Pgr Brands Limited was started on 20 Oct 2009 and issued an NZ business number of 9429031836579. This registered LTD company has been supervised by 2 directors: Sally Gwynneth Cook - an active director whose contract started on 22 Sep 2022,
Anna Cook - an inactive director whose contract started on 20 Oct 2009 and was terminated on 22 Sep 2022.
According to our database (updated on 20 Feb 2024), the company uses 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Up to 06 Apr 2017, Pgr Brands Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their physical address.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Cook, John Samuel (an individual) located at South New Brighton, Christchurch postcode 8062.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 1000 shares) and includes
Cook, Sally - located at Christchurch 8062.
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 03 Jun 2016 to 06 Apr 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 17 May 2012 to 03 Jun 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand
Registered & physical address used from 23 May 2011 to 17 May 2012
Address: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Registered address used from 23 Apr 2010 to 23 May 2011
Address: Hfk Limited Chartered Accoutant, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Physical address used from 23 Apr 2010 to 23 May 2011
Address: Hfk Limited, Level 1, 567 Wairakei Road, Christchurch
Physical & registered address used from 20 Oct 2009 to 23 Apr 2010
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Cook, John Samuel |
South New Brighton Christchurch 8062 New Zealand |
17 Jan 2023 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Cook, Sally |
Christchurch 8062 New Zealand |
20 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cook, Anna |
Christchurch 8013 New Zealand |
20 Oct 2009 - 17 Jan 2023 |
Sally Gwynneth Cook - Director
Appointment date: 22 Sep 2022
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 22 Sep 2022
Anna Cook - Director (Inactive)
Appointment date: 20 Oct 2009
Termination date: 22 Sep 2022
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 26 May 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street