Pest Control Research Nz Limited (issued a New Zealand Business Number of 9429030206168) was incorporated on 27 May 2013. 9 addresess are currently in use by the company: 8 Centrum Lane, Rolleston, Rolleston, 7675 (type: service, postal). Unit 23, 150 Cavendish Road, Northcote, Christchurch had been their physical address, up to 26 Jul 2018. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 51 shares (51 per cent of shares), namely:
Pest Control Investors Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. In the second group, a total of 1 shareholder holds 49 per cent of all shares (exactly 49 shares); it includes
Pest Control Investors Limited (an entity) - located at Christchurch Central, Christchurch. "Trustee service" (business classification K641965) is the category the Australian Bureau of Statistics issued Pest Control Research Nz Limited. Businesscheck's information was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
148 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 26 Jul 2018 |
P O Box 5, Christchurch, 8140 | Postal | 03 Mar 2020 |
148 Victoria Street, Christchurch Central, Christchurch, 8013 | Office & delivery | 03 Mar 2020 |
P O Box 7223, Christchurch, 8023 | Postal | 28 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Matthew Arthur Aldwyn O'brien
Westmere, Auckland, 1022
Address used since 11 Jul 2018 |
Director | 11 Jul 2018 - current |
John Sheppard Wilson
Wanaka, Wanaka, 9305
Address used since 11 Jul 2018 |
Director | 11 Jul 2018 - current |
Michael James Meehan
Karoro, Greymouth, 7805
Address used since 08 Aug 2018 |
Director | 08 Aug 2018 - current |
Kevin Stratful
Awatuna, Hokitika, 7882
Address used since 01 Nov 2017 |
Director | 01 Nov 2017 - 12 Jul 2018 |
Stephen Andrew O'connell
Burnside, Christchurch, 8041
Address used since 27 May 2013 |
Director | 27 May 2013 - 29 Jun 2018 |
Malcolm David Thomas
Cashmere, Christchurch, 8022
Address used since 27 May 2013 |
Director | 27 May 2013 - 29 Jun 2018 |
Randal David Beal
Gladstone, Greymouth, 7805
Address used since 27 May 2013 |
Director | 27 May 2013 - 01 Nov 2017 |
Type | Used since | |
---|---|---|
P O Box 7223, Christchurch, 8023 | Postal | 28 Mar 2023 |
8 Centrum Lane, Rolleston, Rolleston, 7675 | Office & delivery | 28 Mar 2023 |
8 Centrum Lane, Rolleston, Rolleston, 7675 | Service | 05 Apr 2023 |
148 Victoria Street , Christchurch Central , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 | Physical & registered | 03 Feb 2017 - 26 Jul 2018 |
Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 | Registered & physical | 27 May 2013 - 03 Feb 2017 |
Shareholder Name | Address | Period |
---|---|---|
Pest Control Investors Limited Shareholder NZBN: 9429046867360 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
11 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Pest Control Investors Limited Shareholder NZBN: 9429046867360 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
11 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Malcolm David Individual |
Cashmere Christchurch 8022 |
27 May 2013 - 11 Jul 2018 |
Council, West Coast Regional Individual |
Paroa Greymouth 7805 |
27 May 2013 - 04 Dec 2020 |
Blue Contracting Limited Unit 19, 150 Cavendish Road |
|
Kia Tika Limited Unit 19, 150 Cavendish Road |
|
Donald Livestock Limited Unit 19, 150 Cavendish Road |
|
L A Trees Limited Unit 19, 150 Cavendish Road |
|
Alpinist Motels Limited 19/150 Cavendish Rd |
|
Ferniehirst South Limited Unit 19 150 Cavendish Road Casebrook |
Kandlm Limited 90 Claridges Road |
Little Venice Trustee Limited 3 Caleb Place |
Hellyer World Trustees Limited 132b Highsted Road |
Donjon Limited 259 Sawyers Arms Road |
Cj Trust Limited 259 Sawyers Arms Road |
Ab Trust Co Limited 259 Sawyers Arms Road |