Pk Systems Limited (issued an NZ business number of 9429045849435) was registered on 28 Nov 2016. 4 addresses are in use by the company: 8A Marina View Drive, West Harbour, West Harbour, 0618 (type: service, delivery). Level 1, 103 Carlton Gore Road, Newmarket, Auckland had been their physical address, until 27 Mar 2017. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Kendall, Paul Antony (a director) located at West Harbour, Auckland postcode 0618. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (25 shares); it includes
Kendall, Robert Harry (a director) - located at Goodwood Heights, Auckland. Moving on to the next group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Kendall, Jennifer Margaret, located at Goodwood Heights, Auckland (a director). "Dry cleaning machinery or equipment wholesaling" (ANZSIC F341910) is the category the ABS issued to Pk Systems Limited. The Businesscheck data was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
116 Redoubt Road, Goodwood Heights Manukau, Auckland, 2105 | Registered & physical & service | 27 Mar 2017 |
116 Redoubt Road, Goodwood Heights Manukau, Auckland, 2105 | Delivery | 04 Mar 2020 |
8a Marina View Drive, West Harbour, West Harbour, 0618 | Service | 01 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Paul Antony Kendall
West Harbour, Auckland, 0618
Address used since 01 Jan 2019
Takapuna, Auckland, 0622
Address used since 28 Nov 2016 |
Director | 28 Nov 2016 - current |
Robert Harry Kendall
Goodwood Heights, Auckland, 2105
Address used since 28 Nov 2016 |
Director | 28 Nov 2016 - current |
Jennifer Margaret Kendall
Goodwood Heights, Auckland, 2105
Address used since 28 Nov 2016 |
Director | 28 Nov 2016 - current |
116 Redoubt Road , Goodwood Heights Manukau , Auckland , 2105 |
Previous address | Type | Period |
---|---|---|
Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered | 28 Nov 2016 - 27 Mar 2017 |
Shareholder Name | Address | Period |
---|---|---|
Kendall, Paul Antony Director |
West Harbour Auckland 0618 |
28 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Kendall, Robert Harry Director |
Goodwood Heights Auckland 2105 |
28 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Kendall, Jennifer Margaret Director |
Goodwood Heights Auckland 2105 |
28 Nov 2016 - current |
Otara Congregation Of Jehovah's Witnesses, Auckland 116 Redoubt Road |
|
Risha Holdings (nz) Limited 129 Redoubt Road |
|
S R & Y R Limited 120 Redoubt Road |
|
Sr & Yr Services Limited 120 Redoubt Road |
|
Nathans Alarms & Electrical Limited 3 Bartells Drive |
|
Mar Krishna Investments Limited 3 Bartells Drive |
Burgundy Laundry Technology NZ Limited 52 Warman Road |
Lavatec Laundry Technology (nz) Limited 111 Panorama Heights |
Purewash Limited 45 Silver Peaks Drive |