Metal Pink Limited (issued an NZ business identifier of 9429030163645) was launched on 04 Jul 2013. 5 addresess are in use by the company: 11 Stanners Street, Eltham, Eltham, 4322 (type: postal, office). 11 Stanners Street, Eltham, Eltham had been their physical address, until 20 Jul 2016. 100 shares are allotted to 8 shareholders who belong to 6 shareholder groups. The first group is composed of 2 entities and holds 24 shares (24 per cent of shares), namely:
England, Robert Lewis (an individual) located at Rd 18, Eltham postcode 4398,
Pickford, Shirley Kay (a director) located at Whitianga, Whitianga postcode 3510. When considering the second group, a total of 2 shareholders hold 24 per cent of all shares (exactly 24 shares); it includes
Pickford, David Geith (a director) - located at Whitianga, Whitianga,
England, Robert Lewis (an individual) - located at Rd 18, Eltham. The third group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Pickford, Christopher Geith, located at Whitianga, Whitianga (a director). "Variety store operation" (ANZSIC G427980) is the category the Australian Bureau of Statistics issued Metal Pink Limited. Our information was updated on 10 Feb 2024.
Current address | Type | Used since |
---|---|---|
11 Stanners Street, Eltham, Eltham, 4322 | Registered & physical & service | 20 Jul 2016 |
11 Stanners Street, Eltham, Eltham, 4322 | Postal & office & delivery | 14 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Kylie Judith Pickford
Whitianga, Whitianga, 3510
Address used since 26 Jun 2014 |
Director | 04 Jul 2013 - current |
Christopher Geith Pickford
Whitianga, Whitianga, 3510
Address used since 26 Jun 2014 |
Director | 04 Jul 2013 - current |
Shirley Kay Pickford
Whitianga, Whitianga, 3510
Address used since 04 Jul 2013 |
Director | 04 Jul 2013 - current |
David Geith Pickford
Whitianga, Whitianga, 3510
Address used since 04 Jul 2013 |
Director | 04 Jul 2013 - current |
11 Stanners Street , Eltham , Eltham , 4322 |
Previous address | Type | Period |
---|---|---|
11 Stanners Street, Eltham, Eltham, 4322 | Physical & registered | 04 Jul 2013 - 20 Jul 2016 |
Shareholder Name | Address | Period |
---|---|---|
England, Robert Lewis Individual |
Rd 18 Eltham 4398 |
04 Jul 2013 - current |
Pickford, Shirley Kay Director |
Whitianga Whitianga 3510 |
04 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Pickford, David Geith Director |
Whitianga Whitianga 3510 |
04 Jul 2013 - current |
England, Robert Lewis Individual |
Rd 18 Eltham 4398 |
04 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Pickford, Christopher Geith Director |
Whitianga Whitianga 3510 |
04 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Pickford, Kylie Judith Director |
Whitianga Whitianga 3510 |
04 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Pickford, David Geith Director |
Whitianga Whitianga 3510 |
04 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Pickford, Shirley Kay Director |
Whitianga Whitianga 3510 |
04 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Schurr, Christopher Frederick Individual |
Strandon New Plymouth 4312 |
04 Jul 2013 - 21 Nov 2022 |
Schurr, Christopher Frederick Individual |
Strandon New Plymouth 4312 |
04 Jul 2013 - 21 Nov 2022 |
Schurr, Christopher Frederick Individual |
Strandon New Plymouth 4312 |
04 Jul 2013 - 21 Nov 2022 |
Tern And Teal Trustee Company Limited 11 Stanners Street |
|
Bushline Trustees Limited 11 Stanners Street |
|
Agt Milk Co Limited 11 Stanners Street |
|
Eltham Dental Centre (2013) Limited 11 Stanners Street |
|
G D & W G Pitman Trustee Limited 11 Stanners Street |
|
Redhawk Trustees Limited 11 Stanners Street |
Peter Plan Limited 46a Dillon Drive |
Aumkar Enterprise Limited 931 Tremaine Avenue |
Matthew Family Limited 102-104 College Street |
Q Store Levin Limited 263 Oxford Street |
Yu Hang Oriental International Limited 70 Cedar Street |
Jay International Limited 33 The Ford |