P.c. Exchange Limited, a registered company, was incorporated on 21 May 1990. 9429039217912 is the New Zealand Business Number it was issued. "Internet consultancy service" (business classification M700030) is how the company has been classified. The company has been supervised by 3 directors: Brian Leslie Gibbons - an active director whose contract started on 10 Dec 1990,
Marina Maluschnig - an inactive director whose contract started on 10 Dec 1990 and was terminated on 03 Oct 2011,
Campbell Logan Green - an inactive director whose contract started on 10 Dec 1990 and was terminated on 10 Dec 1990.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: 33 Arkles Strand, Arkles Bay, Whangaparaoa, 0932 (registered address),
33 Arkles Strand, Arkles Bay, Whangaparaoa, 0932 (service address),
49 Waiora Road, Stanmore Bay, Whangaparaoa, 0932 (registered address),
49 Waiora Road, Stanmore Bay, Whangaparaoa, 0932 (physical address) among others.
P.c. Exchange Limited had been using 15 Ramillies Place, Glenfield, Auckland as their registered address until 06 Oct 2021.
Past names used by this company, as we found at BizDb, included: from 21 May 1990 to 30 Aug 1990 they were called Huron Holdings No 12 Limited.
One entity controls all company shares (exactly 10000 shares) - Gibbons, Brian Leslie - located at 0932, Arkles Bay, Whangaparaoa.
Principal place of activity
57b View Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: 15 Ramillies Place, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 28 Aug 2020 to 06 Oct 2021
Address #2: 3rd Floor, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 02 Feb 2015 to 28 Aug 2020
Address #3: 3rd Floor, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 16 Oct 2013 to 02 Feb 2015
Address #4: 3rd Floor, 507 Lake Road, Takapuna, North Shore City 0622 New Zealand
Physical address used from 15 Apr 2010 to 02 Feb 2015
Address #5: 3rd Floor, 507 Lake Road, Takapuna, North Shore City 0622 New Zealand
Registered address used from 15 Apr 2010 to 16 Oct 2013
Address #6: Brian Anderson Accounting Services Ltd, 2nd Floor, 507 Lake Road, Takapuna, North Shore City
Physical & registered address used from 14 Oct 2009 to 15 Apr 2010
Address #7: Brian Anderson Accounting Services Ltd, Nzi House, 2nd Floor, 507 Lake Rd, Takapuna, North Shore City
Physical & registered address used from 30 Jan 2008 to 14 Oct 2009
Address #8: 20 Bond Crescent, Forrest Hill, Auckland
Registered address used from 01 Jul 1997 to 30 Jan 2008
Address #9: 20 Bond Crescent, Forrest Hill, Auckland
Physical address used from 21 Feb 1992 to 30 Jan 2008
Address #10: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Gibbons, Brian Leslie |
Arkles Bay Whangaparaoa 0932 New Zealand |
21 May 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Malusching, Marina |
Forrest Hill Auckland 0620 New Zealand |
21 May 1990 - 08 Feb 2019 |
Brian Leslie Gibbons - Director
Appointment date: 10 Dec 1990
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 06 Sep 2023
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 28 Sep 2021
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 22 Jul 2016
Marina Maluschnig - Director (Inactive)
Appointment date: 10 Dec 1990
Termination date: 03 Oct 2011
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 10 Dec 1990
Campbell Logan Green - Director (Inactive)
Appointment date: 10 Dec 1990
Termination date: 10 Dec 1990
Address: Mt Eden,
Address used since 10 Dec 1990
Hunter Homes Limited
Suite 03, 507 Lake Road
Maximum Power Limited
3rd Floor, 507 Lake Road
Blue Water Properties Limited
3rd Floor, 507 Lake Road
Dark Bay Limited
3rd Floor, 507 Lake Road
Arborlab Consultancy Services Limited
3rd Floor, 507 Lake Road
One Beach Road Limited
3rd Floor, 507 Lake Road
888 Limited
41 The Strand
Comma Consulting Limited
Suite 1704, 3 Northcroft Street
I.t On Demand Limited
Apartment 406a, 130 Anzac Street
Pod 1 Limited
16d Huron Street
Property3d Global Limited
3 Byron Avenue
Viia Studio Limited
Flat 3, 34 Pupuke Road