Pc Environmental Limited was started on 06 Apr 2005 and issued an NZBN of 9429034846834. The registered LTD company has been supervised by 4 directors: Christopher Laurence Smith - an active director whose contract began on 06 Apr 2005,
Kelly Jean Moore - an active director whose contract began on 12 Feb 2024,
David John Pakieto - an inactive director whose contract began on 06 Apr 2005 and was terminated on 01 Apr 2009,
Paul Edward Roebeck - an inactive director whose contract began on 06 Apr 2005 and was terminated on 01 Oct 2007.
According to the BizDb information (last updated on 30 Mar 2024), this company uses 4 addresses: 17 Azure Pl, Huntington, Hamilton, 3210 (registered address),
17 Azure Pl, Huntington, Hamilton, 3210 (physical address),
17 Azure Pl, Huntington, Hamilton, 3210 (service address),
17 Azure Pl, Huntington, Hamilton, 3210 (other address) among others.
Up until 01 Nov 2021, Pc Environmental Limited had been using 3 Glenwarrick Court, Rototuna, Hamilton as their physical address.
A total of 3 shares are issued to 1 group (1 sole shareholder). In the first group, 3 shares are held by 1 entity, namely:
Smith, Christopher Laurence (an individual) located at Hamilton, Hamilton postcode 3210. Pc Environmental Limited is categorised as "D291130" (ANZSIC D292250).
Other active addresses
Address #4: 17 Azure Pl, Huntington, Hamilton, 3210 New Zealand
Registered & physical & service address used from 01 Nov 2021
Previous addresses
Address #1: 3 Glenwarrick Court, Rototuna, Hamilton, 3210 New Zealand
Physical address used from 22 Jan 2013 to 01 Nov 2021
Address #2: 3 Glenwarrick Court, Rototuna, Hamilton, 3210 New Zealand
Registered address used from 30 Mar 2007 to 01 Nov 2021
Address #3: 18 Wilmay Ave, Papatoetoe, Auckland
Registered address used from 09 Nov 2006 to 30 Mar 2007
Address #4: 3 Glen Warrick Court, Rototuna, Hamilton New Zealand
Physical address used from 09 Nov 2006 to 22 Jan 2013
Address #5: 5 Dryden Ave, Papatoetoe, Auckland
Registered & physical address used from 06 Apr 2005 to 09 Nov 2006
Basic Financial info
Total number of Shares: 3
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3 | |||
Individual | Smith, Christopher Laurence |
Hamilton Hamilton 3210 New Zealand |
06 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pakieto, David John |
Papatoetoe Auckland |
06 Apr 2005 - 27 Jun 2010 |
Individual | Pakieto, David John |
Papatoetoe Auckland |
02 Jan 2008 - 18 Feb 2009 |
Individual | Roebeck, Paul Edward |
Papatoetoe Auckland |
06 Apr 2005 - 06 Apr 2005 |
Christopher Laurence Smith - Director
Appointment date: 06 Apr 2005
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 01 Jul 2021
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 01 Dec 2007
Kelly Jean Moore - Director
Appointment date: 12 Feb 2024
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 12 Feb 2024
David John Pakieto - Director (Inactive)
Appointment date: 06 Apr 2005
Termination date: 01 Apr 2009
Address: Papatoetoe, Auckland,
Address used since 06 Apr 2005
Address: Papatoetoe, Auckland,
Address used since 06 Apr 2005
Paul Edward Roebeck - Director (Inactive)
Appointment date: 06 Apr 2005
Termination date: 01 Oct 2007
Address: Papatoetoe, Auckland,
Address used since 06 Apr 2005
Percival Developments Limited Partnership
3 Roderick Place
General Printing Proprietary Limited
14 Glenwarrick Court
Dr Yiyi Limited
12 Glenwarrick Court
Sunflower House Limited
12 Glenwarrick Court
Rototuna Family Golf Centre Limited
25 Callum Brae Drive
C & R Lander Limited
8 Glenwarrick Court
Bioceta Limited
89 Colombo Street
Eco-tabs New Zealand Limited
3 Glenwarrick Court
For Earth Nz Limited
70 Albert Park Drive
Hexacycle Limited
Flat 1, 672 Mount Eden Road
Karapiro Berry Box Limited
459 Maungatautari Road
Why Waste Limited
372 Wairoa Road