Shortcuts

Pq Blackwell Limited

Type: NZ Limited Company (Ltd)
9429036055166
NZBN
1287913
Company Number
Registered
Company Status
Current address
Flat 404, 150 Karangahape Road
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Jul 2019

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.

Addresses

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

Contact info
matthew.percival@milkbooks.com
11 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 2000100
Entity (NZ Limited Company) Pq Group Limited
Shareholder NZBN: 9429036055326
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pq Group Limited
Shareholder NZBN: 9429036055326
Company Number: 1287916
Entity Pq Group Limited
Shareholder NZBN: 9429036055326
Company Number: 1287916

Ultimate Holding Company

21 Jul 1991
Effective Date
Pq Group Limited
Name
Ltd
Type
1287916
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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