Psa Capital Limited was started on 03 Dec 2009 and issued a New Zealand Business Number of 9429031752718. The registered LTD company has been managed by 4 directors: Roman Zelvenschi - an active director whose contract started on 25 May 2011,
Dmitri Aronov - an active director whose contract started on 14 Mar 2013,
Simon Thomas Harvey - an inactive director whose contract started on 03 Dec 2009 and was terminated on 30 Nov 2020,
Michael Schneider - an inactive director whose contract started on 25 May 2011 and was terminated on 14 Mar 2013.
According to our data (last updated on 07 Mar 2024), this company filed 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Up until 04 Oct 2017, Psa Capital Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address.
A total of 276299 shares are issued to 6 groups (6 shareholders in total). When considering the first group, 14612 shares are held by 1 entity, namely:
Slavova, Galina (an individual) located at Flat 206, Moscow.
The 3rd share allocation (136665 shares, 49.46%) belongs to 1 entity, namely:
Stalakton Investments Limited (an other).
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 12 May 2014 to 04 Oct 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 02 Jun 2011 to 04 Oct 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 02 Jun 2011 to 12 May 2014
Address: Level 6, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 03 Dec 2009 to 02 Jun 2011
Basic Financial info
Total number of Shares: 276299
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14612 | |||
Individual | Slavova, Galina |
Flat 206 Moscow Russia |
17 Dec 2015 - |
Shares Allocation #2 Number of Shares: 66586 | |||
Other (Other) | He 443784 - Masmarex Investments Limited | 20 Feb 2024 - | |
Shares Allocation #3 Number of Shares: 136665 | |||
Other (Other) | Stalakton Investments Limited | 18 Apr 2011 - | |
Shares Allocation #4 Number of Shares: 37977 | |||
Individual | Zelvenskiy, Yury |
Caesarea 3088900 Israel |
07 Dec 2015 - |
Shares Allocation #5 Number of Shares: 11741 | |||
Individual | Uchitel, Vladimir Davidovich |
Caesarea 3088900 Israel |
07 Dec 2015 - |
Shares Allocation #6 Number of Shares: 8718 | |||
Individual | Predtechenskiy, Mikhail Rudolfovich |
Flat 38 Novosibirsk 630090 Russia |
07 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sm Capital Group Pty Limited Company Number: 116319781 |
20 Dec 2022 - 20 Feb 2024 | |
Individual | Razdaybeda, Igor | 14 Nov 2022 - 20 Feb 2024 | |
Individual | Razdaybeda, Igor | 14 Nov 2022 - 20 Feb 2024 | |
Individual | Razdaybeda, Igor | 14 Nov 2022 - 20 Feb 2024 | |
Individual | Koropachinskiy, Yury |
Vaucluse New South Wales 2030 Australia |
23 Feb 2021 - 15 Feb 2022 |
Individual | Kirillov, Oleg |
171 Gloucester Street, The Rocks New South Wales 2000 Australia |
23 Feb 2021 - 15 Feb 2022 |
Other | Sm Capital Group Pty Limited Company Number: 116319781 |
Level 4, 1 James Place, North Sydney Nsw 2060 Australia |
15 Feb 2022 - 14 Nov 2022 |
Director | Aronov, Dmitri |
West Ryde Nsw 2114 Australia |
23 Feb 2021 - 14 Nov 2022 |
Director | Aronov, Dmitri |
West Ryde Nsw 2114 Australia |
23 Feb 2021 - 14 Nov 2022 |
Other | Washland Holdings Hb Pty Ltd |
, L1 53 Walker Street, North Sydney, Nsw 2066 Australia |
03 Dec 2009 - 23 Feb 2021 |
Other | Tulip Developments Inc Shareholder NZBN: 9429040502281 Company Number: 92472 |
09 Jun 2011 - 07 Dec 2015 | |
Other | Tulip Developments Inc Shareholder NZBN: 9429040502281 Company Number: 92472 |
09 Jun 2011 - 07 Dec 2015 |
Roman Zelvenschi - Director
Appointment date: 25 May 2011
Address: Toronto, Ontario, M3B2W5 Canada
Address used since 30 Apr 2021
Address: Concord, Ontario, L4k5k1 Canada
Address used since 25 May 2011
Dmitri Aronov - Director
Appointment date: 14 Mar 2013
ASIC Name: Sm. Capital Group Pty Ltd
Address: West Ryde, Nsw, 2114 Australia
Address used since 14 Mar 2013
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Simon Thomas Harvey - Director (Inactive)
Appointment date: 03 Dec 2009
Termination date: 30 Nov 2020
ASIC Name: Capri On Via Roma Pty Ltd
Address: North Sydney, Nsw, 2060 Australia
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 08 May 2018
Address: North Sydney, Nsw, 2060 Australia
Address: Rose Bay, Nsw, 2029 Australia
Address used since 19 Jul 2016
Michael Schneider - Director (Inactive)
Appointment date: 25 May 2011
Termination date: 14 Mar 2013
Address: Sydney, New South Wales, 1355 Australia
Address used since 25 May 2011
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North