Pgpk Limited, a registered company, was incorporated on 25 Sep 2006. 9429033846583 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Paula Anne Grant - an active director whose contract started on 25 Sep 2006,
Peter Dimiter Kehayioff - an active director whose contract started on 25 Sep 2006,
Georgia Kate Grant - an inactive director whose contract started on 27 Aug 2015 and was terminated on 20 Aug 2020.
Last updated on 24 Feb 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 7 Gladstone Road South, Mosgiel, 9024 (registered address),
7 Gladstone Road South, Mosgiel, 9024 (service address),
174A Queen Street, Richmond, Nelson, 7020 (physical address).
Pgpk Limited had been using 7 Gladstone Road South, Richmond, Mosgiel as their registered address until 25 May 2023.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 7 Gladstone Road South, Richmond, Mosgiel, 9024 New Zealand
Registered & service address used from 24 May 2023 to 25 May 2023
Address #2: 174a Queen Street, Richmond, Nelson, 7020 New Zealand
Registered & service address used from 11 May 2016 to 24 May 2023
Address #3: 14 Oxford Street, Richmond, Nelson, 7020 New Zealand
Registered & physical address used from 15 May 2013 to 11 May 2016
Address #4: 248 Alabama Road, R D 4 Riverlands, Blenheim 7274 New Zealand
Registered address used from 08 Apr 2009 to 15 May 2013
Address #5: 248 Alabama Road, R D 4, Riverlands, Blenheim 7274 New Zealand
Physical address used from 08 Apr 2009 to 15 May 2013
Address #6: 248 Alabama Road, Blenheim
Registered address used from 10 Dec 2007 to 08 Apr 2009
Address #7: 2b Pitoitoi Road, Days Bay,, Wellington
Physical address used from 10 Dec 2007 to 08 Apr 2009
Address #8: 6 Goring Street, Thorndon, Wellington
Physical & registered address used from 25 Sep 2006 to 10 Dec 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kehayioff, Peter Dimiter |
R D 4 Riverlands, Blenheim 7274 New Zealand |
25 Sep 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Grant, Paula Anne |
R D 4 Riverlands, Blenheim 7274 New Zealand |
25 Sep 2006 - |
Paula Anne Grant - Director
Appointment date: 25 Sep 2006
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 30 Oct 2009
Peter Dimiter Kehayioff - Director
Appointment date: 25 Sep 2006
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 30 Oct 2009
Georgia Kate Grant - Director (Inactive)
Appointment date: 27 Aug 2015
Termination date: 20 Aug 2020
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 27 Aug 2015
Shoreshim House Limited
174a Queen Street
Ctl Trustees No 3 Limited
174a Queen Street
3rd Dimension Surveying Limited
174a Queen Street
Julistair Limited
174a Queen Street
Consolve Limited
174a Queen Street
Tasman Dental Centre Limited
174a Queen Street