Public Notices Limited was started on 19 Apr 2004 and issued an NZBN of 9429035432579. This registered LTD company has been supervised by 1 director, named Jason Jon Carswell - an active director whose contract started on 19 Apr 2004.
According to our information (updated on 30 Mar 2024), the company registered 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (type: registered, physical).
Up to 12 Apr 2019, Public Notices Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 100000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 99999 shares are held by 1 entity, namely:
Carswell, Jason Jon (an individual) located at Mount Pleasant, Christchurch postcode 8081.
The second group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Carswell, Phoebe Hope - located at Mount Pleasant, Christchurch. Public Notices Limited was categorised as "Advertising service" (ANZSIC M694020).
Principal place of activity
Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 New Zealand
Previous addresses
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Mar 2011 to 12 Apr 2019
Address: Leech & Partners Limited, Level 2, 233 Cambridge Terrace, Christchurch New Zealand
Registered & physical address used from 20 Dec 2007 to 17 Mar 2011
Address: Level 2 107 Cashel Street, Christchurch
Physical address used from 19 Apr 2007 to 20 Dec 2007
Address: Level 1, 143 Victoria St, Christchurch
Registered address used from 19 Apr 2007 to 20 Dec 2007
Address: Level 2, 122 Victoria St, Christchurch
Physical address used from 22 Jan 2007 to 19 Apr 2007
Address: Level 2, 122 Victoria St, Christchurch
Registered address used from 22 Jan 2007 to 19 Apr 2007
Address: Level 2 107 Cashel Street, Christchurch
Registered & physical address used from 19 Apr 2004 to 22 Jan 2007
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99999 | |||
Individual | Carswell, Jason Jon |
Mount Pleasant Christchurch 8081 New Zealand |
19 Apr 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Carswell, Phoebe Hope |
Mount Pleasant Christchurch 8081 New Zealand |
31 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lopez Munoz, Claudia Marcela |
Mount Pleasant Christchurch 8081 New Zealand |
13 Oct 2010 - 09 Feb 2012 |
Jason Jon Carswell - Director
Appointment date: 19 Apr 2004
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 12 Oct 2012
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive
Big Media International Limited
22 Moorhouse Avenue
C I Marketing Limited
6e Pope Street
Impact Billboards Limited
Level 1, 22 Foster Street
Street Appeal Limited
55 Riccarton Road
Vast Billboards Limited
Unit 7, 27 Tyne Street
Vast Digital Signage Limited
Unit 7, 27 Tyne Street