Shortcuts

Pgpk Limited

Type: NZ Limited Company (Ltd)
9429033846583
NZBN
1869830
Company Number
Registered
Company Status
Current address
174a Queen Street
Richmond
Nelson 7020
New Zealand
Physical address used since 11 May 2016
7 Gladstone Road South
Mosgiel 9024
New Zealand
Registered & service address used since 25 May 2023

Pgpk Limited, a registered company, was incorporated on 25 Sep 2006. 9429033846583 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Paula Anne Grant - an active director whose contract started on 25 Sep 2006,
Peter Dimiter Kehayioff - an active director whose contract started on 25 Sep 2006,
Georgia Kate Grant - an inactive director whose contract started on 27 Aug 2015 and was terminated on 20 Aug 2020.
Last updated on 24 Feb 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 7 Gladstone Road South, Mosgiel, 9024 (registered address),
7 Gladstone Road South, Mosgiel, 9024 (service address),
174A Queen Street, Richmond, Nelson, 7020 (physical address).
Pgpk Limited had been using 7 Gladstone Road South, Richmond, Mosgiel as their registered address until 25 May 2023.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 7 Gladstone Road South, Richmond, Mosgiel, 9024 New Zealand

Registered & service address used from 24 May 2023 to 25 May 2023

Address #2: 174a Queen Street, Richmond, Nelson, 7020 New Zealand

Registered & service address used from 11 May 2016 to 24 May 2023

Address #3: 14 Oxford Street, Richmond, Nelson, 7020 New Zealand

Registered & physical address used from 15 May 2013 to 11 May 2016

Address #4: 248 Alabama Road, R D 4 Riverlands, Blenheim 7274 New Zealand

Registered address used from 08 Apr 2009 to 15 May 2013

Address #5: 248 Alabama Road, R D 4, Riverlands, Blenheim 7274 New Zealand

Physical address used from 08 Apr 2009 to 15 May 2013

Address #6: 248 Alabama Road, Blenheim

Registered address used from 10 Dec 2007 to 08 Apr 2009

Address #7: 2b Pitoitoi Road, Days Bay,, Wellington

Physical address used from 10 Dec 2007 to 08 Apr 2009

Address #8: 6 Goring Street, Thorndon, Wellington

Physical & registered address used from 25 Sep 2006 to 10 Dec 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Kehayioff, Peter Dimiter R D 4
Riverlands, Blenheim 7274

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Grant, Paula Anne R D 4
Riverlands, Blenheim 7274

New Zealand
Directors

Paula Anne Grant - Director

Appointment date: 25 Sep 2006

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 30 Oct 2009


Peter Dimiter Kehayioff - Director

Appointment date: 25 Sep 2006

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 30 Oct 2009


Georgia Kate Grant - Director (Inactive)

Appointment date: 27 Aug 2015

Termination date: 20 Aug 2020

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 27 Aug 2015

Nearby companies

Shoreshim House Limited
174a Queen Street

Ctl Trustees No 3 Limited
174a Queen Street

3rd Dimension Surveying Limited
174a Queen Street

Julistair Limited
174a Queen Street

Consolve Limited
174a Queen Street

Tasman Dental Centre Limited
174a Queen Street