Picton Bathroom Centre Limited (issued a New Zealand Business Number of 9429031603300) was started on 25 Mar 2010. 2 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). 22 Scott Street, Blenheim, Blenheim had been their registered address, up to 29 May 2017. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 99 shares (99% of shares), namely:
Snd Trustee Company Limited (an entity) located at Mayfield, Blenheim postcode 7201,
Knofflock, Gary Francis (an individual) located at Picton, Picton postcode 7220. When considering the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Knofflock, Gary Francis (an individual) - located at Picton, Picton. Our information was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 29 May 2017 |
Name and Address | Role | Period |
---|---|---|
Gary Francis Knofflock
Picton, Picton, 7220
Address used since 03 Aug 2016 |
Director | 25 Mar 2010 - current |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 07 Oct 2015 - 29 May 2017 |
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 23 Nov 2011 - 07 Oct 2015 |
Winstanley Kerridge Ltd, 22 Scott Street, Blenheim | Physical & registered | 25 Mar 2010 - 23 Nov 2011 |
Shareholder Name | Address | Period |
---|---|---|
Snd Trustee Company Limited Shareholder NZBN: 9429041706428 Entity (NZ Limited Company) |
Mayfield Blenheim 7201 |
15 Oct 2018 - current |
Knofflock, Gary Francis Individual |
Picton Picton 7220 |
25 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Knofflock, Gary Francis Individual |
Picton Picton 7220 |
25 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Knofflock, Doreen Frances Individual |
Springlands Blenheim 7201 |
25 Mar 2010 - 15 Oct 2018 |
Ivamy, Mark James Individual |
Picton Picton 7220 |
25 Mar 2010 - 15 Oct 2018 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |