Picton Hardware Limited (issued an NZBN of 9429030161016) was registered on 09 Jul 2013. 5 addresess are currently in use by the company: 53 High Street, Picton, Picton, 7220 (type: postal, office). 35 Fletchers Road,, Rd 2,, Rangiora had been their registered address, up until 07 May 2021. Picton Hardware Limited used more aliases, namely: Bj Business Limited from 26 Apr 2017 to 09 Apr 2021, Tiny House Nz Limited (13 May 2016 to 26 Apr 2017) and Sew Sharp Limited (27 Jun 2013 - 13 May 2016). 2 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (50 per cent of shares), namely:
Thomas, Bevan Paul (a director) located at Picton, Picton postcode 7220. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (1 share); it includes
Thomas, Julian Mary (a director) - located at Picton, Picton. "Hardware retailing - domestic" (ANZSIC G423130) is the classification the ABS issued Picton Hardware Limited. Our database was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
53 High Street, Picton, Picton, 7220 | Physical & service & registered | 07 May 2021 |
53 High Street, Picton, Picton, 7220 | Postal & delivery | 02 Aug 2022 |
53 High Street, Picton, Marlborough, 7220 | Office | 02 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Bevan Paul Thomas
Picton, Picton, 7220
Address used since 24 Aug 2023
Picton, Picton, 7220
Address used since 29 Apr 2021
Opawa, Christchurch, 8023
Address used since 01 Jan 1970 |
Director | 09 Jul 2013 - current |
Julian Mary Thomas
Picton, Picton, 7220
Address used since 24 Aug 2023
Picton, Picton, 7220
Address used since 29 Apr 2021
Opawa, Christchurch, 8023
Address used since 09 Jul 2013 |
Director | 09 Jul 2013 - current |
53 High Street , Picton , Marlborough , 7220 |
Previous address | Type | Period |
---|---|---|
35 Fletchers Road,, Rd 2,, Rangiora, 7472 | Registered & physical | 06 Jan 2021 - 07 May 2021 |
8 Tekapo Place, Opawa, Christchurch, 8023 | Registered & physical | 09 Jul 2013 - 06 Jan 2021 |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Bevan Paul Director |
Picton Picton 7220 |
09 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Julian Mary Director |
Picton Picton 7220 |
09 Jul 2013 - current |
C & K Dawe Limited 72 Butler Street |
|
Gilhooley Holdings 2006 Limited 16 Tekapo Place |
|
Ignition X Trust 66 Butler Street |
|
Urban Opera New Zealand Limited 58 Butler Street |
|
Vkt Properties Limited 55 Aynsley Terrace |
|
Squire Consulting Limited 46 Butler Street |
Ashburton Building Supplies Limited 287-293 Durham Street North |
Timaru Building Supplies Limited 287-293 Durham Street North |
Arthur Burke Limited 9 Waterloo Road |
Tdf Limited 15 Roblyn Place |
Veela Distribution NZ Limited 1089 Two Chain Road |
Geraldine Hardware Limited Chartered Accountants |