A P & C H Graham Limited, a registered company, was incorporated on 02 May 1995. 9429038608841 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Romana Philip Graham - an active director whose contract started on 09 May 2022,
Haeata Esme Graham - an active director whose contract started on 09 May 2022,
Caroline Hera Graham - an inactive director whose contract started on 02 May 1995 and was terminated on 09 May 2022.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: Suite 1, 202 Eastbourne Street, Hastings, Hastings, 4122 (type: physical, registered).
A P & C H Graham Limited had been using 206 W Lyndon Road, Hastings as their physical address up until 29 Mar 2016.
All company shares (100 shares exactly) are owned by a single group consisting of 4 entities, namely:
Graham, Haeata Esme (an individual) located at Mahora, Hastings postcode 4120,
Graham, Manu Hitepe (an individual) located at Judea, Tauranga postcode 3110,
Graham, Toka Paul (an individual) located at Raureka, Hastings postcode 4120.
Previous addresses
Address #1: 206 W Lyndon Road, Hastings New Zealand
Physical & registered address used from 01 Apr 2009 to 29 Mar 2016
Address #2: Small Business Accounting, 281 Gloucester Street, Taradale, Napier
Physical & registered address used from 17 Jul 2005 to 01 Apr 2009
Address #3: The Offices Of Pricewaterhousecoopers, Chartered Accountants, Corner Raffles & Bower Streets, Napier
Physical & registered address used from 18 Dec 2003 to 17 Jul 2005
Address #4: Atkinson Shepherd Hensman, Chartered Accountants, 107 Market Street South, Hastings
Registered address used from 24 Apr 1998 to 18 Dec 2003
Address #5: Same As Registered Office
Physical address used from 24 Apr 1998 to 18 Dec 2003
Address #6: Atkinson Shepherd Hensman, Chartered Accountants, 107 Market Street South, Hastings
Physical address used from 24 Apr 1998 to 24 Apr 1998
Address #7: Coffey Davidson & Partners, Chartered Accountants, 120n Karamu Road, Hastings
Physical & registered address used from 17 Nov 1997 to 24 Apr 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Graham, Haeata Esme |
Mahora Hastings 4120 New Zealand |
09 May 2022 - |
Individual | Graham, Manu Hitepe |
Judea Tauranga 3110 New Zealand |
09 May 2022 - |
Individual | Graham, Toka Paul |
Raureka Hastings 4120 New Zealand |
09 May 2022 - |
Individual | Graham, Romana Philip |
Rd 2 Hamilton 3282 New Zealand |
09 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Caroline Hera |
Raureka Hastings 4120 New Zealand |
02 May 1995 - 09 May 2022 |
Romana Philip Graham - Director
Appointment date: 09 May 2022
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 09 May 2022
Haeata Esme Graham - Director
Appointment date: 09 May 2022
Address: Mahora, Hastings, 4120 New Zealand
Address used since 09 May 2022
Caroline Hera Graham - Director (Inactive)
Appointment date: 02 May 1995
Termination date: 09 May 2022
Address: Raureka, Hastings, 4120 New Zealand
Address used since 11 May 2017
Safe Surfaces Limited
Suite 1, 202 Eastbourne Street
Onlineautos Limited
Suite 1, 202 Eastbourne Street
Cadeaux Limited
Suite 1, 202 Eastbourne Street
Bay Immigration Limited
Suite 1, 202 Eastbourne Street
Wright Partnership Limited
Suite 1, 202 Eastbourne Street
Koh Lanta Land Limited
Suite 1, 202 Eastbourne Street