Pmv Limited was registered on 16 Aug 2013 and issued a business number of 9429030097599. This registered LTD company has been run by 5 directors: Ross Anthony Prevette - an active director whose contract started on 16 Aug 2013,
Brenda Maree Prevette - an active director whose contract started on 16 Aug 2013,
Ian Richard Widdowson - an inactive director whose contract started on 30 Sep 2013 and was terminated on 16 May 2019,
Bruce Malcolm Wilson - an inactive director whose contract started on 30 Sep 2013 and was terminated on 16 May 2019,
Stuart Walton Herron - an inactive director whose contract started on 30 Sep 2013 and was terminated on 24 Oct 2014.
According to BizDb's information (updated on 22 Mar 2024), the company filed 1 address: 75 Aerodrome Road, Rd1, Whakatane, 3191 (category: registered, physical).
Up until 14 Sep 2021, Pmv Limited had been using 19 Panorama Place, Coastlands, Whakatane as their physical address.
BizDb found other names for the company: from 15 Aug 2013 to 05 May 2020 they were named The Event Company Limited.
A total of 350000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 97500 shares are held by 1 entity, namely:
Prevette, Brenda Maree (a director) located at Whakatane, Whakatane postcode 3120.
Another group consists of 3 shareholders, holds 44.29 per cent shares (exactly 155000 shares) and includes
Prevette, Brenda Maree - located at Whakatane, Whakatane,
Arrow Trustee Services Limited - located at Whakatane, Whakatane,
Prevette, Ross Anthony - located at Whakatane, Whakatane.
The next share allocation (97500 shares, 27.86%) belongs to 1 entity, namely:
Prevette, Ross Anthony, located at Whakatane, Whakatane (a director). Pmv Limited is classified as "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110).
Previous addresses
Address: 19 Panorama Place, Coastlands, Whakatane, 3120 New Zealand
Physical & registered address used from 01 Mar 2018 to 14 Sep 2021
Address: 5 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 16 Aug 2013 to 01 Mar 2018
Basic Financial info
Total number of Shares: 350000
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 97500 | |||
Director | Prevette, Brenda Maree |
Whakatane Whakatane 3120 New Zealand |
16 Aug 2013 - |
Shares Allocation #2 Number of Shares: 155000 | |||
Director | Prevette, Brenda Maree |
Whakatane Whakatane 3120 New Zealand |
16 Aug 2013 - |
Entity (NZ Limited Company) | Arrow Trustee Services Limited Shareholder NZBN: 9429031296441 |
Whakatane Whakatane 3120 New Zealand |
16 Aug 2013 - |
Director | Prevette, Ross Anthony |
Whakatane Whakatane 3120 New Zealand |
16 Aug 2013 - |
Shares Allocation #3 Number of Shares: 97500 | |||
Director | Prevette, Ross Anthony |
Whakatane Whakatane 3120 New Zealand |
16 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gorilla Finance Limited Shareholder NZBN: 9429030613522 Company Number: 3896376 |
Stanley Point Auckland 0624 New Zealand |
12 Nov 2013 - 24 May 2019 |
Entity | Gorilla Finance Limited Shareholder NZBN: 9429030613522 Company Number: 3896376 |
Stanley Point Auckland 0624 New Zealand |
12 Nov 2013 - 24 May 2019 |
Ross Anthony Prevette - Director
Appointment date: 16 Aug 2013
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 04 Sep 2018
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 16 Aug 2013
Brenda Maree Prevette - Director
Appointment date: 16 Aug 2013
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 04 Sep 2018
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 16 Aug 2013
Ian Richard Widdowson - Director (Inactive)
Appointment date: 30 Sep 2013
Termination date: 16 May 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 30 Sep 2013
Bruce Malcolm Wilson - Director (Inactive)
Appointment date: 30 Sep 2013
Termination date: 16 May 2019
Address: Belmont, Auckland, 0622 New Zealand
Address used since 30 Sep 2013
Stuart Walton Herron - Director (Inactive)
Appointment date: 30 Sep 2013
Termination date: 24 Oct 2014
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 30 Sep 2013
Alpha Pipelines (2008) Limited
19 Panorama Place
Real Deal Real Estate Limited
19 Panorama Place
A 2 B Transport Limited
12 Oceanview Road ,
Jnp Aviation Limited
12 Ocean View Road
M&h Van Leeuwen Limited
3 Meadow Vale
Mr Meistermoobear Limited
29 The Glebe
Bay Tools & Supplies Limited
53 Gibson Place
Lowe Motor Group Limited
29 Elliott Street
Nardus Holdings Limited
41 Kakahoroa Drive
Norris Management Services Limited
30 Bell Street
Retief Investments Limited
5grant Place
Sandy Foots Limited
52 Commerce Street