Pfor Limited was launched on 20 Oct 2005 and issued an NZ business number of 9429034473962. This registered LTD company has been managed by 2 directors: Tracey Jane Irwin - an active director whose contract began on 20 Oct 2005,
Michael John Hogg - an inactive director whose contract began on 20 Oct 2005 and was terminated on 10 Jun 2008.
As stated in our database (updated on 05 Apr 2024), this company uses 2 addresses: 5/12 Little George St, Thorndon, Wellington, 6011 (registered address),
5/12 Little George St, Thorndon, Wellington, 6011 (service address),
167 Tutere Street, Waikanae Beach, Waikanae, 5036 (physical address).
Until 12 Apr 2024, Pfor Limited had been using 167 Tutere Street, Waikanae Beach, Waikanae as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Irwin, Tracey Jane (an individual) located at Waikanae Beach, Waikanae postcode 5036.
Previous addresses
Address #1: 167 Tutere Street, Waikanae Beach, Waikanae, 5036 New Zealand
Registered & service address used from 01 Mar 2021 to 12 Apr 2024
Address #2: 163 Tutere St, Waikanae Beach, Wellington, 5036 New Zealand
Registered & physical address used from 09 Apr 2020 to 01 Mar 2021
Address #3: 141 Westchester Drive, Churton Park, Wellington, 6037 New Zealand
Registered & physical address used from 16 Aug 2016 to 09 Apr 2020
Address #4: 36 Marine Parade, Otaki Beach, Otaki, 5512 New Zealand
Registered & physical address used from 11 Apr 2012 to 16 Aug 2016
Address #5: 1 Totara Street, Trentham, Upper Hutt 5018 New Zealand
Registered address used from 20 Apr 2009 to 11 Apr 2012
Address #6: 1 Totara Street, Trentham, Upper Hutt New Zealand
Physical address used from 20 Apr 2009 to 11 Apr 2012
Address #7: C/-moxey Aitken Broadbent Ch.acc, 11a 80 Paul Matthews Road, Albany, Auckland
Physical & registered address used from 20 Oct 2005 to 20 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Irwin, Tracey Jane |
Waikanae Beach Waikanae 5036 New Zealand |
20 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hogg, Michael John |
Drury |
20 Oct 2005 - 27 Jun 2010 |
Tracey Jane Irwin - Director
Appointment date: 20 Oct 2005
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 22 Jan 2021
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 12 Apr 2019
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 18 Nov 2016
Michael John Hogg - Director (Inactive)
Appointment date: 20 Oct 2005
Termination date: 10 Jun 2008
Address: Drury,
Address used since 20 Oct 2005
Relmer Limited
129 Westchester Drive
Tecdoc Limited
142 Westchester Drive
Indenza Limited
142 Westchester Drive
Hampton Print Limited
7 Corsham Grove
Panaga Holdings Company Limited
17 Ellwood Place
C.w. Martin (1973) Limited
126 Westchester Drive