Pwc Holdings was incorporated on 16 Jun 2011 and issued an NZ business number of 9429031054072. The registered ULTD company has been run by 22 directors: Julian Michael Prior - an active director whose contract started on 20 Jun 2018,
Brendan Catchpole - an active director whose contract started on 01 Apr 2019,
Mark Robert Leslie Averill - an inactive director whose contract started on 01 Nov 2013 and was terminated on 31 Mar 2024,
Jeroen Bouman - an inactive director whose contract started on 01 Jul 2020 and was terminated on 31 Mar 2024,
Lisa Gaye Crooke - an inactive director whose contract started on 01 Apr 2019 and was terminated on 30 Jun 2021.
As stated in the BizDb database (last updated on 08 Apr 2024), the company registered 4 addresses: 15 Customs Street West, Auckland Central, Auckland, 1010 (physical address),
15 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
15 Customs Street West, Auckland Central, Auckland, 1010 (service address),
Private Bag 92162, Victoria Street West, Auckland, 1142 (postal address) among others.
Up until 31 Jul 2020, Pwc Holdings had been using Level 8, Pwc Tower, 188 Quay Street, Auckland as their registered address.
A total of 7500200 shares are allocated to 1 group (1 sole shareholder). In the first group, 7500200 shares are held by 1 entity, namely:
Pricewaterhousecoopers Nominee Company (an entity) located at Auckland Central, Auckland postcode 1010.
Other active addresses
Address #4: 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Physical & registered & service address used from 31 Jul 2020
Principal place of activity
Level 27, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Jul 2016 to 31 Jul 2020
Address #2: Level 8, 188 Quay Street, Auckland, 1142 New Zealand
Physical & registered address used from 16 Jun 2011 to 12 Jul 2016
Basic Financial info
Total number of Shares: 7500200
Annual return filing month: July
Annual return last filed: 02 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7500200 | |||
Entity (NZ Unlimited Company) | Pricewaterhousecoopers Nominee Company Shareholder NZBN: 9429040526454 |
Auckland Central Auckland 1010 New Zealand |
16 Jun 2011 - |
Julian Michael Prior - Director
Appointment date: 20 Jun 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Feb 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 20 Jun 2018
Brendan Catchpole - Director
Appointment date: 01 Apr 2019
Address: Rd 2, Dairy Flat, 0992 New Zealand
Address used since 01 Apr 2019
Mark Robert Leslie Averill - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 31 Mar 2024
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 21 Mar 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Nov 2013
Jeroen Bouman - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 31 Mar 2024
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Mar 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jul 2020
Lisa Gaye Crooke - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 30 Jun 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Apr 2019
Ian Mcloughlin - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 30 Jun 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2019
Craig Stephen Rice - Director (Inactive)
Appointment date: 16 Jun 2011
Termination date: 01 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Jun 2011
Geoffrey Dries Nightingale - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 01 Apr 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2014
Jonathan David Freeman - Director (Inactive)
Appointment date: 20 Jun 2018
Termination date: 01 Apr 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 20 Jun 2018
Peter Charles Doyle - Director (Inactive)
Appointment date: 25 Nov 2011
Termination date: 20 Jun 2018
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 25 Jul 2012
Michele June Embling - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 01 Dec 2017
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 01 Jul 2012
David Cameron Lamb - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 01 Dec 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Feb 2014
Paul James Nickels - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 01 Dec 2017
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Apr 2014
Lara Hillier - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 01 Dec 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Jul 2015
Maurice George Noone - Director (Inactive)
Appointment date: 16 Jun 2011
Termination date: 30 Sep 2017
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 27 Feb 2015
Bruce Ronald Hassall - Director (Inactive)
Appointment date: 16 Jun 2011
Termination date: 30 Sep 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Jun 2011
Antony David Gault - Director (Inactive)
Appointment date: 16 Jun 2011
Termination date: 30 Jun 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Jun 2011
Bruce Allan Baillie - Director (Inactive)
Appointment date: 16 Jun 2011
Termination date: 30 Jun 2014
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 16 Jun 2011
Leopino Sosefo Foliaki - Director (Inactive)
Appointment date: 16 Jun 2011
Termination date: 30 Jun 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Jun 2011
Robert John Gimblett - Director (Inactive)
Appointment date: 16 Jun 2011
Termination date: 30 Jun 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Jun 2011
Jonathan David Freeman - Director (Inactive)
Appointment date: 16 Jun 2011
Termination date: 01 Jul 2012
Address: Milford, Auckland, 0620 New Zealand
Address used since 16 Jun 2011
Gerard Paul Mens - Director (Inactive)
Appointment date: 16 Jun 2011
Termination date: 23 Nov 2011
Address: Howick, Auckland, 2016 New Zealand
Address used since 16 Jun 2011
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street