Pmsp Limited, a registered company, was launched on 29 Sep 1997. 9429037989347 is the NZBN it was issued. The company has been managed by 2 directors: Michele Marie Isabelle Jeannine Spencer - an active director whose contract began on 08 Mar 2011,
Peter William Spencer - an inactive director whose contract began on 29 Sep 1997 and was terminated on 08 Mar 2011.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 (types include: registered, physical).
Pmsp Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their physical address up until 19 Jul 2021.
Previous names for this company, as we established at BizDb, included: from 29 Oct 2002 to 07 Apr 2008 they were called Marsden Inch Recruitment Limited, from 29 Sep 1997 to 29 Oct 2002 they were called Contractuel Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Spencer, Michele Marie Isabelle Jeannine (a director) located at Flat 1B, 705 Remuera Road, Remuera, Auckland postcode 1050,
Spencer, Christophe William (an individual) located at 1B/705 Remuera Road, Remuera, Auckland postcode 1050.
Previous addresses
Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 21 Mar 2011 to 19 Jul 2021
Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland 1023 New Zealand
Registered & physical address used from 09 Apr 2010 to 21 Mar 2011
Address: C/- Arthur Andersen, 209 Queen Street, Auckland
Registered address used from 18 May 2000 to 09 Apr 2010
Address: C/- Arthur Andersen, 209 Queen Street, Auckland
Physical address used from 18 May 2000 to 18 May 2000
Address: Mcelroy Dutt & Thomson, Level 2 161 Manukau Road, Epsom, Auckland
Physical address used from 18 May 2000 to 09 Apr 2010
Address: C/- Arthur Andersen, 209 Queen Street, Auckland
Registered address used from 11 Apr 2000 to 18 May 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Spencer, Michele Marie Isabelle Jeannine |
Flat 1b, 705 Remuera Road, Remuera Auckland 1050 New Zealand |
09 Mar 2016 - |
Individual | Spencer, Christophe William |
1b/705 Remuera Road, Remuera Auckland 1050 New Zealand |
08 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spencer, Michele Isabelle |
1b/705 Remuera Road, Remuera Auckland 1050 New Zealand |
08 Mar 2011 - 09 Mar 2016 |
Individual | Spencer, Peter William |
Pahuehure Papakura 2113 New Zealand |
29 Mar 2004 - 08 Mar 2011 |
Michele Marie Isabelle Jeannine Spencer - Director
Appointment date: 08 Mar 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Mar 2012
Peter William Spencer - Director (Inactive)
Appointment date: 29 Sep 1997
Termination date: 08 Mar 2011
Address: Pahuehure, Papakura 2113,
Address used since 31 Mar 2010
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road