Psl Securities Limited (issued a business number of 9429042428107) was started on 28 Jun 2016. 2 addresses are currently in use by the company: 1 Cambridge Terrace, Waiwhetu, Lower Hutt, 5010 (type: registered, physical). 10 Brandon Street, Wellington Central, Wellington had been their physical address, until 25 Jan 2018. 500 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 125 shares (25 per cent of shares), namely:
Stubss, Stuart Gordon (a director) located at Lansdowne, Masterton postcode 5810. In the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 125 shares); it includes
Waterson, Brent Andrew (a director) - located at Seatoun, Wellington. Moving on to the next group of shareholders, share allotment (125 shares, 25%) belongs to 1 entity, namely:
Holt, David Courtenay, located at Masterton, Masterton (a director). "Investment company operation" (ANZSIC K624050) is the category the Australian Bureau of Statistics issued Psl Securities Limited. Businesscheck's database was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
1 Cambridge Terrace, Waiwhetu, Lower Hutt, 5010 | Registered & physical & service | 25 Jan 2018 |
Name and Address | Role | Period |
---|---|---|
Darryl Brendan Francis Hughes
Rd 5, Masterton, 5885
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - current |
David Courtenay Holt
Masterton, Masterton, 5810
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - current |
Stuart Gordon Stubbs
Lansdowne, Masterton, 5810
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - current |
Brent Andrew Waterson
Seatoun, Wellington, 6022
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - current |
Naheed Omar
Whitby, Porirua, 5024
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - 29 Jun 2016 |
Previous address | Type | Period |
---|---|---|
10 Brandon Street, Wellington Central, Wellington, 6011 | Physical & registered | 28 Jun 2016 - 25 Jan 2018 |
Shareholder Name | Address | Period |
---|---|---|
Stubss, Stuart Gordon Director |
Lansdowne Masterton 5810 |
28 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Waterson, Brent Andrew Director |
Seatoun Wellington 6022 |
28 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Holt, David Courtenay Director |
Masterton Masterton 5810 |
28 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hughes, Darryl Brendan Francis Director |
Rd 5 Masterton 5885 |
28 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Naheed Omar Director |
Whitby Porirua 5024 |
28 Jun 2016 - 28 Jun 2016 |
Omar, Naheed Individual |
Whitby Porirua 5024 |
28 Jun 2016 - 28 Jun 2016 |
High Spec Housing Limited 1st Floor, 1 Cambridge Terrace |
|
Conmitto NZ Limited 1 Cambridge Terrace |
|
Salpot Limited 1st Floor, 1 Cambridge Terrace |
|
F & D Property Holdings Limited 1st Floor, 1 Cambridge Terrace |
|
Quality Painting Guaranteed Limited 1st Floor, 1 Cambridge Terrace |
|
G Tinetti Electrical Limited 1st Floor, 1 Cambridge Terrace |
Mid Western Energy Limited 34 Birch Street |
Active Trustees Limited Level 1, 8 Raroa Road |
Bullion Investments 2016 Limited Level 1, 8 Raroa Road |
Luzo Limited 17 Troon Crescent |
First Karpos Limited 188 Hutt Road |
Mithra Limited 74 Tirohanga Road |