Pss Camera Group Limited was launched on 30 Sep 2010 and issued a number of 9429031361545. This registered LTD company has been supervised by 4 directors: Paul Douglas Wardlaw - an active director whose contract started on 30 Sep 2010,
Graham Robert Boswell - an inactive director whose contract started on 09 Aug 2019 and was terminated on 01 Nov 2023,
Matthew Donald Dunn - an inactive director whose contract started on 09 Aug 2019 and was terminated on 01 Nov 2023,
Francis Drew Talboys - an inactive director whose contract started on 30 Sep 2010 and was terminated on 31 Mar 2016.
As stated in BizDb's database (updated on 11 Mar 2024), the company registered 2 addresses: 124 The Strand, Whakatane, Whakatane, 3120 (physical address),
124 The Strand, Whakatane, Whakatane, 3120 (service address),
8 Richardson Street, Whakatane, Whakatane, 3120 (registered address).
Up to 25 Jun 2015, Pss Camera Group Limited had been using 8 Richardson Street, Whakatane, Whakatane as their physical address.
BizDb found previous names used by the company: from 29 Sep 2010 to 16 Oct 2012 they were named Genx Enterprises Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Wardlaw, Paul Douglas (a director) located at Ohope, Ohope postcode 3121. Pss Camera Group Limited is classified as "Photographic film processing" (business classification S953210).
Previous address
Address #1: 8 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 30 Sep 2010 to 25 Jun 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Wardlaw, Paul Douglas |
Ohope Ohope 3121 New Zealand |
30 Sep 2010 - |
Paul Douglas Wardlaw - Director
Appointment date: 30 Sep 2010
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Jul 2016
Graham Robert Boswell - Director (Inactive)
Appointment date: 09 Aug 2019
Termination date: 01 Nov 2023
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 09 Aug 2019
Matthew Donald Dunn - Director (Inactive)
Appointment date: 09 Aug 2019
Termination date: 01 Nov 2023
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 09 Aug 2019
Francis Drew Talboys - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 31 Mar 2016
Address: Mackay Street, Greymouth, 7805 New Zealand
Address used since 30 Sep 2010
Wardlaw & Gibson Limited
124 The Strand
James Street Investments Limited
124 The Strand
Wardlaw Enterprises Limited
124 The Strand
Ppk Holdings Limited
124 The Strand
Rekahoney Co. Limited
114 The Strand
Happy Feet Preschool Limited
97 The Strand
Aishah Film International Limited
43 Bradbury Road
Graphic Services Limited
1446 Pakowhai Road
Pixel Paint Limited
Unit 2
Ryr Enterprises Limited
44 Thornbury Crescent
Swansky Limited
24 Craigavon Drive
The Black And White Box Limited
2 Mount Hobson Lane