Picton Nominees Limited, a registered company, was launched on 10 Aug 1992. 9429038952081 is the NZBN it was issued. The company has been supervised by 5 directors: Llewellyn David Picton - an active director whose contract started on 05 Apr 2018,
Katie Jane Lunjevich - an active director whose contract started on 05 Apr 2018,
David John Picton - an inactive director whose contract started on 10 Aug 1992 and was terminated on 11 Feb 2018,
Katie Jane Picton - an inactive director whose contract started on 19 Jun 1998 and was terminated on 29 Mar 2004,
Florence Claire Picton - an inactive director whose contract started on 10 Aug 1992 and was terminated on 22 Jul 1996.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 29 Lady Ruby Drive, East Tamaki, Auckland, 2013 (types include: physical, service).
Picton Nominees Limited had been using 29 Lady Ruby Drive, East Tamaki, Auckland 2141 as their physical address until 19 Aug 2015.
Other names for the company, as we established at BizDb, included: from 08 Mar 2001 to 01 Apr 2004 they were called Picton Trustees Limited, from 10 Aug 1992 to 08 Mar 2001 they were called Picton Holdings Limited.
All shares (50 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Picton, Janine Clare (an individual) located at East Tamaki, Auckland postcode 2013,
Lunjevich, Katie Jane (an individual) located at East Tamaki, Auckland postcode 2013,
Grant, Lewis Thomas (an individual) located at East Tamaki, Auckland postcode 2013.
Previous addresses
Address #1: 29 Lady Ruby Drive, East Tamaki, Auckland 2141 New Zealand
Physical address used from 25 Aug 2006 to 19 Aug 2015
Address #2: 29 Lady Ruby Drive, East Tamaki, Auckland 2141 New Zealand
Registered address used from 25 Aug 2006 to 01 Aug 2012
Address #3: 29 Lady Ruby Drive, East Tamaki, Auckland
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address #4: C/- Cleaver & Co, 1st Floor, 26 Crummer Road, Grey Lynn Auckland
Physical address used from 31 Jul 2000 to 25 Aug 2006
Address #5: 29 Lady Ruby Drive, East Tamaki, Auckland
Registered address used from 31 Jul 2000 to 25 Aug 2006
Address #6: 66 Kerwyn Avenue, East Tamaki, Auckland
Physical address used from 16 Aug 1999 to 31 Jul 2000
Address #7: 66 Kerwyn Ave, East Tamaki, Auckland
Registered address used from 16 Aug 1999 to 31 Jul 2000
Address #8: 66 Kerwin Ave, East Tamaki, Auckland
Registered address used from 10 Dec 1996 to 16 Aug 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Picton, Janine Clare |
East Tamaki Auckland 2013 New Zealand |
13 Apr 2018 - |
Individual | Lunjevich, Katie Jane |
East Tamaki Auckland 2013 New Zealand |
13 Apr 2018 - |
Individual | Grant, Lewis Thomas |
East Tamaki Auckland 2013 New Zealand |
10 Aug 1992 - |
Individual | Picton, Llewellyn David |
East Tamaki Auckland 2013 New Zealand |
13 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrison, J.r. |
Herne Bay Auckland |
10 Aug 1992 - 08 Dec 2009 |
Individual | Picton, David John |
Shamrock Park Manukau 2016 |
08 Dec 2009 - 13 Apr 2018 |
Individual | Picton, David John |
Howick Auckland |
10 Aug 1992 - 13 Apr 2018 |
Individual | Morrison, J.r. |
Herne Bay Auckland |
10 Aug 1992 - 08 Dec 2009 |
Llewellyn David Picton - Director
Appointment date: 05 Apr 2018
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 23 Jul 2019
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 05 Apr 2018
Katie Jane Lunjevich - Director
Appointment date: 05 Apr 2018
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 23 Jul 2019
Address: Shamrock Park, Auckland, 2016 New Zealand
Address used since 05 Apr 2018
David John Picton - Director (Inactive)
Appointment date: 10 Aug 1992
Termination date: 11 Feb 2018
Address: Shamrock Park, Manukau, 2016 New Zealand
Address used since 16 Oct 2009
Katie Jane Picton - Director (Inactive)
Appointment date: 19 Jun 1998
Termination date: 29 Mar 2004
Address: Howick, Auckland,
Address used since 19 Jun 1998
Florence Claire Picton - Director (Inactive)
Appointment date: 10 Aug 1992
Termination date: 22 Jul 1996
Address: Howick, Auckland,
Address used since 10 Aug 1992
Digital Water Limited
29 Lady Ruby Drive
Buteline Industries Limited
29 Lady Ruby Drive
Buteline Trading Limited
29 Lady Ruby Drive
Bute Store Limited
29 Lady Ruby Drive
Buteline International Limited
29 Lady Ruby Drive
Buteline Nz Limited
29 Lady Ruby Drive