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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Cheer, Martin Trevor Director |
Homebush Masterton 5810 |
22 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Dianna Director |
Eastbourne Lower Hutt 5013 |
23 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Brokenshire, Steven Robert Director |
Island Bay Wellington 6023 |
23 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Norrie, Simon David Director |
Seatoun Wellington 6022 |
29 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Counihan, Brian Director |
Burnside Christchurch 8053 |
29 Jul 2022 - current |
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 |
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 |
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 |