Pcd Holdings Limited was registered on 24 Feb 2010 and issued a business number of 9429031653725. The registered LTD company has been managed by 3 directors: Cristina Quidilla - an active director whose contract started on 24 Feb 2010,
Graeme Richard Sinclair - an active director whose contract started on 24 Feb 2010,
Julie Lenor Oliver - an inactive director whose contract started on 24 Feb 2010 and was terminated on 10 Apr 2013.
According to BizDb's information (last updated on 11 Feb 2024), the company uses 1 address: 25 Crawford Green, Miramar, Wellington, 6022 (types include: physical, registered).
Until 12 Jul 2019, Pcd Holdings Limited had been using 99 Akaroa Drive, Maupuia, Wellington as their registered address.
A total of 10000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 4300 shares are held by 3 entities, namely:
Sinclair, Stephen Phillip (an individual) located at Stokes Valley, Lower Hutt postcode 5019,
Sinclair, Lisa Megan (an individual) located at Stokes Valley, Lower Hutt postcode 5019,
Sinclair, Graeme Richard (an individual) located at Stokes Valley, Lower Hutt postcode 5019.
The 2nd group consists of 1 shareholder, holds 57% shares (exactly 5700 shares) and includes
Quidilla, Cristina - located at Miramar, Wellington.
Previous address
Address: 99 Akaroa Drive, Maupuia, Wellington, 6022 New Zealand
Registered & physical address used from 24 Feb 2010 to 12 Jul 2019
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4300 | |||
Individual | Sinclair, Stephen Phillip |
Stokes Valley Lower Hutt 5019 New Zealand |
29 Jul 2020 - |
Individual | Sinclair, Lisa Megan |
Stokes Valley Lower Hutt 5019 New Zealand |
31 Jul 2010 - |
Individual | Sinclair, Graeme Richard |
Stokes Valley Lower Hutt 5019 New Zealand |
31 Jul 2010 - |
Shares Allocation #2 Number of Shares: 5700 | |||
Individual | Quidilla, Cristina |
Miramar Wellington 6022 New Zealand |
24 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Chalet Properties Limited Shareholder NZBN: 9429035366850 Company Number: 1518332 |
24 Feb 2010 - 16 May 2017 | |
Individual | Derham, Gladys Edith |
Stokes Valley Lower Hutt 5019 New Zealand |
31 Jul 2010 - 29 Jul 2020 |
Individual | Oliver, Steven |
Korokoro Lower Hutt New Zealand |
24 Feb 2010 - 25 Jul 2014 |
Entity | Chalet Properties Limited Shareholder NZBN: 9429035366850 Company Number: 1518332 |
24 Feb 2010 - 16 May 2017 | |
Individual | Oliver, Julie Lenor |
Korokoro Lower Hutt New Zealand |
24 Feb 2010 - 25 Jul 2014 |
Entity | G & L Sinclair Properties Limited Shareholder NZBN: 9429037424367 Company Number: 1003251 |
24 Feb 2010 - 31 Jul 2010 | |
Entity | G & L Sinclair Properties Limited Shareholder NZBN: 9429037424367 Company Number: 1003251 |
24 Feb 2010 - 31 Jul 2010 |
Cristina Quidilla - Director
Appointment date: 24 Feb 2010
Address: Miramar, Wellington, 6022 New Zealand
Address used since 23 Jan 2019
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 06 Jul 2015
Graeme Richard Sinclair - Director
Appointment date: 24 Feb 2010
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 06 Jul 2015
Julie Lenor Oliver - Director (Inactive)
Appointment date: 24 Feb 2010
Termination date: 10 Apr 2013
Address: Korokoro, Lower Hutt, New Zealand
Address used since 24 Feb 2010
Sunit Limited
23 Tamahine Street
Akuity Investments Limited
62 Kaikoura Street
Forever Young Hairdressing Limited
21 Tamahine Street
Atmiya Services Limited
60 Kaikoura Street
Jackos Concrete Placing Limited
17 Tamahine Street
Aa Quality Painters Nz Limited
94 Miramar North Road