Shortcuts

Picton Nominees Limited

Type: NZ Limited Company (Ltd)
9429038952081
NZBN
556327
Company Number
Registered
Company Status
627944585
Australian Company Number
Current address
29 Lady Ruby Drive
East Tamaki
Auckland 2013
New Zealand
Registered address used since 01 Aug 2012
29 Lady Ruby Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service address used since 19 Aug 2015

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 50
Individual Picton, Janine Clare East Tamaki
Auckland
2013
New Zealand
Individual Lunjevich, Katie Jane East Tamaki
Auckland
2013
New Zealand
Individual Grant, Lewis Thomas East Tamaki
Auckland
2013
New Zealand
Individual Picton, Llewellyn David East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morrison, J.r. Herne Bay
Auckland
Individual Picton, David John Shamrock Park
Manukau 2016
Individual Picton, David John Howick
Auckland
Individual Morrison, J.r. Herne Bay
Auckland
Directors

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

Nearby companies

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