Pjkca Reid Limited, a registered company, was started on 02 Jul 1971. 9429040874456 is the NZ business identifier it was issued. The company has been run by 4 directors: Peter John Kenneth Reid - an active director whose contract started on 21 Feb 1995,
Cathryn Ann Reid - an active director whose contract started on 21 Feb 1995,
Stuart Dundonald Reid - an inactive director whose contract started on 02 Jun 1988 and was terminated on 30 Jul 2002,
Peter Michael Nicolay - an inactive director whose contract started on 02 Jun 1988 and was terminated on 16 Nov 1992.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: 1197 Tutanekai Street, Rotorua, 3010 (types include: physical, registered).
Pjkca Reid Limited had been using Erskine-Shaw Accountants Ltd, 1522 Amohau Street, Rotorua as their registered address up to 24 Feb 2012.
Other names used by the company, as we identified at BizDb, included: from 21 Apr 1995 to 30 Apr 2020 they were named Numedic Limited, from 28 Apr 1994 to 21 Apr 1995 they were named Smr Innovation Limited and from 02 Jul 1971 to 28 Apr 1994 they were named Engineering Dynamics Limited.
A total of 50000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 25000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25000 shares (50 per cent).
Previous addresses
Address: Erskine-shaw Accountants Ltd, 1522 Amohau Street, Rotorua New Zealand
Registered & physical address used from 01 Aug 2005 to 24 Feb 2012
Address: Candy Gillespie, 20 Arawa Street, Matamata
Registered address used from 13 Jun 2000 to 01 Aug 2005
Address: Erskine-shaw Accountants Ltd, 148 Amohau Street, Rotorua
Physical address used from 13 Jun 2000 to 01 Aug 2005
Address: Candy Gilespie, 20 Arawa Street, Matamata
Physical address used from 13 Jun 2000 to 13 Jun 2000
Address: 69 Rutherford Street, Lower Hutt
Registered address used from 19 Jul 1996 to 13 Jun 2000
Basic Financial info
Total number of Shares: 50000
Annual return filing month: July
Annual return last filed: 28 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Reid, Cathryn Ann |
Papamoa Beach Papamoa 3118 New Zealand |
02 Jul 1971 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Reid, Peter John Kenneth |
Papamoa Beach Papamoa 3118 New Zealand |
02 Jul 1971 - |
Peter John Kenneth Reid - Director
Appointment date: 21 Feb 1995
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 20 Oct 2021
Address: R D 2, Rotorua, 3072 New Zealand
Address used since 29 Jul 2015
Cathryn Ann Reid - Director
Appointment date: 21 Feb 1995
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 20 Oct 2021
Address: R D 2, Rotorua, 3072 New Zealand
Address used since 29 Jul 2015
Stuart Dundonald Reid - Director (Inactive)
Appointment date: 02 Jun 1988
Termination date: 30 Jul 2002
Address: Lower Hutt,
Address used since 02 Jun 1988
Peter Michael Nicolay - Director (Inactive)
Appointment date: 02 Jun 1988
Termination date: 16 Nov 1992
Address: York Bay,
Address used since 02 Jun 1988
Burton Construction & Maintenance Limited
1197 Tutanekai Street
Brendon And Kyle Limited
1197 Tutanekai Street
New Zealand Forest & Woodlot Services Limited
1197 Tutanekai Street
Erskine-shaw Trustee Company Limited
1197 Tutanekai Street
Moose Lodge Properties Limited
1197 Tutanekai Street
Chan & Cavey Limited
1197 Tutanekai Street