Psis Limited, a registered company, was started on 28 Oct 2011. 9429030901124 is the business number it was issued. "Financial service nec" (ANZSIC K641915) is how the company has been classified. This company has been run by 4 directors: Bevan Keith Miller - an active director whose contract started on 01 Aug 2021,
David Melville Cunningham - an inactive director whose contract started on 28 Jul 2017 and was terminated on 31 Jul 2021,
Gareth James Fleming - an inactive director whose contract started on 24 Sep 2012 and was terminated on 28 Jul 2017,
Mark Foster Wilcox - an inactive director whose contract started on 28 Oct 2011 and was terminated on 25 Sep 2012.
Updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: P O Box 54, Wellington, 6140 (category: postal, physical).
Psis Limited had been using Level 12, Psis House, 20-26 Ballance Street, Wellington as their registered address up to 25 Mar 2019.
A single entity owns all company shares (exactly 1 share) - The Co-Operative Bank Limited - located at 6140, Wellington.
Previous addresses
Address #1: Level 12, Psis House, 20-26 Ballance Street, Wellington, 6011 New Zealand
Registered & physical address used from 25 Aug 2015 to 25 Mar 2019
Address #2: Level 12, Psis House, Cnr Ballance And Featherston Streets, Wellington, 6000 New Zealand
Registered & physical address used from 28 Oct 2011 to 25 Aug 2015
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Co-operative Company) | The Co-operative Bank Limited Shareholder NZBN: 9429037734121 |
Wellington 6011 New Zealand |
28 Oct 2011 - |
Ultimate Holding Company
Bevan Keith Miller - Director
Appointment date: 01 Aug 2021
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Aug 2021
David Melville Cunningham - Director (Inactive)
Appointment date: 28 Jul 2017
Termination date: 31 Jul 2021
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 28 Jul 2017
Gareth James Fleming - Director (Inactive)
Appointment date: 24 Sep 2012
Termination date: 28 Jul 2017
Address: Whitby, Porirua, 5024 New Zealand
Address used since 24 Sep 2012
Mark Foster Wilcox - Director (Inactive)
Appointment date: 28 Oct 2011
Termination date: 25 Sep 2012
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 28 Oct 2011
Segard Masurel (nz) Limited
20-26 Ballance Street,
Onions New Zealand Incorporated
Level 4, Co-operative Bank
Tomatoes New Zealand Incorporated
Level 4,co-operative Bank House
Summerfruit New Zealand Incorporated
Level 4
Potatoes New Zealand Incorporated
Potatoes New Zealand Incorporated
Mtd1 Limited
110 Featherston Street
Cloudesley Enterprises Limited
Level 5, Financial House
Crowdsphere Limited
Level 2, City Chambers
Equant Limited
Level 2, City Chambers
Hawksford Trustees (new Zealand) Limited
4th Floor ,120 Featherston Street
P.s.p. Consulting Limited
Level 5, Investment House, Cnr