Pcil Holdco Limited (issued an NZBN of 9429046207517) was launched on 23 Jun 2017. 2 addresses are currently in use by the company: Level 1, 5 Broadway, Newmarket, Auckland, 1023 (type: registered, physical). 25 Hannigan Drive, Saint Johns, Auckland had been their physical address, until 08 Mar 2019. Pcil Holdco Limited used more names, namely: Pc Hong Kong Limited from 20 Mar 2017 to 01 Mar 2019. 3576120 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 394030 shares (11.02 per cent of shares), namely:
Ohauiti International Limited (an entity) located at Tauranga postcode 3110. When considering the second group, a total of 1 shareholder holds 11.02 per cent of all shares (exactly 394030 shares); it includes
Maritime Holdings Limited (an entity) - located at Westmere, Auckland. The 3rd group of shareholders, share allocation (2788060 shares, 77.96%) belongs to 1 entity, namely:
The Produce Company International Limited, located at Newmarket, Auckland (an entity). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the ABS issued Pcil Holdco Limited. Our information was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 5 Broadway, Newmarket, Auckland, 1023 | Registered & physical & service | 08 Mar 2019 |
Name and Address | Role | Period |
---|---|---|
Jonathan Redpath Stokes
Rd 2, New Lynn, 0772
Address used since 23 Jun 2017 |
Director | 23 Jun 2017 - current |
Matthew Patrick Albert Whyte
Birkenhead, Auckland, 0626
Address used since 04 Aug 2017 |
Director | 04 Aug 2017 - current |
Tsui Han Judy Kwan
1 Li Chit Street, Wan Chai, Hong Kong,
Address used since 01 Feb 2023 |
Director | 01 Feb 2023 - current |
Allan Douglas Macdonald
Rd 3, Warkworth, 0983
Address used since 09 Nov 2018 |
Director | 09 Nov 2018 - 31 Jan 2023 |
Robert Donald Mcphee
Meadowbank, Auckland, 1072
Address used since 23 Jun 2017 |
Director | 23 Jun 2017 - 09 Nov 2018 |
Previous address | Type | Period |
---|---|---|
25 Hannigan Drive, Saint Johns, Auckland, 1072 | Physical | 21 Feb 2019 - 08 Mar 2019 |
25 Hannigan Drive, Saint Johns, Auckland, 1072 | Registered | 08 Feb 2019 - 08 Mar 2019 |
L4, 152 Fanshawe Street, Auckland, 1010 | Physical | 23 Jun 2017 - 21 Feb 2019 |
L4, 152 Fanshawe Street, Auckland, 1010 | Registered | 23 Jun 2017 - 08 Feb 2019 |
Shareholder Name | Address | Period |
---|---|---|
Ohauiti International Limited Shareholder NZBN: 9429046223654 Entity (NZ Limited Company) |
Tauranga 3110 |
12 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Maritime Holdings Limited Shareholder NZBN: 9429036387359 Entity (NZ Limited Company) |
Westmere Auckland 1022 |
12 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
The Produce Company International Limited Shareholder NZBN: 9429041813331 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
23 Jun 2017 - current |
Gummerson Fabrics Limited L4, 152 Fanshawe Street |
|
Red Eagle Limited L4, 152 Fanshawe Street |
|
Pioneer Capital Ii Nominees Limited L4, 152 Fanshawe Street |
|
Pioneer Capital Ii Limited L4, 152 Fanshawe Street |
|
Pioneer Capital (gp Ii) Limited L4, 152 Fanshawe Street |
|
Epi-use New Zealand Limited L4, 152 Fanshawe Street |
Pioneer Capital Ii Limited L4, 152 Fanshawe Street |
Pioneer Capital (gp Ii) Limited L4, 152 Fanshawe Street |
Kmm Trustee Company Limited L4, 152 Fanshawe Street |
Icf Holdings (nz) Limited L4, 152 Fanshawe Street |
Brentwood Trustee Company Limited L4, 152 Fanshawe Street |
Pioneer Capital Zinzi Limited L4, 152 Fanshawe Street |