Shield Pfp Limited was launched on 15 Sep 2016 and issued a business number of 9429042571377. The registered LTD company has been supervised by 7 directors: Lorraine Pedersen - an active director whose contract began on 02 May 2023,
Jacqueline Liebenberg - an inactive director whose contract began on 09 Jan 2023 and was terminated on 08 May 2023,
Lorraine Sophie Pedersen - an inactive director whose contract began on 31 Mar 2022 and was terminated on 15 Jan 2023,
Benjamin Bernard Bakker - an inactive director whose contract began on 30 Oct 2017 and was terminated on 01 Apr 2022,
Matthys Johannes De Wet - an inactive director whose contract began on 15 Sep 2016 and was terminated on 11 Mar 2021.
As stated in BizDb's information (last updated on 02 Apr 2024), the company filed 1 address: 210A Te Moana Road, Waikanae, Waikanae, 5036 (category: registered, service).
Until 12 Apr 2022, Shield Pfp Limited had been using 16 Waimea Road, Waikanae Beach, Waikanae as their registered address.
BizDb identified previous aliases used by the company: from 28 Apr 2017 to 08 Aug 2019 they were named Redcrow Wellington Limited, from 14 Sep 2016 to 28 Apr 2017 they were named Redcrowfire Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Pedersen, Lorraine (a director) located at Waikanae, Waikanae postcode 5036. Shield Pfp Limited is classified as "Fire prevention service" (business classification O771360).
Previous addresses
Address #1: 16 Waimea Road, Waikanae Beach, Waikanae, 5036 New Zealand
Registered & physical address used from 08 Apr 2022 to 12 Apr 2022
Address #2: 8 Kennedy Road, Rd 2, Dairy Flat, 0792 New Zealand
Registered & physical address used from 08 Apr 2020 to 08 Apr 2022
Address #3: 76/54 Wainui Road, Lower Hutt, Wellington, 5011 New Zealand
Physical address used from 08 Mar 2019 to 08 Apr 2020
Address #4: 76/54 Wainui Road, Lower Hutt, Wellington, 5011 New Zealand
Registered address used from 13 Sep 2018 to 08 Apr 2020
Address #5: 515 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical address used from 08 May 2017 to 08 Mar 2019
Address #6: 402a Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 08 May 2017 to 13 Sep 2018
Address #7: 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Sep 2016 to 08 May 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Pedersen, Lorraine |
Waikanae Waikanae 5036 New Zealand |
08 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mackie Law Independent Trustee (2017) Limited Shareholder NZBN: 9429045941986 Company Number: 6210969 |
16 May 2017 - 19 Jul 2017 | |
Individual | Reinecke, Elize |
Avondale Auckland 1026 New Zealand |
16 May 2017 - 19 Jul 2017 |
Entity | Mackie Law Independent Trustee (2017) Limited Shareholder NZBN: 9429045941986 Company Number: 6210969 |
Henderson Auckland 0610 New Zealand |
21 Jul 2017 - 18 Dec 2018 |
Individual | Liebenberg, Jacqueline |
Waikanae Waikanae 5036 New Zealand |
17 Mar 2023 - 08 May 2023 |
Individual | Pedersen, Lorraine Sophie |
Waikanae Beach Waikanae 5036 New Zealand |
31 Mar 2022 - 17 Mar 2023 |
Individual | Reinecke, Carl |
Schnapper Rock Auckland 0632 New Zealand |
21 Jul 2017 - 21 Feb 2019 |
Entity | Mackie Law Independent Trustee (2017) Limited Shareholder NZBN: 9429045941986 Company Number: 6210969 |
Henderson Auckland 0610 New Zealand |
21 Jul 2017 - 18 Dec 2018 |
Entity | Specialised Fire Nz Limited Shareholder NZBN: 9429046101297 Company Number: 6274282 |
19 Jul 2017 - 21 Jul 2017 | |
Individual | Bakker, Benjamin Bernard |
Thorndon Wellington 6011 New Zealand |
18 Dec 2018 - 31 Mar 2022 |
Entity | Mackie Law Independent Trustee (2017) Limited Shareholder NZBN: 9429045941986 Company Number: 6210969 |
