General information

Pub Charity Limited

Type: NZ Limited Company (Ltd)
9429030514706
New Zealand Business Number
4009218
Company Number
Registered
Company Status
109881066
GST Number
R920910 - Gambling Services Nec
Industry classification codes with description

Pub Charity Limited (NZBN 9429030514706) was launched on 14 Sep 2012. 7 addresess are currently in use by the company: Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 (type: registered, service). Level 2,190 Taranaki Street, Wellington had been their physical address, up to 10 Apr 2019. 210 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 42 shares (20 per cent of shares), namely:
Cheer, Martin Trevor (a director) located at Homebush, Masterton postcode 5810. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (42 shares); it includes
Taylor, Dianna (a director) - located at Eastbourne, Lower Hutt. Next there is the third group of shareholders, share allocation (42 shares, 20%) belongs to 1 entity, namely:
Brokenshire, Steven Robert, located at Island Bay, Wellington (a director). "Gambling services nec" (ANZSIC R920910) is the category the Australian Bureau of Statistics issued Pub Charity Limited. The Businesscheck data was last updated on 30 Mar 2024.

Current address Type Used since
Level 1,190 Taranaki Street, Wellington, 6141 Registered 12 Dec 2018
Level 1,190 Taranaki Street, Wellington, 6141 Service & physical 10 Apr 2019
Po Box 27009, Marion Square, Wellington, 6141 Postal 29 Nov 2019
Level 1,190 Taranaki Street, Wellington, 6141 Office & delivery 29 Nov 2019
Contact info
64 4 3824420
Phone (Phone)
ashleyk@pubcharitylimited.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
ashleyk@pubcharitylimited.org.nz
Email
www.pubcharitylimited.org.nz
Website
Directors
Name and Address Role Period
Brian Counihan
Burnside, Christchurch, 8053
Address used since 14 Sep 2012
Director 14 Sep 2012 - current
Simon David Norrie
Seatoun, Wellington, 6022
Address used since 24 Jan 2018
Director 24 Jan 2018 - current
Martin Trevor Cheer
Homebush, Masterton, 5810
Address used since 24 Nov 2022
Director 24 Nov 2022 - current
Dianna Taylor
Eastbourne, Lower Hutt, 5013
Address used since 23 Feb 2023
Director 23 Feb 2023 - current
Steven Robert Brokenshire
Island Bay, Wellington, 6023
Address used since 23 Feb 2023
Director 23 Feb 2023 - current
William Mclean
Feilding, Feilding, 4702
Address used since 14 Sep 2012
Director 14 Sep 2012 - 31 May 2023
Rodney Lingard
Ngaio, Wellington, 6035
Address used since 14 Sep 2012
Director 14 Sep 2012 - 24 Nov 2022
Carter Desmond Hayes
Rd 2, Clevedon, 2582
Address used since 24 Jan 2018
Director 24 Jan 2018 - 07 Nov 2022
Norman David Mcnay
Rd 1, Queenstown, 9371
Address used since 14 Sep 2012
Director 14 Sep 2012 - 24 Jan 2018
Maurice Desmond Hayes
Rd 4, Papakura, 2584
Address used since 01 Jan 1970
Director 14 Sep 2012 - 24 Jan 2018
Addresses
Other active addresses
Type Used since
Level 1,190 Taranaki Street, Wellington, 6141 Office & delivery 29 Nov 2019
Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 Registered & service 24 Jan 2024
Principal place of activity
Level 1,190 Taranaki Street , Wellington , 6141
Previous address Type Period
Level 2,190 Taranaki Street, Wellington, 6141 Physical 14 Sep 2012 - 10 Apr 2019
Level 2,190 Taranaki Street, Wellington, 6141 Registered 14 Sep 2012 - 12 Dec 2018
Financial Data
Financial info
210
Total number of Shares
November
Annual return filing month
28 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 42
Shareholder Name Address Period
Cheer, Martin Trevor
Director
Homebush
Masterton
5810
22 Jun 2023 - current
Shares Allocation #2 Number of Shares: 42
Shareholder Name Address Period
Taylor, Dianna
Director
Eastbourne
Lower Hutt
5013
23 Feb 2023 - current
Shares Allocation #3 Number of Shares: 42
Shareholder Name Address Period
Brokenshire, Steven Robert
Director
Island Bay
Wellington
6023
23 Feb 2023 - current
Shares Allocation #4 Number of Shares: 42
Shareholder Name Address Period
Norrie, Simon David
Director
Seatoun
Wellington
6022
29 Jul 2022 - current
Shares Allocation #5 Number of Shares: 42
Shareholder Name Address Period
Counihan, Brian
Director
Burnside
Christchurch
8053
29 Jul 2022 - current

Historic shareholders

Shareholder Name Address Period
Mclean, William
Individual
Feilding
Feilding
4702
29 Jul 2022 - 01 Jun 2023
Hayes, Carter Desmond
Individual
Rd 2
Clevedon
2582
29 Jul 2022 - 07 Nov 2022
Lingard, Rodney
Individual
Ngaio
Wellington
6035
29 Jul 2022 - 24 Nov 2022
Pcl Trustees (no 2) Limited
Shareholder NZBN: 9429030133204
Company Number: 4552402
Entity
Papakura
Papakura
Null 2110
22 Jul 2013 - 29 Jul 2022
Pcl Trustees Limited
Shareholder NZBN: 9429030514812
Company Number: 4009161
Entity
Wellington
1140
14 Sep 2012 - 29 Jul 2022
Pcl Trustees (no 2) Limited
Shareholder NZBN: 9429030133204
Company Number: 4552402
Entity
Papakura
Papakura
Null 2110
22 Jul 2013 - 29 Jul 2022
Pcl Trustees Limited
Shareholder NZBN: 9429030514812
Company Number: 4009161
Entity
Wellington
6011
14 Sep 2012 - 29 Jul 2022
Location
Companies nearby
Duncan Cotterill Nominee (hawke's Bay) Limited
Level 2, 50 Customhouse Quay
Straterra Limited
Level 1, 93 The Terrace
Starfish Contracting Limited
Level 10, 141 The Terrace,
Starfish Projects Limited
Level 10, 141 The Terrace
Lys NZ Limited
Level 1, 23 Waring Taylor Street
Probatus Investments (wkg) Limited
Level 9, 89 The Terrace
Similar companies
Qh Brand Limited
Bairds Road
Trillian Trust Limited
5a Bassant Avenue
Milestone Foundation Limited
1/218 Gillies Avenue
Four Winds Foundation Limited
1 Kimberley Road
Gametek Services Limited
170 Mitchell Street
Lionrock Sapience Co Limited
Tab Unit M, 451 Ti Rakau Drive