Pwg Contracting Limited, a registered company, was incorporated on 19 Dec 2011. 9429030843134 is the NZ business identifier it was issued. "Spray painting - motor vehicle" (business classification S941270) is how the company was categorised. The company has been run by 4 directors: Peter William Groves - an active director whose contract started on 19 Dec 2011,
Wendy Jessie Groves - an active director whose contract started on 19 Dec 2011,
Daniel Murray Cain - an inactive director whose contract started on 19 Dec 2011 and was terminated on 16 Sep 2015,
Meggan Lydia Cain - an inactive director whose contract started on 19 Dec 2011 and was terminated on 16 Sep 2015.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 7 Glebe Place, Waiuku, Waiuku, 2123 (type: physical, registered).
Pwg Contracting Limited had been using 8 Glebe Place, Waiuku, Waiuku as their registered address up to 01 Sep 2021.
Past names used by the company, as we managed to find at BizDb, included: from 17 Dec 2011 to 04 May 2020 they were named Franklin Auto Refinishers Limited.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group consists of 100 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (50 per cent).
Principal place of activity
8 Glebe Place, Waiuku, Waiuku, 2123 New Zealand
Previous address
Address: 8 Glebe Place, Waiuku, Waiuku, 2123 New Zealand
Registered & physical address used from 19 Dec 2011 to 01 Sep 2021
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Groves, Peter William |
Waiuku Waiuku 2123 New Zealand |
19 Dec 2011 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Groves, Wendy Jessie |
Waiuku Waiuku 2123 New Zealand |
19 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cain, Meggan Lydia |
Waiuku Waiuku 2123 New Zealand |
19 Dec 2011 - 30 Mar 2016 |
Individual | Cain, Daniel Murray |
Waiuku Waiuku 2123 New Zealand |
19 Dec 2011 - 30 Mar 2016 |
Director | Daniel Murray Cain |
Waiuku Waiuku 2123 New Zealand |
19 Dec 2011 - 30 Mar 2016 |
Director | Meggan Lydia Cain |
Waiuku Waiuku 2123 New Zealand |
19 Dec 2011 - 30 Mar 2016 |
Peter William Groves - Director
Appointment date: 19 Dec 2011
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 24 Aug 2021
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 19 Dec 2011
Wendy Jessie Groves - Director
Appointment date: 19 Dec 2011
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 24 Aug 2021
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 19 Dec 2011
Daniel Murray Cain - Director (Inactive)
Appointment date: 19 Dec 2011
Termination date: 16 Sep 2015
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 01 Jun 2013
Meggan Lydia Cain - Director (Inactive)
Appointment date: 19 Dec 2011
Termination date: 16 Sep 2015
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 01 Jun 2013
Tailored Equestrian Limited
14 Bella Villa Drive
Craven Contracting Limited
15 Kaiwaka Road
Drury United Football Club Incorporated
21 Mellsop Avenue
Dlss Consultants Limited
32 Mellsop Avenue
Team Flynn Limited
18 Puketi Lane
4bellz Limited
25 Stonehurst Avenue
Counties Commercial And Industrial Painting Limited
44a Mcnally Road
Loweco Moto Limited
9 Springcrest Drive
Patel Trading Company Limited
64 Beaver Road
Shelby 99 Limited
61 Edinburgh Street
Transform Spraypainters Limited
C/-skipper Lay & Associates Ltd
Universal Custom Limited
97 Kidd Road