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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 901000 | |||
Entity (NZ Limited Company) | General Site Holdings Limited Shareholder NZBN: 9429051011536 |
Wellington 6021 New Zealand |
19 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cbs Trials Limited Shareholder NZBN: 9429033991702 Company Number: 1842132 |
Karaka Bay Wellington 6022 New Zealand |
01 Nov 2006 - 19 Dec 2022 |
Entity | Cbs Trials Limited Shareholder NZBN: 9429033991702 Company Number: 1842132 |
Karaka Bay Wellington 6022 New Zealand |
01 Nov 2006 - 19 Dec 2022 |
Entity | Cbs Trials Limited Shareholder NZBN: 9429033991702 Company Number: 1842132 |
Karaka Bay Wellington 6022 New Zealand |
01 Nov 2006 - 19 Dec 2022 |
Entity | Awrl Limited Shareholder NZBN: 9429035199243 Company Number: 1553593 |
29 Oct 2004 - 01 Nov 2006 | |
Individual | Holt, Shaun |
Te Puna Rd6, Tauranga |
18 Jan 2001 - 15 Sep 2005 |
Individual | Holt, Clare |
Te Puna Rd6, Tauranga |
18 Jan 2001 - 15 Sep 2005 |
Entity | Awrl Limited Shareholder NZBN: 9429035199243 Company Number: 1553593 |
29 Oct 2004 - 01 Nov 2006 |
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
Eye Health Aotearoa
121 Adelaide Road
College Sport Wellington Incorporated
Level 2
Hutt Valley Secondary Schools Netball Association Incorporated
Level 2, Sport House
Hurricanes Schools Player-coach Development Trust
113 Adelaide Road
St Bede's College Board Of Proprietors
123 Adelaide Road
St Patrick's College Wellington Board Of Proprietors
123 Adelaide Road
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,