Shortcuts

P B Contractors Limited

Type: NZ Limited Company (Ltd)
9429036031559
NZBN
1292374
Company Number
Registered
Company Status
084961086
GST Number
Current address
47 Corinth
Papamoa Beach
Papamoa 3118
New Zealand
Physical & registered address used since 25 Jul 2022
193 Oturoa Road
Rd 2
Hamurana 3072
New Zealand
Registered & service address used since 11 Jan 2023

P B Contractors Limited, a registered company, was incorporated on 15 Apr 2003. 9429036031559 is the NZ business identifier it was issued. This company has been supervised by 1 director, named Paul Brumby - an active director whose contract began on 15 Apr 2003.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 193 Oturoa Road, Rd 2, Hamurana, 3072 (category: registered, service).
P B Contractors Limited had been using 47 Corinth, Papamoa Beach, Papamoa as their physical address until 25 Jul 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 47 Corinth, Papamoa Beach, Papamoa, 3118 New Zealand

Physical & registered address used from 24 Jan 2020 to 25 Jul 2022

Address #2: 2 Andalusian Place, Papamoa Beach, Papamoa, 3118 New Zealand

Physical & registered address used from 22 Apr 2016 to 24 Jan 2020

Address #3: 9 Pinotage Place, Huapai, Kumeu, 0810 New Zealand

Physical & registered address used from 05 May 2014 to 22 Apr 2016

Address #4: 1 Chardonnay Rise, Henderson Heights, Auckland, 0612 New Zealand

Registered & physical address used from 01 May 2012 to 05 May 2014

Address #5: 1 Chardonnay Rise, Henderson Heights, Auckland West New Zealand

Physical address used from 05 Jul 2005 to 01 May 2012

Address #6: 35 Redlands Grove, Swanson, Auckland West

Physical address used from 27 Nov 2003 to 05 Jul 2005

Address #7: Kumeu Professional Centre, 2 Shamrock Drive, Kumeu New Zealand

Registered address used from 27 Nov 2003 to 01 May 2012

Address #8: 35 Red Land Grove, Swanson, Auckland

Physical & registered address used from 15 Apr 2003 to 27 Nov 2003

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Brumby, Paul Arthur Steven South Head
0874
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Brumby, Tracey Lee South Head
0874
New Zealand
Directors

Paul Brumby - Director

Appointment date: 15 Apr 2003

Address: South Head, 0874 New Zealand

Address used since 16 Jan 2020

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 14 Apr 2016

Nearby companies