Shortcuts

Pq Group Limited

Type: NZ Limited Company (Ltd)
9429036055326
NZBN
1287916
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 Group Limited was launched on 08 Apr 2003 and issued a business number of 9429036055326. This registered LTD company has been managed by 6 directors: Paul John Blackwell - an active director whose contract started on 13 Jun 2003,
Michael Scott Ballantyne - an active director whose contract started on 12 Feb 2018,
Geoffrey Michael Blackwell - an inactive director whose contract started on 09 Apr 2003 and was terminated on 17 May 2017,
James Matheson Sclater - an inactive director whose contract started on 13 Jun 2003 and was terminated on 17 May 2017,
Ruth Anna Hobday - an inactive director whose contract started on 29 Jun 2006 and was terminated on 17 May 2017.
As stated in BizDb's information (updated on 09 Mar 2024), the company registered 1 address: Flat 404, 150 Karangahape Road, Auckland Central, Auckland, 1010 (type: registered, physical).
Up to 25 Jul 2019, Pq Group Limited had been using 20 Arawa Street, Matamata as their registered address.
A total of 15960 shares are allocated to 4 groups (8 shareholders in total). In the first group, 6384 shares are held by 3 entities, namely:
Harbour Trustee Services (Ballantyne) Limited (an entity) located at 10 Viaduct Harbour Avenue, Auckland postcode 1010,
Ballantyne, Michael Scott (an individual) located at Herne Bay, Auckland postcode 1011,
Ballantyne, Jennifer Helen Lee (an individual) located at Herne Bay, Auckland postcode 1011.
Then there is a group that consists of 1 shareholder, holds 9 per cent shares (exactly 1437 shares) and includes
Anderson, Carl - located at Beachlands, Auckland.
The next share allotment (6463 shares, 40.49%) belongs to 1 entity, namely:
Takapuna Investments Limited, located at Matamata (an entity).

Addresses

Previous addresses

Address: 20 Arawa Street, Matamata, 3400 New Zealand

Registered & physical address used from 16 Jan 2018 to 25 Jul 2019

Address: 150 Karangahape Road, Auckland Central, Auckland, 1023 New Zealand

Registered & physical 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

Physical & registered 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: 15960

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6384
Entity (NZ Limited Company) Harbour Trustee Services (ballantyne) Limited
Shareholder NZBN: 9429030301122
10 Viaduct Harbour Avenue
Auckland
1010
New Zealand
Individual Ballantyne, Michael Scott Herne Bay
Auckland
1011
New Zealand
Individual Ballantyne, Jennifer Helen Lee Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 1437
Individual Anderson, Carl Beachlands
Auckland
2018
New Zealand
Shares Allocation #3 Number of Shares: 6463
Entity (NZ Limited Company) Takapuna Investments Limited
Shareholder NZBN: 9429037263799
Matamata
3400
New Zealand
Shares Allocation #4 Number of Shares: 1676
Individual Blackwell, Geoffrey Michael Epsom
Auckland
1023
New Zealand
Individual Blackwell, Susanna Catherine Mary Marchant Epsom
Auckland
1023
New Zealand
Individual Sclater, James Matheson Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paxton-penman, Stephanie Fay Grey Lynn
Auckland
1021
New Zealand
Individual Hobday, Ruth Anna Grey Lynn
Auckland
1021
New Zealand
Entity Takapuna Investments Limited
Shareholder NZBN: 9429037263799
Company Number: 1034939
Entity Takapuna Investments Limited
Shareholder NZBN: 9429037263799
Company Number: 1034939
Directors

Paul John Blackwell - Director

Appointment date: 13 Jun 2003

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 01 Feb 2012


Michael Scott Ballantyne - Director

Appointment date: 12 Feb 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 12 Feb 2018


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


James Matheson Sclater - Director (Inactive)

Appointment date: 13 Jun 2003

Termination date: 17 May 2017

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 31 Mar 2017


Ruth Anna Hobday - Director (Inactive)

Appointment date: 29 Jun 2006

Termination date: 17 May 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 17 Feb 2014


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

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