Pspc Limited was registered on 09 Sep 2016 and issued a New Zealand Business Number of 9429042561132. This registered LTD company has been run by 4 directors: Maria Kuster - an active director whose contract started on 09 Sep 2016,
Sean Liam Ellis - an active director whose contract started on 09 Sep 2016,
Rebecca Mary Woledge - an inactive director whose contract started on 09 Sep 2016 and was terminated on 31 Jul 2019,
Steven Craig Woledge - an inactive director whose contract started on 09 Sep 2016 and was terminated on 31 Jul 2019.
According to BizDb's data (updated on 18 Mar 2024), this company registered 3 addresses: 173 Spey Street, Invercargill, Invercargill, 9810 (physical address),
173 Spey Street, Invercargill, Invercargill, 9810 (registered address),
173 Spey Street, Invercargill, Invercargill, 9810 (service address),
173 Spey Street, Invercargill, Invercargill, 9810 (other address) among others.
Up to 22 Dec 2020, Pspc Limited had been using 45 Queen Street, Blenheim, Blenheim as their physical address.
A total of 200 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 66 shares are held by 2 entities, namely:
Ellis, Sean Liam (an individual) located at Rd 1, Te Anau postcode 9679,
Kuster, Maria (an individual) located at Rd 1, Te Anau postcode 9679.
The second group consists of 1 shareholder, holds 33.5 per cent shares (exactly 67 shares) and includes
Kuster, Maria - located at Te Anau, Te Anau.
The next share allotment (67 shares, 33.5%) belongs to 1 entity, namely:
Ellis, Sean Liam, located at Te Anau, Te Anau (a director). Pspc Limited is classified as "Charter fishing boat operation" (ANZSIC I501013).
Previous addresses
Address #1: 45 Queen Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 03 Dec 2019 to 22 Dec 2020
Address #2: 59 High Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 09 Sep 2016 to 03 Dec 2019
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Individual | Ellis, Sean Liam |
Rd 1 Te Anau 9679 New Zealand |
12 Apr 2023 - |
Individual | Kuster, Maria |
Rd 1 Te Anau 9679 New Zealand |
12 Apr 2023 - |
Shares Allocation #2 Number of Shares: 67 | |||
Director | Kuster, Maria |
Te Anau Te Anau 9679 New Zealand |
09 Sep 2016 - |
Shares Allocation #3 Number of Shares: 67 | |||
Director | Ellis, Sean Liam |
Te Anau Te Anau 9679 New Zealand |
09 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woledge, Steven Craig |
Rd 1 Picton 7281 New Zealand |
09 Sep 2016 - 19 Aug 2019 |
Individual | Woledge, Rebecca Mary |
Rd 1 Picton 7281 New Zealand |
09 Sep 2016 - 19 Aug 2019 |
Maria Kuster - Director
Appointment date: 09 Sep 2016
Address: Te Anau, Te Anau, 9679 New Zealand
Address used since 09 Sep 2016
Sean Liam Ellis - Director
Appointment date: 09 Sep 2016
Address: Te Anau, Te Anau, 9679 New Zealand
Address used since 09 Sep 2016
Rebecca Mary Woledge - Director (Inactive)
Appointment date: 09 Sep 2016
Termination date: 31 Jul 2019
Address: Rd 1, Picton, 7281 New Zealand
Address used since 09 Sep 2016
Steven Craig Woledge - Director (Inactive)
Appointment date: 09 Sep 2016
Termination date: 31 Jul 2019
Address: Rd 1, Picton, 7281 New Zealand
Address used since 09 Sep 2016
Fourey J's Limited
59 High Street
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Peters Doig Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
Black Pearl Charters Limited
23 Cunliffe Street
Kaiteriteri Tasman Boat Charters Limited
Level 1
Legacy Fishing Charters Limited
9a Sinclair Street
Mcintosh & Co Limited
59 Cashmere Avenue
Offshore Dynamics Limited
20 Oxford Street
Viking Iv Limited
Level 7, 104 The Terrace