Pickles Pro Limited, a registered company, was started on 31 Mar 2017. 9429046048554 is the NZBN it was issued. "Information storage and retrieval service - except library" (ANZSIC J592210) is how the company has been classified. The company has been run by 3 directors: Scott Duncan Barron - an active director whose contract started on 31 Mar 2017,
Graeme Robb - an active director whose contract started on 31 Mar 2017,
Stephen Victor Sheere - an active director whose contract started on 31 Mar 2017.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 68 Hackthorne Road, Cashmere, Christchurch, 8022 (type: physical, registered).
A total of 3000 shares are issued to 3 shareholders (3 groups). The first group consists of 1000 shares (33.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1000 shares (33.33%). Finally there is the 3rd share allocation (1000 shares 33.33%) made up of 1 entity.
Basic Financial info
Total number of Shares: 3000
Annual return filing month: July
Annual return last filed: 13 Aug 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | Robb, Graeme |
Cashmere Christchurch 8022 New Zealand |
31 Mar 2017 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Director | Barron, Scott Duncan |
Plimmerton Porirua 5026 New Zealand |
31 Mar 2017 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Director | Sheere, Stephen Victor |
Parklands Christchurch 8083 New Zealand |
31 Mar 2017 - |
Scott Duncan Barron - Director
Appointment date: 31 Mar 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 16 Jul 2018
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 31 Mar 2017
Graeme Robb - Director
Appointment date: 31 Mar 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 31 Mar 2017
Stephen Victor Sheere - Director
Appointment date: 31 Mar 2017
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 31 Mar 2017
Cashmere Glass Limited
70 Hackthorne Road
Kashmir Trustees Limited
67 Hackthorne Road
Arendale Limited
4 Lady Polson Lane
Overton Humphrys Limited
72 Hackthorne Road
Active Voice New Zealand Limited
73a Hackthorne Rd
Bramhs Properties Limited
75 Hackthorne Road
Checkmate Cloud Based Solutions Limited
80 Beckford Road
Code 9 Limited
335 Lincoln Road
Easy Giving Limited
5 Durham Street
Envormation Limited
2 Erewhon Terrace
Mipad Ip Limited
Level 3, 31 Victoria Street
Quorus Limited
21 Birmingham Drive