Shortcuts

P3 Research Limited

Type: NZ Limited Company (Ltd)
9429037030469
NZBN
1111500
Company Number
Registered
Company Status
078149132
GST Number
No Abn Number
Australian Business Number
M691030
Industry classification code
Medical Science Research Activities
Industry classification description
Current address
Level 1
121 Adelaide Road
Mt Cook, Wellington 6021
New Zealand
Delivery & office address used since 02 Oct 2020
Level 1
121 Adelaide Road
Mt Cook, Wellington 6021
New Zealand
Registered address used since 12 Oct 2020
Level 1
121 Adelaide Road
Mt Cook, Wellington 6021
New Zealand
Physical & service address used since 26 Oct 2021

P3 Research Limited was incorporated on 18 Jan 2001 and issued a number of 9429037030469. This registered LTD company has been supervised by 16 directors: Richard Strawson Stubbs - an active director whose contract began on 12 May 2006,
Michael Vincent Caristo - an active director whose contract began on 19 Dec 2022,
Peter James Morrison - an active director whose contract began on 09 Feb 2023,
Christopher Young-Suh Yoo - an inactive director whose contract began on 19 Dec 2022 and was terminated on 09 Feb 2023,
John Arthur Calder - an inactive director whose contract began on 10 Aug 2007 and was terminated on 19 Dec 2022.
According to our database (updated on 09 Mar 2024), the company registered 1 address: 74B Riddiford Street, Newtown, Wellington, 6021 (types include: service, postal).
Until 12 Oct 2020, P3 Research Limited had been using Level 1, 121 Adelaide Road, Newtown, Wellington as their registered address.
A total of 901000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 901000 shares are held by 1 entity, namely:
General Site Holdings Limited (an entity) located at Wellington postcode 6021. P3 Research Limited has been classified as "Medical science research activities" (ANZSIC M691030).

Addresses

Other active addresses

Address #4: Po Box 7366, Newtown, Wellington, 6242 New Zealand

Postal address used from 03 Oct 2023

Address #5: 74b Riddiford Street, Newtown, Wellington, 6021 New Zealand

Office & delivery address used from 03 Oct 2023

Address #6: 74b Riddiford Street, Newtown, Wellington, 6021 New Zealand

Service address used from 12 Oct 2023

Principal place of activity

121adelaide Road, Newtown, Wellington, 6021 New Zealand


Previous addresses

Address #1: Level 1, 121 Adelaide Road, Newtown, Wellington, 6021 New Zealand

Registered address used from 01 Oct 2012 to 12 Oct 2020

Address #2: Level 1, 121 Adelaide Road, Newtown, Wellington, 6021 New Zealand

Physical address used from 01 Oct 2012 to 26 Oct 2021

Address #3: Level 2, 80 Adelaide Road, Newtown, Wellington New Zealand

Physical & registered address used from 09 Oct 2009 to 01 Oct 2012

Address #4: Thoroughbred Accountants, 40a Coutts Street, Kilbrinie, Wellington

Physical address used from 11 Feb 2008 to 09 Oct 2009

Address #5: Thoroughbred Accountants, 40a Coutts Street, Kilbirnie, Wellington

Registered address used from 11 Feb 2008 to 09 Oct 2009

Address #6: Level 3, 30 Florence Street, Newtown, Wellington

Physical & registered address used from 01 Oct 2004 to 11 Feb 2008

Address #7: Port Nicholson Medical Centre, Level 2, 61-63 Taranaki Street, Wellington

Registered & physical address used from 18 Jan 2001 to 01 Oct 2004

Contact info
64 04 5955976
03 Oct 2023
64 801 0002
10 Oct 2018 Phone
richards@p3research.co.nz
03 Oct 2023 Managing Director
accounts@p3research.co.nz
03 Oct 2023 nzbn-reserved-invoice-email-address-purpose
richards@p3research.co.nz
10 Oct 2018 Email
www.p3research.co.nz
10 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 901000

