Psg Limited (NZBN 9429036114825) was started on 25 Feb 2003. 2 addresses are currently in use by the company: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical). Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland had been their registered address, up to 02 Mar 2020. 120 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 59 shares (49.17% of shares), namely:
Ninjaboynz Trustee Limited (an entity) located at Highbrook, Auckland postcode 2013. When considering the second group, a total of 1 shareholder holds 49.17% of all shares (exactly 59 shares); it includes
Chicken Dinner Trustee Limited (an entity) - located at Auckland. Moving on to the third group of shareholders, share allocation (1 share, 0.83%) belongs to 1 entity, namely:
Gu, Yifan, located at Saint Johns, Auckland (an individual). Our data was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical & service | 02 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Paul Andrew Pattison
Whenuapai, Auckland, 0618
Address used since 08 Dec 2021
Hobsonville, Auckland, 0618
Address used since 01 Jan 2015 |
Director | 05 Jun 2003 - current |
Yifan Gu
Saint Johns, Auckland, 1072
Address used since 01 Jun 2015 |
Director | 01 Jun 2015 - current |
Gordon Alan Simpson
19 Surrey Crescent, Grey Lynn, Auckland, 1021
Address used since 12 May 2010 |
Director | 25 Feb 2003 - 28 Mar 2018 |
Stephen Robert Simpson
Stonefields, Auckland, 1072
Address used since 10 Apr 2015 |
Director | 25 Feb 2003 - 28 Mar 2018 |
Scott Chao
Mt Eden,
Address used since 05 Jun 2003 |
Director | 05 Jun 2003 - 01 Jul 2009 |
Previous address | Type | Period |
---|---|---|
Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & physical | 08 Oct 2019 - 02 Mar 2020 |
Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Physical & registered | 13 Jun 2018 - 08 Oct 2019 |
86 Highbrook Drive, East Tamaki, Auckland, 2013 | Physical & registered | 31 Aug 2017 - 13 Jun 2018 |
21 Mont Le Grand Road, Mount Eden, Auckland, 1024 | Registered & physical | 25 Feb 2003 - 31 Aug 2017 |
Shareholder Name | Address | Period |
---|---|---|
Ninjaboynz Trustee Limited Shareholder NZBN: 9429049134674 Entity (NZ Limited Company) |
Highbrook Auckland 2013 |
07 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Chicken Dinner Trustee Limited Shareholder NZBN: 9429049134889 Entity (NZ Limited Company) |
Auckland 2013 |
07 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Gu, Yifan Individual |
Saint Johns Auckland 1072 |
27 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Pattison, Paul Andrew Individual |
Whenuapai Auckland 0618 |
24 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Simpson, Stephen Robert Individual |
Mt Eden Auckland |
24 Aug 2009 - 24 Aug 2009 |
Simpson, Stephen Robert Individual |
Avondale Auckland |
25 Feb 2003 - 24 Aug 2009 |
Simpson, Gordan Alan Individual |
Avondale Auckland |
25 Feb 2003 - 24 Aug 2009 |
Simpson, Stephen Robert Individual |
Stonefields Auckland 1072 |
25 Aug 2009 - 28 Mar 2018 |
Simpson, Gordon Alan Individual |
Grey Lynn Auckland 1021 |
24 Aug 2009 - 28 Mar 2018 |
R & R Quality Products Limited Level 1, 320 Ti Rakau Drive |
|
Flowerpak 2005 Limited Level 1, 320 Ti Rakau Drive |
|
Fresh To Go Limited Level 2, 116 Harris Road |
|
Spraggon Marketing Limited Level 1, 320 Ti Rakau Drive |
|
NZ Good Food Co. Limited Level 2, Bdo House, 116 Harris Road, |
|
Elite Garage Doors Limited Level 1, 320 Ti Rakau Drive |