Shortcuts

Pss Camera Group Limited

Type: NZ Limited Company (Ltd)
9429031361545
NZBN
3150827
Company Number
Registered
Company Status
S953210
Industry classification code
Photographic Film Processing
Industry classification description
Current address
8 Richardson Street
Whakatane
Whakatane 3120
New Zealand
Registered address used since 30 Sep 2010
124 The Strand
Whakatane
Whakatane 3120
New Zealand
Physical & service address used since 25 Jun 2015

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).

Addresses

Previous address

Address #1: 8 Richardson Street, Whakatane, Whakatane, 3120 New Zealand

Physical address used from 30 Sep 2010 to 25 Jun 2015

Financial Data

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
Shares Allocation Number of Shares: 100
Director Wardlaw, Paul Douglas Ohope
Ohope
3121
New Zealand
Directors

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

Nearby companies
Similar companies

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