Pva Properties Limited, a registered company, was registered on 29 Sep 2004. 9429035193777 is the business number it was issued. This company has been run by 4 directors: Raymond Kenneth Macintyre - an active director whose contract started on 29 Sep 2004,
Dexter Stanley Sharp - an active director whose contract started on 02 Jan 2010,
Robert John Trubshaw - an inactive director whose contract started on 29 Sep 2004 and was terminated on 28 Oct 2018,
Patrick Donovan Edgecombe - an inactive director whose contract started on 29 Sep 2004 and was terminated on 18 Jul 2010.
Last updated on 21 Feb 2024, BizDb's database contains detailed information about 1 address: 14 Watson Road, Rd 2, Hastings, 4172 (category: registered, physical).
Pva Properties Limited had been using 6 Limbrick Street, Waipawa as their registered address up to 10 Dec 2018.
A total of 350 shares are issued to 7 shareholders (4 groups). The first group includes 200 shares (57.14 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 50 shares (14.29 per cent). Lastly there is the next share allotment (50 shares 14.29 per cent) made up of 2 entities.
Previous address
Address: 6 Limbrick Street, Waipawa, 4210 New Zealand
Registered & physical address used from 29 Sep 2004 to 10 Dec 2018
Basic Financial info
Total number of Shares: 350
Annual return filing month: August
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Macintyre, Raymond Kenneth |
Taradale Napier 4112 New Zealand |
29 Sep 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Austin, Angela |
R D 2 Hastings 4172 New Zealand |
30 Oct 2013 - |
Individual | Austin, David |
R D 2 Hastings 4172 New Zealand |
30 Oct 2013 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Sharp, Sherry |
Taradale Napier 4112 New Zealand |
29 Sep 2004 - |
Individual | Sharp, Dexter |
Taradale Napier 4112 New Zealand |
29 Sep 2004 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Macintyre, Raymond Kenneth |
Taradale Napier 4112 New Zealand |
29 Sep 2004 - |
Individual | Macintyre, Colleen Lorraine |
Taradale Napier 4112 New Zealand |
29 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shailer, Milton Harold |
Waipukurau New Zealand |
29 Sep 2004 - 09 Jan 2013 |
Individual | Edgecombe, Donovan |
Whitianga Whitianga 3510 New Zealand |
29 Sep 2004 - 21 Aug 2023 |
Individual | Edgecombe, Ann Mary |
Waipawa Waipawa 4210 New Zealand |
29 Sep 2004 - 21 Aug 2023 |
Individual | Boston, Terry Robert |
Taradale Napier 4112 New Zealand |
29 Sep 2004 - 23 Nov 2020 |
Individual | Boston, Stephanie Mary |
Taradale Napier 4112 New Zealand |
29 Sep 2004 - 23 Nov 2020 |
Individual | Shailer, Karen Doris |
Waipukurau New Zealand |
29 Sep 2004 - 13 Feb 2013 |
Individual | Trubshaw, Robert John |
Meeanee Napier 4112 New Zealand |
29 Sep 2004 - 30 Nov 2018 |
Individual | Burton, Peter Stanley |
Rd 10 Hastings 4180 New Zealand |
29 Sep 2004 - 30 Jan 2015 |
Individual | Trubshaw, Sue Annette |
Meeanee Napier 4112 New Zealand |
29 Sep 2004 - 30 Nov 2018 |
Individual | Burton, Sandra Colleen |
Rd 10 Hastings 4180 New Zealand |
29 Sep 2004 - 30 Jan 2015 |
Raymond Kenneth Macintyre - Director
Appointment date: 29 Sep 2004
Address: Taradale, Napier, 4112 New Zealand
Address used since 29 Sep 2004
Dexter Stanley Sharp - Director
Appointment date: 02 Jan 2010
Address: Taradale, Napier, 4112 New Zealand
Address used since 02 Jan 2010
Robert John Trubshaw - Director (Inactive)
Appointment date: 29 Sep 2004
Termination date: 28 Oct 2018
Address: Meeanee, Napier, 4112 New Zealand
Address used since 30 Jan 2015
Patrick Donovan Edgecombe - Director (Inactive)
Appointment date: 29 Sep 2004
Termination date: 18 Jul 2010
Address: Waipawa,
Address used since 29 Sep 2004
Camp Wakarara Incorporated
7a Limbrick Street
Highlands Of Waipawa Limited
40 Church Street
Ocean 21 Group Limited
40 Church Street
Setter Family Farming Limited
40 Church Street
Whelpton International Decorators Limited
51 Kenilworth Street
Mixed Messages Limited
20 Domain Road