Pcc 19 Limited was started on 22 Oct 2009 and issued a business number of 9429031814904. This registered LTD company has been supervised by 9 directors: Samuel Bremner Abela - an active director whose contract began on 05 Jun 2021,
Justin Leonard Green - an active director whose contract began on 27 Nov 2023,
Stephen James Scott - an inactive director whose contract began on 14 Nov 2017 and was terminated on 27 Nov 2023,
Samuel Stewart Thomas - an inactive director whose contract began on 25 May 2016 and was terminated on 05 Jun 2021,
David Yelverton Clifton - an inactive director whose contract began on 03 Dec 2013 and was terminated on 28 Jul 2017.
As stated in the BizDb information (updated on 25 Mar 2024), the company uses 3 addresses: 199 Botany Road, Howick, Auckland, 2013 (registered address),
199 Botany Road, Howick, Auckland, 2013 (physical address),
199 Botany Road, Howick, Auckland, 2013 (service address),
38165, Howick, Auckland, 2145 (postal address) among others.
Up to 14 Nov 2019, Pcc 19 Limited had been using 199 Botany Road, Howick, Manukau as their registered address.
A total of 10 shares are issued to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Pakuranga Country Club Inc. (an other) located at Howick, Auckland postcode 2013. Pcc 19 Limited is categorised as "Sporting club or association - golf" (business classification R911262).
Principal place of activity
199 Botany Road, Howick, Auckland, 2013 New Zealand
Previous address
Address #1: 199 Botany Road, Howick, Manukau New Zealand
Registered & physical address used from 22 Oct 2009 to 14 Nov 2019
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Other (Other) | Pakuranga Country Club Inc. |
Howick Auckland 2013 New Zealand |
22 Oct 2009 - |
Samuel Bremner Abela - Director
Appointment date: 05 Jun 2021
Address: Pukekohe, 2679 New Zealand
Address used since 01 Jul 2023
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 05 Jun 2021
Justin Leonard Green - Director
Appointment date: 27 Nov 2023
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 27 Nov 2023
Stephen James Scott - Director (Inactive)
Appointment date: 14 Nov 2017
Termination date: 27 Nov 2023
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 14 Nov 2017
Samuel Stewart Thomas - Director (Inactive)
Appointment date: 25 May 2016
Termination date: 05 Jun 2021
Address: Howick, Auckland, 2014 New Zealand
Address used since 25 May 2016
David Yelverton Clifton - Director (Inactive)
Appointment date: 03 Dec 2013
Termination date: 28 Jul 2017
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 03 Dec 2013
Desmond Joseph Topp - Director (Inactive)
Appointment date: 03 Dec 2013
Termination date: 25 May 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 03 Dec 2013
John Michael Packham - Director (Inactive)
Appointment date: 22 Oct 2009
Termination date: 03 Dec 2013
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 22 Nov 2012
Ross Baigent - Director (Inactive)
Appointment date: 30 Nov 2010
Termination date: 03 Dec 2013
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 30 Nov 2010
Paul Mccoy - Director (Inactive)
Appointment date: 22 Oct 2009
Termination date: 30 Nov 2010
Address: Pakuranga, New Zealand
Address used since 22 Oct 2009
Murdoch Price (dreadon) Trustees Limited
277 Te Irirangi Drive
Ormiston Surgical & Endoscopy Limited
Level 3, 125 Ormiston Road
Nutriplus Limited
41b 277 Irrirangi Drive
Rimmer Rentals Limited
Botany Junction 277 Te Irirangi Drive
Bennett Machine Tools (2013) Limited
Suite 3, 277 Te Irirangi Drive
Waipipi Rentals Limited
Suite 3, 277 Te Irirangi Drive
Akarana Golf Limited
1388 Dominion Road
Fairview Estate Management Limited
3/18 Railway Street
Pegasus Golf Limited
710 Great South Road
Rgc Golf Limited
120 Abbotts Way
Tara Iti Golf Club Limited
Level 3, 18 Shortland Street
Windross Farm Hospitality Limited
237 Alfriston-ardmore Road