Henderson Auckland 0610 New Zealand |
21 Jul 2017 - 18 Dec 2018 |
Individual | De Wet, Matthys Johannes |
New Lynn Auckland 0600 New Zealand |
21 Jul 2017 - 11 Mar 2021 |
Individual | De Wet, Mattheys Johannes |
New Lynn Auckland 0600 New Zealand |
15 Sep 2016 - 19 Jul 2017 |
Entity | Specialised Fire Nz Limited Shareholder NZBN: 9429046101297 Company Number: 6274282 |
19 Jul 2017 - 21 Jul 2017 | |
Individual | Reinecke, Carl |
Avondale Auckland 1026 New Zealand |
15 Sep 2016 - 19 Jul 2017 |
Entity | Mackie Law Independent Trustee (2017) Limited Shareholder NZBN: 9429045941986 Company Number: 6210969 |
Henderson Auckland 0610 New Zealand |
21 Jul 2017 - 18 Dec 2018 |
Individual | De Wet, Brenda |
New Lynn Auckland 0600 New Zealand |
16 May 2017 - 19 Jul 2017 |
Individual | De Wet, Brenda |
New Lynn Auckland 0600 New Zealand |
21 Jul 2017 - 18 Dec 2018 |
Entity | Redcrow Holdings Limited Shareholder NZBN: 9429046101297 Company Number: 6274282 |
19 Jul 2017 - 21 Jul 2017 | |
Director | Philip Reinecke |
Welcome Bay Tauranga 3112 New Zealand |
15 Sep 2016 - 28 Apr 2017 |
Individual | Reinecke, Philip |
Welcome Bay Tauranga 3112 New Zealand |
15 Sep 2016 - 28 Apr 2017 |
Individual | De Wet, Brenda |
New Lynn Auckland 0600 New Zealand |
21 Jul 2017 - 18 Dec 2018 |
Individual | Reinecke, Elize |
Schnapper Rock Auckland 0632 New Zealand |
21 Jul 2017 - 18 Dec 2018 |
Entity | Redcrow Holdings Limited Shareholder NZBN: 9429046101297 Company Number: 6274282 |
19 Jul 2017 - 21 Jul 2017 | |
Director | Mattheys Johannes De Wet |
New Lynn Auckland 0600 New Zealand |
15 Sep 2016 - 19 Jul 2017 |
Entity | Mackie Law Independent Trustee (2017) Limited Shareholder NZBN: 9429045941986 Company Number: 6210969 |
16 May 2017 - 19 Jul 2017 | |
Director | Carl Reinecke |
Avondale Auckland 1026 New Zealand |
15 Sep 2016 - 19 Jul 2017 |
Individual | Reinecke, Elize |
Schnapper Rock Auckland 0632 New Zealand |
21 Jul 2017 - 18 Dec 2018 |
Lorraine Pedersen - Director
Appointment date: 02 May 2023
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 02 May 2023
Jacqueline Liebenberg - Director (Inactive)
Appointment date: 09 Jan 2023
Termination date: 08 May 2023
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 09 Jan 2023
Lorraine Sophie Pedersen - Director (Inactive)
Appointment date: 31 Mar 2022
Termination date: 15 Jan 2023
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 31 Mar 2022
Benjamin Bernard Bakker - Director (Inactive)
Appointment date: 30 Oct 2017
Termination date: 01 Apr 2022
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 30 Oct 2017
Matthys Johannes De Wet - Director (Inactive)
Appointment date: 15 Sep 2016
Termination date: 11 Mar 2021
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 15 Sep 2016
Carl Reinecke - Director (Inactive)
Appointment date: 15 Sep 2016
Termination date: 14 Feb 2019
Address: Avondale, Auckland, 1026 New Zealand
Address used since 15 Sep 2016
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 08 Sep 2017
Philip Reinecke - Director (Inactive)
Appointment date: 15 Sep 2016
Termination date: 24 Apr 2017
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 15 Sep 2016
Pacific Sann Trustee Limited
402 Titirangi Road
Terikona Trustees Limited
402 Titirangi Road
Overstone Trustees Limited
Flat 1, 402a Titirangi Road
Omelly Nz Limited
2/402 Titiragi Road
Cnz Itera Limited
3/402 Titirangi Road
Becker Family Trustees Limited
402 Titirangi Road
Abbott Fire Evacuations Limited
402f Titirangi Road
Colevery Limited
37 Esmeralda Avenue
Facility Pro Limited
402a Titirangi Road
Flame Retain Limited
402a Titirangi Road
Jw Fire Limited
82 Connell Street
Specialised Fire Nz Limited
402a Titirangi Road