Pickaberry Developments Limited (New Zealand Business Number 9429040329130) was started on 20 Jun 1983. 2 addresses are currently in use by the company: 3 Clemett Place, Kaiapoi, Kaiapoi, 7630 (type: registered, physical). 79 Walters Road, Christchurch had been their registered address, up until 22 Sep 2015. 5000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 5000 shares (100 per cent of shares), namely:
Harford, Anne Elizabeth (an individual) located at Kaiapoi, Kaiapoi postcode 7630. Our information was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
3 Clemett Place, Kaiapoi, Kaiapoi, 7630 | Registered & physical & service | 22 Sep 2015 |
Name and Address | Role | Period |
---|---|---|
Anne Elizabeth Harford
Kaiapoi, Kaiapoi, 7630
Address used since 14 Sep 2015 |
Director | 24 Jan 1985 - current |
Kevin David Harford
Christchurch,
Address used since 24 Jan 1985 |
Director | 24 Jan 1985 - 07 Feb 2007 |
Previous address | Type | Period |
---|---|---|
79 Walters Road, Christchurch | Registered & physical | 25 Aug 2008 - 22 Sep 2015 |
C/- Grant Thornton, Anthony Harper Building, 47 Cathedral Square, Christchurch | Registered | 25 Jun 2003 - 25 Aug 2008 |
12 Main Nprth Road, Christchurch 5 | Physical | 25 Jun 2001 - 25 Jun 2001 |
C/o Hilson Fagerlund & Keuse, 12 Main North Road, Papanui, Christchurch | Registered | 25 Jun 2001 - 25 Jun 2003 |
Anthony Harper Building, 47 Cathedral Square, Christchurch | Physical | 25 Jun 2001 - 25 Aug 2008 |
- | Physical | 25 Jun 2001 - 25 Jun 2001 |
Shareholder Name | Address | Period |
---|---|---|
Harford, Anne Elizabeth Individual |
Kaiapoi Kaiapoi 7630 |
20 Jun 1983 - current |
Shareholder Name | Address | Period |
---|---|---|
Harford, Kevin David Individual |
Christchurch |
20 Jun 1983 - 30 Jul 2007 |
Community Based Furniture 8 Issac Wilson Drive |
|
Products Direct Limited 59 Belcher Street |
|
Balhae Limited 43 Robert Coup Road |
|
She Believed Limited 63 Robert Coup Road |
|
R P Plastering Limited 51b Robert Coup Road |
|
N.j.k. Holdings Limited 4 Busby Place |