Shortcuts

Panel Systems International Limited

Type: NZ Limited Company (Ltd)
9429037755508
NZBN
926883
Company Number
Registered
Company Status
Current address
112 Kitchener Road
Milford
Auckland 0620
New Zealand
Registered & physical & service address used since 19 Mar 2012
6/9 Milford Road
Milford
Auckland 0620
New Zealand
Registered & service address used since 14 Apr 2023
4a Te Kea Place
Rosedale
Auckland 0632
New Zealand
Registered & service address used since 21 Dec 2023

Panel Systems International Limited was launched on 18 Sep 1998 and issued an NZ business identifier of 9429037755508. This registered LTD company has been run by 2 directors: Kerry Robin Pearson - an active director whose contract started on 18 Sep 1998,
Gillian Ann Pearson - an inactive director whose contract started on 18 Sep 1998 and was terminated on 01 Oct 2014.
As stated in BizDb's data (updated on 06 May 2024), this company registered 1 address: 4A Te Kea Place, Rosedale, Auckland, 0632 (types include: registered, service).
Up until 19 Mar 2012, Panel Systems International Limited had been using C/- Kanu Jeram, Chartered Accountant, 166 Kitchener Road, Milford, Auckland as their registered address.
BizDb identified more names used by this company: from 18 Sep 1998 to 25 Sep 2014 they were named Pearson Corporation Limited.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Pearson, Gillian Ann (an individual) located at Gulf Harbour, Auckland postcode 0930.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Pearson, Kerry Robin - located at Gulf Harbour, Auckland.
The 3rd share allotment (998 shares, 99.8%) belongs to 2 entities, namely:
Pearson, Gillian Ann, located at Gulf Harbour, Auckland (an individual),
Pearson, Kerry Robin, located at Gulf Harbour, Auckland (an individual).

Addresses

Previous addresses

Address #1: C/- Kanu Jeram, Chartered Accountant, 166 Kitchener Road, Milford, Auckland New Zealand

Registered & physical address used from 14 Jun 1999 to 19 Mar 2012

Address #2: 260 Wade River Road, Whangaparaoa

Registered & physical address used from 14 Jun 1999 to 14 Jun 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Pearson, Gillian Ann Gulf Harbour
Auckland
0930
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Pearson, Kerry Robin Gulf Harbour
Auckland
0930
New Zealand
Shares Allocation #3 Number of Shares: 998
Individual Pearson, Gillian Ann Gulf Harbour
Auckland
0930
New Zealand
Individual Pearson, Kerry Robin Gulf Harbour
Auckland
0930
New Zealand
Directors

Kerry Robin Pearson - Director

Appointment date: 18 Sep 1998

Address: Gulf Harbour, Auckland, 0930 New Zealand

Address used since 05 Feb 2024

Address: Whangaparaoa, Auckland, 0932 New Zealand

Address used since 22 Mar 2016


Gillian Ann Pearson - Director (Inactive)

Appointment date: 18 Sep 1998

Termination date: 01 Oct 2014

Address: Whangaparaoa, 0932 New Zealand

Address used since 18 Sep 1998

Nearby companies

Phase 3 Enterprises Limited
112 Kitchener Road

Hetmeg Properties Limited
112 Kitchener Road

Superior Health And Fitness Limited
112 Kitchener Road

Mullins Training Limited
112 Kitchener Road

At-creative Limited
112 Kitchener Road

Zion Tranz (nz) Limited
112 Kitchener Road