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).
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
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 | Period |
---|---|---|---|
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 |
08 Apr 2017 - |
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 |
08 Apr 2017 - |
Entity (NZ Limited Company) | F H Trustee Company Limited Shareholder NZBN: 9429037234775 |
20 Beaumont Street, Freemans Bay, Auckland 1010 New Zealand |
08 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Paul Percy |
Te Kuiti Te Kuiti 3910 New Zealand |
15 Mar 2017 - 13 Feb 2020 |
Individual | Peterson, Kevin Harold |
Te Kuiti Te Kuiti 3910 New Zealand |
15 Mar 2017 - 23 Aug 2017 |
Director | Kevin Harold Peterson |
Te Kuiti Te Kuiti 3910 New Zealand |
15 Mar 2017 - 23 Aug 2017 |
Individual | Chapman, Paul Percy |
Te Kuiti Te Kuiti 3910 New Zealand |
15 Mar 2017 - 13 Feb 2020 |
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
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
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