Shortcuts

Pk Group Limited

Type: NZ Limited Company (Ltd)
9429046013774
NZBN
6250902
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
47a Taupiri Street
Te Kuiti
Te Kuiti 3910
New Zealand
Service & physical address used since 21 Dec 2017
Level 1, 20 Beaumont Street,
Freemans Bay
Auckland 1010
New Zealand
Registered address used since 21 Feb 2020

Pk Group Limited, a registered company, was registered on 15 Mar 2017. 9429046013774 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. The company has been supervised by 5 directors: Michael John Foley - an active director whose contract began on 15 Jun 2018,
Christopher John Kay - an inactive director whose contract began on 11 Dec 2017 and was terminated on 15 Jun 2018,
Christopher David Lind-Mitchell - an inactive director whose contract began on 03 Nov 2017 and was terminated on 11 Dec 2017,
Paul Percy Chapman - an inactive director whose contract began on 15 Mar 2017 and was terminated on 06 Nov 2017,
Kevin Harold Peterson - an inactive director whose contract began on 15 Mar 2017 and was terminated on 18 Aug 2017.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 20 Beaumont Street,, Freemans Bay, Auckland, 1010 (type: registered, physical).
Pk Group Limited had been using 47A Taupiri Street, Te Kuiti, Te Kuiti as their registered address until 21 Feb 2020.
A total of 30000 shares are allotted to 3 shareholders (2 groups). The first group consists of 200 shares (0.67 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 14900 shares (49.67 per cent).

Addresses

Previous addresses

Address #1: 47a Taupiri Street, Te Kuiti, Te Kuiti, 3910 New Zealand

Registered address used from 21 Dec 2017 to 21 Feb 2020

Address #2: 47a Taupiri Street, Te Kuiti, Te Kuiti, 3910 New Zealand

Physical & registered address used from 16 Nov 2017 to 21 Dec 2017

Address #3: 47a Taupiri Street, Te Kuiti, Te Kuiti, 3910 New Zealand

Registered & physical address used from 28 Aug 2017 to 16 Nov 2017

Address #4: Flat 416, 125 Customs Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 15 Mar 2017 to 28 Aug 2017

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: February

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Entity (NZ Limited Company) F H Trustee Company Limited
Shareholder NZBN: 9429037234775
20 Beaumont Street, Freemans Bay,
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 14900
Entity (NZ Limited Company) F H Trustee Company Limited
Shareholder NZBN: 9429037234775
20 Beaumont Street, Freemans Bay,
Auckland
1010
New Zealand
Entity (NZ Limited Company) F H Trustee Company Limited
Shareholder NZBN: 9429037234775
20 Beaumont Street, Freemans Bay,
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chapman, Paul Percy Te Kuiti
Te Kuiti
3910
New Zealand
Individual Peterson, Kevin Harold Te Kuiti
Te Kuiti
3910
New Zealand
Director Kevin Harold Peterson Te Kuiti
Te Kuiti
3910
New Zealand
Individual Chapman, Paul Percy Te Kuiti
Te Kuiti
3910
New Zealand
Directors

Michael John Foley - Director

Appointment date: 15 Jun 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 15 Jun 2018


Christopher John Kay - Director (Inactive)

Appointment date: 11 Dec 2017

Termination date: 15 Jun 2018

Address: Rd 2, Morrinsville, 3372 New Zealand

Address used since 11 Dec 2017


Christopher David Lind-mitchell - Director (Inactive)

Appointment date: 03 Nov 2017

Termination date: 11 Dec 2017

ASIC Name: Mountain Park Spring Water Pty Ltd

Address: Te Kuiti, 3901 Australia

Address used since 03 Nov 2017

Address: Murwillumbah, Nsw, 2484 Australia


Paul Percy Chapman - Director (Inactive)

Appointment date: 15 Mar 2017

Termination date: 06 Nov 2017

Address: Te Kuiti, Te Kuiti, 3910 New Zealand

Address used since 18 Aug 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 15 Mar 2017


Kevin Harold Peterson - Director (Inactive)

Appointment date: 15 Mar 2017

Termination date: 18 Aug 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 15 Mar 2017

Nearby companies

Pavement Construction Limited
47 A Taupiri Street

Duracem Limited
47 A Taupiri Street

Polypave Limited
47 A Taupiri Street

Pacific Trust And Nominee Company Limited
47 A Taupiri Street

St Andrews Housing Trust Board
C/o Lionel Smith & Associates Ltd

Ahuahu Group Limited
49 Taupiri Street

Similar companies

266 Limited
93 Maniapoto Street

Akc Properties Limited
312 Boddies Road

Gautam Property Investments Limited
53 Ward Street

Mahalia Limited
93 Maniapoto Street

Panama House Limited
93 Maniapoto Street

Waipukurau Holdings Limited
47a Taupiri Street