Pq Blackwell Limited, a registered company, was registered on 08 Apr 2003. 9429036055166 is the NZ business identifier it was issued. This company has been run by 7 directors: Paul John Blackwell - an active director whose contract started on 17 May 2017,
Michael Scott Ballantyne - an active director whose contract started on 12 Feb 2018,
Ruth Anna Hobday - an inactive director whose contract started on 26 May 2015 and was terminated on 01 Dec 2017,
Geoffrey Michael Blackwell - an inactive director whose contract started on 09 Apr 2003 and was terminated on 17 May 2017,
Paul John Blackwell - an inactive director whose contract started on 13 Jun 2003 and was terminated on 26 May 2015.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: Flat 404, 150 Karangahape Road, Auckland Central, Auckland, 1010 (types include: registered, physical).
Pq Blackwell Limited had been using 20 Arawa Street, Matamata as their physical address up to 25 Jul 2019.
Former names used by the company, as we found at BizDb, included: from 09 May 2003 to 22 Feb 2006 they were named Pq Publishers Limited, from 08 Apr 2003 to 09 May 2003 they were named Pq Publishing (2003) Limited.
One entity owns all company shares (exactly 2000100 shares) - Pq Group Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: 20 Arawa Street, Matamata, 3400 New Zealand
Physical & registered address used from 16 Jan 2018 to 25 Jul 2019
Address: 150 Karangahape Road, Auckland Central, Auckland, 1023 New Zealand
Physical & registered address used from 19 Feb 2016 to 16 Jan 2018
Address: 8a Liverpool Street, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 03 Nov 2015 to 19 Feb 2016
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Apr 2012 to 03 Nov 2015
Address: 116 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 15 Feb 2011 to 05 Apr 2012
Address: 116 Symonds Street, Grafton, Auckland New Zealand
Registered address used from 07 Feb 2006 to 15 Feb 2011
Address: 116 Symonds Street, Grafton, Auckland New Zealand
Physical address used from 07 Feb 2005 to 15 Feb 2011
Address: 116 Symonds Street, Auckland
Registered address used from 06 Aug 2004 to 07 Feb 2006
Address: Studio 311, Axis Building, 1 Cleveland Road, Parnell, Auckland
Physical address used from 10 Apr 2003 to 07 Feb 2005
Address: Studio 311, Axis Building, 1 Cleveland Road, Parnell, Auckland
Registered address used from 08 Apr 2003 to 06 Aug 2004
Basic Financial info
Total number of Shares: 2000100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000100 | |||
Entity (NZ Limited Company) | Pq Group Limited Shareholder NZBN: 9429036055326 |
Auckland Central Auckland 1010 New Zealand |
28 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pq Group Limited Shareholder NZBN: 9429036055326 Company Number: 1287916 |
08 Apr 2003 - 28 Mar 2012 | |
Entity | Pq Group Limited Shareholder NZBN: 9429036055326 Company Number: 1287916 |
08 Apr 2003 - 28 Mar 2012 |
Ultimate Holding Company
Paul John Blackwell - Director
Appointment date: 17 May 2017
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 07 Feb 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 10 Mar 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 17 May 2017
Michael Scott Ballantyne - Director
Appointment date: 12 Feb 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 12 Feb 2018
Ruth Anna Hobday - Director (Inactive)
Appointment date: 26 May 2015
Termination date: 01 Dec 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 26 May 2015
Geoffrey Michael Blackwell - Director (Inactive)
Appointment date: 09 Apr 2003
Termination date: 17 May 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 09 Apr 2003
Paul John Blackwell - Director (Inactive)
Appointment date: 13 Jun 2003
Termination date: 26 May 2015
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Feb 2012
Brian James Pankhurst - Director (Inactive)
Appointment date: 13 Jun 2003
Termination date: 31 Dec 2014
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 01 Feb 2012
Ruth Anna Hobday - Director (Inactive)
Appointment date: 13 Jun 2003
Termination date: 17 Feb 2014
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Feb 2012
Becks Nurseries 1998 Limited
20 Arawa Street, Matamata
Stanlyn Hardware Limited
20 Arawa Street
Richard Wine Limited
20 Arawa Street
Shaune Ritchie Racing Limited
20 Arawa Street, Matamata
Cyh Limited
20 Arawa Street
Nickel Builders Limited
20 Arawa Street