Shortcuts

Pcl Adhesives Limited

Type: NZ Limited Company (Ltd)
9429038769931
NZBN
610729
Company Number
Registered
Company Status
Current address
69 Bradbury Road
Botany Downs
Auckland 2010
New Zealand
Registered & physical & service address used since 05 May 2020

Pcl Adhesives Limited, a registered company, was started on 08 Nov 1993. 9429038769931 is the NZ business number it was issued. This company has been supervised by 3 directors: Paul Louis Clerke - an active director whose contract began on 08 Nov 1993,
Harold Ross Koefoed - an active director whose contract began on 01 May 1997,
Denise Clerke - an inactive director whose contract began on 08 Nov 1993 and was terminated on 01 May 1997.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 69 Bradbury Road, Botany Downs, Auckland, 2010 (types include: registered, physical).
Pcl Adhesives Limited had been using Flat 1, 22 Picton Street, Howick, Auckland as their physical address until 05 May 2020.
Previous aliases used by the company, as we identified at BizDb, included: from 08 Nov 1993 to 18 Dec 2001 they were called Padss Communications Limited.
A total of 100 shares are allotted to 9 shareholders (4 groups). The first group is comprised of 12 shares (12%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 12 shares (12%). Finally we have the next share allocation (44 shares 44%) made up of 3 entities.

Addresses

Previous addresses

Address: Flat 1, 22 Picton Street, Howick, Auckland, 2014 New Zealand

Physical & registered address used from 16 May 2018 to 05 May 2020

Address: The Lane, Botany Centre, 588 Chapel Road, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 16 May 2016 to 16 May 2018

Address: 109a Ti Rakau Drive, Pakuranga, Manukau, 2010 New Zealand

Physical & registered address used from 14 Oct 2010 to 16 May 2016

Address: 107a Ti Rakau Drive, Pakuranga, Manukau, 2010 New Zealand

Physical address used from 20 Oct 2009 to 14 Oct 2010

Address: 117 Cryers Road, East Tamaki, Manukau

Physical address used from 06 May 2008 to 20 Oct 2009

Address: 107a Ti Rakau Drive, Pakuranga, Manukau, 2010 New Zealand

Registered address used from 06 May 2008 to 14 Oct 2010

Address: 114a Bradbury Road, Howick, Auckland

Physical address used from 09 Jun 1997 to 06 May 2008

Address: Unit F, 26 Aviemore Drive, Highland Park, Auckland

Registered address used from 09 Jun 1997 to 06 May 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12
Individual Koefoed, David Bruce Epsom
Auckland
1023
New Zealand
Individual Koefoed, Harald Ross Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 12
Individual Wilson, Denise Woolston
Christchurch
8023
New Zealand
Individual Wilson, Ian Woolston
Christchurch
8023
New Zealand
Shares Allocation #3 Number of Shares: 44
Individual Clerke, Denise Botany Downs
Manukau 2010

New Zealand
Individual Duncan, Lynette Botany Downs
Manukau 2010

New Zealand
Individual Clerke, Paul Louis Botany Downs
Manukau 2010

New Zealand
Shares Allocation #4 Number of Shares: 32
Individual Young, Lynette Margaret Farm Cove
Auckland
2012
New Zealand
Individual Young, James Thomas Farm Cove
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horrocks, Philip James Howick
Auckland
Individual Clerke, Denise Howick
Auckland
Individual Clerke, Pual Louis Howick
Auckland
Individual Koefoed, Anne Winifred Epsome
Auckland
1023
New Zealand
Directors

Paul Louis Clerke - Director

Appointment date: 08 Nov 1993

Address: Botany Downs, Manukau, 2010 New Zealand

Address used since 13 Oct 2009


Harold Ross Koefoed - Director

Appointment date: 01 May 1997

Address: Epsom, Auckland, 1023 New Zealand

Address used since 13 Apr 2017


Denise Clerke - Director (Inactive)

Appointment date: 08 Nov 1993

Termination date: 01 May 1997

Address: Howick, Auckland,

Address used since 08 Nov 1993

Nearby companies

Ultimate Building Solutions Limited
Flat 2, 22 Picton Street

Toppik Nz Limited
Flat 1, 22 Picton Street

Triple A & Y Limited
22 Picton Street

Tiki Quarry Farms Limited
22 Picton Street

Formtool Engineering Services Limited
Flat 1, 22 Picton Street

Rockfield Woodworkers (2003) Limited
22 Picton Street