Annual return filing month: October

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 901000
Entity (NZ Limited Company) General Site Holdings Limited
Shareholder NZBN: 9429051011536
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cbs Trials Limited
Shareholder NZBN: 9429033991702
Company Number: 1842132
Karaka Bay
Wellington
6022
New Zealand
Entity Cbs Trials Limited
Shareholder NZBN: 9429033991702
Company Number: 1842132
Karaka Bay
Wellington
6022
New Zealand
Entity Cbs Trials Limited
Shareholder NZBN: 9429033991702
Company Number: 1842132
Karaka Bay
Wellington
6022
New Zealand
Entity Awrl Limited
Shareholder NZBN: 9429035199243
Company Number: 1553593
Individual Holt, Shaun Te Puna
Rd6, Tauranga
Individual Holt, Clare Te Puna
Rd6, Tauranga
Entity Awrl Limited
Shareholder NZBN: 9429035199243
Company Number: 1553593
Directors

Richard Strawson Stubbs - Director

Appointment date: 12 May 2006

Address: Karaka Bay, Wellington, 6022 New Zealand

Address used since 23 Dec 2008


Michael Vincent Caristo - Director

Appointment date: 19 Dec 2022

Address: Abbotsford, Nsw, 2046 Australia

Address used since 19 Dec 2022


Peter James Morrison - Director

Appointment date: 09 Feb 2023

Address: Waverley, Nsw, 2024 Australia

Address used since 09 Feb 2023


Christopher Young-suh Yoo - Director (Inactive)

Appointment date: 19 Dec 2022

Termination date: 09 Feb 2023

Address: Lindfield, Nsw, 2070 Australia

Address used since 19 Dec 2022


John Arthur Calder - Director (Inactive)

Appointment date: 10 Aug 2007

Termination date: 19 Dec 2022

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 09 Oct 2017

Address: Tauranga, 3110 New Zealand

Address used since 07 Oct 2015


Richard Norman Barnes - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 27 Jul 2015

Address: Wellington, New Zealand

Address used since 01 Apr 2007


Graham Charles Hare - Director (Inactive)

Appointment date: 11 Aug 2006

Termination date: 10 Aug 2007

Address: Mt Victoria, Wellington,

Address used since 11 Aug 2006


Graeme Andrew Blair - Director (Inactive)

Appointment date: 31 Aug 2006

Termination date: 10 Aug 2007

Address: Havelock North,

Address used since 31 Aug 2006


Michael Stewart Morris - Director (Inactive)

Appointment date: 31 Aug 2006

Termination date: 10 Aug 2007

Address: Waikanae 6010,

Address used since 31 Aug 2006


John Edward Aburn - Director (Inactive)

Appointment date: 31 Aug 2006

Termination date: 31 Mar 2007

Address: Paraparaumu,

Address used since 31 Aug 2006


Graeme Andrew Blair - Director (Inactive)

Appointment date: 02 Jun 2006

Termination date: 31 Aug 2006

Address: 500 Southland Rd, Hastings,

Address used since 02 Jun 2006


Richard Norman Barnes - Director (Inactive)

Appointment date: 15 Sep 2004

Termination date: 11 Aug 2006

Address: Wellington,

Address used since 15 Sep 2004


Kaetrin Barbara Stephenson - Director (Inactive)

Appointment date: 04 Jan 2006

Termination date: 12 May 2006

Address: Pauatahanui,

Address used since 04 Jan 2006


Shaun Holt - Director (Inactive)

Appointment date: 18 Jan 2001

Termination date: 02 May 2006

Address: Te Puna, Rd6, Tauranga,

Address used since 15 Sep 2005


Maxwell John Dixon - Director (Inactive)

Appointment date: 15 Sep 2004

Termination date: 04 Jan 2006

Address: Churton Park, Wellington,

Address used since 15 Sep 2004


Clare Holt - Director (Inactive)

Appointment date: 18 Jan 2001

Termination date: 15 Sep 2004

Address: Kelson, Lower Hutt,

Address used since 21 Aug 2002

Similar companies

Aroa Biosurgery Limited
14 Marama Terrace

Avalia Immunotherapies Limited
69 Gracefield Road

Biogenix Limited
Level 2, 10 Hutt Rd,

Edible Research Limited
Level 7, 114 Lambton Quay

The Heart Research Institute (nz) Limited
Level 1, Chartered Accountants House

Wellington Zhaotai Therapies Limited
Central Services Bldg,