Pcnw Limited was incorporated on 23 Jan 2012 and issued a number of 9429030822078. This registered LTD company has been run by 19 directors: Russell Alexander Mckenzie - an active director whose contract started on 22 Apr 2016,
Marcel Andrew Gray - an active director whose contract started on 22 Apr 2016,
Justin Douglas Vaudrey - an active director whose contract started on 18 Jul 2017,
Michelle Ruth Grundy - an active director whose contract started on 26 Sep 2017,
Glenn Robert Anderson - an active director whose contract started on 24 Jul 2018.
As stated in our database (updated on 07 Apr 2024), the company registered 1 address: 167 Main North Road, Christchurch, 8052 (type: registered, physical).
A total of 200 shares are allocated to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Foodstuffs South Island Limited (an entity) located at Christchurch 5, Christchurch postcode 8051. Pcnw Limited has been classified as "Grocery supermarket operation" (ANZSIC G411040).
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Co-operative Company) | Foodstuffs South Island Limited Shareholder NZBN: 9429039459077 |
Christchurch 5 Christchurch 8051 New Zealand |
23 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Deuchrass, Warwick |
Maori Hill Dunedin 9010 New Zealand |
23 Jan 2012 - 18 Mar 2015 |
Individual | Flanagan, Catherine Michelle |
Roslyn Dunedin 9010 New Zealand |
23 Jan 2012 - 18 Mar 2015 |
Individual | Flanagan, James Francis |
Roslyn Dunedin 9010 New Zealand |
23 Jan 2012 - 18 Mar 2015 |
Director | Catherine Michelle Flanagan |
Roslyn Dunedin 9010 New Zealand |
23 Jan 2012 - 18 Mar 2015 |
Director | James Francis Flanagan |
Roslyn Dunedin 9010 New Zealand |
23 Jan 2012 - 18 Mar 2015 |
Russell Alexander Mckenzie - Director
Appointment date: 22 Apr 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 22 Apr 2016
Marcel Andrew Gray - Director
Appointment date: 22 Apr 2016
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 21 Jun 2016
Justin Douglas Vaudrey - Director
Appointment date: 18 Jul 2017
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 22 Oct 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 18 Jul 2017
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 15 Jun 2018
Michelle Ruth Grundy - Director
Appointment date: 26 Sep 2017
Address: Ranfurly, 9397 New Zealand
Address used since 26 Sep 2017
Glenn Robert Anderson - Director
Appointment date: 24 Jul 2018
Address: Appleby, Richmond, 7020 New Zealand
Address used since 20 Jun 2022
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 23 Apr 2021
Address: Richmond, Richmond, 7020 New Zealand
Address used since 24 Jul 2018
Phillip Patrick Blackburn - Director
Appointment date: 24 Jul 2018
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 24 Jul 2018
Michelle Kaye King - Director
Appointment date: 21 Jul 2020
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 21 Jul 2020
Jason Brian Williams - Director
Appointment date: 21 Jul 2020
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 22 Oct 2021
Address: Highfield, Timaru, 7910 New Zealand
Address used since 21 Jul 2020
Mary Monica Devine - Director
Appointment date: 08 Feb 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Feb 2022
Stephen Grant Anderson - Director (Inactive)
Appointment date: 23 Jan 2012
Termination date: 17 Feb 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Feb 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 23 Jan 2012
Kathryn Margaret Frampton - Director (Inactive)
Appointment date: 22 Apr 2016
Termination date: 21 Jul 2020
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 22 Apr 2016
Christopher James Mcdonald - Director (Inactive)
Appointment date: 22 Apr 2016
Termination date: 21 Jul 2020
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 22 Apr 2016
Kevin Shane Ryan - Director (Inactive)
Appointment date: 22 Apr 2016
Termination date: 24 Jul 2018
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 22 Apr 2016
Roy David Bridgman - Director (Inactive)
Appointment date: 22 Apr 2016
Termination date: 24 Jul 2018
Address: Rolleston, 7614 New Zealand
Address used since 22 Apr 2016
Stephen John Niles - Director (Inactive)
Appointment date: 22 Apr 2016
Termination date: 29 Sep 2017
Address: Owaka, Owaka, 9535 New Zealand
Address used since 22 Apr 2016
Robin Alan Brown - Director (Inactive)
Appointment date: 22 Apr 2016
Termination date: 18 Jul 2017
Address: Rangiora, 7400 New Zealand
Address used since 22 Apr 2016
Alan Murray Malcolmson - Director (Inactive)
Appointment date: 23 Jan 2012
Termination date: 22 Apr 2016
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 12 Mar 2015
Catherine Michelle Flanagan - Director (Inactive)
Appointment date: 23 Jan 2012
Termination date: 27 Feb 2015
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 23 Jan 2012
James Francis Flanagan - Director (Inactive)
Appointment date: 23 Jan 2012
Termination date: 27 Feb 2015
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 23 Jan 2012
Nolb Limited
167 Main North Road
Br & Lk Little Limited
167 Main North Road
Adore Beauty Limited
129 Main North Road
Industrial Instruments (2015) Limited
4 Sawyers Arms Road
Rbl Brick & Block Limited
132 Main North Road
Burning Needlz Tattoo Limited
93c Main North Road
Br & Lk Little Limited
167 Main North Road
Cheviot Central Garage Limited
165-169 Main North Road
Lab Holdings Nz Limited
167 Main North Road
Mountain Limited
Foodstuffs (south Island) Limited
Nolb Limited
167 Main North Road
Tulls Supermarket Limited
167 Main N Road