director whose contract began on 04 Jul 2013,
Christopher Geith Pickford - an active director whose contract began on 04 Jul 2013,
Shirley Kay Pickford - an active director whose contract began on 04 Jul 2013,
David Geith Pickford - an active director whose contract began on 04 Jul 2013.
As stated in our database (last updated on 21 Mar 2024), this company filed 1 address: 11 Stanners Street, Eltham, Eltham, 4322 (types include: postal, office).
Up to 20 Jul 2016, Metal Pink Limited had been using 11 Stanners Street, Eltham, Eltham as their physical address.
A total of 100 shares are issued to 6 groups (8 shareholders in total). When considering the first group, 24 shares are held by 2 entities, namely:
England, Robert Lewis (an individual) located at Rd 18, Eltham postcode 4398,
Pickford, Shirley Kay (a director) located at Whitianga, Whitianga postcode 3510.
Another group consists of 2 shareholders, holds 24 per cent shares (exactly 24 shares) and includes
Pickford, David Geith - located at Whitianga, Whitianga,
England, Robert Lewis - located at Rd 18, Eltham.
The 3rd share allotment (25 shares, 25%) belongs to 1 entity, namely:
Pickford, Christopher Geith, located at Whitianga, Whitianga (a director). Metal Pink Limited is classified as "Variety store operation" (business classification G427980).
Principal place of activity
11 Stanners Street, Eltham, Eltham, 4322 New Zealand
Previous address
Address #1: 11 Stanners Street, Eltham, Eltham, 4322 New Zealand
Physical & registered address used from 04 Jul 2013 to 20 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | England, Robert Lewis |
Rd 18 Eltham 4398 New Zealand |
04 Jul 2013 - |
Director | Pickford, Shirley Kay |
Whitianga Whitianga 3510 New Zealand |
04 Jul 2013 - |
Shares Allocation #2 Number of Shares: 24 | |||
Director | Pickford, David Geith |
Whitianga Whitianga 3510 New Zealand |
04 Jul 2013 - |
Individual | England, Robert Lewis |
Rd 18 Eltham 4398 New Zealand |
04 Jul 2013 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Pickford, Christopher Geith |
Whitianga Whitianga 3510 New Zealand |
04 Jul 2013 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Pickford, Kylie Judith |
Whitianga Whitianga 3510 New Zealand |
04 Jul 2013 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Pickford, David Geith |
Whitianga Whitianga 3510 New Zealand |
04 Jul 2013 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Pickford, Shirley Kay |
Whitianga Whitianga 3510 New Zealand |
04 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schurr, Christopher Frederick |
Strandon New Plymouth 4312 New Zealand |
04 Jul 2013 - 21 Nov 2022 |
Individual | Schurr, Christopher Frederick |
Strandon New Plymouth 4312 New Zealand |
04 Jul 2013 - 21 Nov 2022 |
Individual | Schurr, Christopher Frederick |
Strandon New Plymouth 4312 New Zealand |
04 Jul 2013 - 21 Nov 2022 |
Kylie Judith Pickford - Director
Appointment date: 04 Jul 2013
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 26 Jun 2014
Christopher Geith Pickford - Director
Appointment date: 04 Jul 2013
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 26 Jun 2014
Shirley Kay Pickford - Director
Appointment date: 04 Jul 2013
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 04 Jul 2013
David Geith Pickford - Director
Appointment date: 04 Jul 2013
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 04 Jul 2013
Tern And Teal Trustee Company Limited
11 Stanners Street
Bushline Trustees Limited
11 Stanners Street
Agt Milk Co Limited
11 Stanners Street
Eltham Dental Centre (2013) Limited
11 Stanners Street
G D & W G Pitman Trustee Limited
11 Stanners Street
Redhawk Trustees Limited
11 Stanners Street
A2z Store Limited
11 Hicks Close
Aumkar Enterprise Limited
931 Tremaine Avenue
Matthew Family Limited
102-104 College Street
Peter Plan Limited
46a Dillon Drive
Q Store Levin Limited
95 Hakiaha Street
Yu Hang Oriental International Limited
70 Cedar Street