Shortcuts

Pg Funds Limited

Type: NZ Limited Company (Ltd)
9429030250116
NZBN
4417878
Company Number
Registered
Company Status
111413665
GST Number
No Abn Number
Australian Business Number
K641955
Industry classification code
Superannuation Fund Management Service - On A Fee Or Commission Basis
Industry classification description
Current address
Generator Britomart Place, Level 10
11 Britomart Place, Britomart
Auckland 1010
New Zealand
Physical & registered & service address used since 11 Sep 2018
Po Box 105889
Auckland City
Auckland 1143
New Zealand
Postal address used since 04 Mar 2020
Generator Britomart Place, Level 10
11 Britomart Place, Britomart
Auckland 1010
New Zealand
Office & delivery address used since 04 Mar 2020

Pg Funds Limited, a registered company, was launched on 26 Apr 2013. 9429030250116 is the business number it was issued. "Superannuation fund management service - on a fee or commission basis" (ANZSIC K641955) is how the company was categorised. This company has been supervised by 15 directors: Richard Warwick Stubbs - an active director whose contract began on 26 Apr 2013,
Patrick William Mcneil Gamble - an active director whose contract began on 07 Jun 2024,
Timothy David Chesterfield - an active director whose contract began on 07 Jun 2024,
Richard Warwick Stubbs - an inactive director whose contract began on 26 Apr 2013 and was terminated on 07 Jun 2024,
Amanda Kay Smith - an inactive director whose contract began on 25 Jan 2016 and was terminated on 07 Jun 2024.
Updated on 21 May 2025, BizDb's database contains detailed information about 1 address: Level 23, 191 Queen Street, Auckland Central, Auckland, 1010 (type: office, delivery).
Pg Funds Limited had been using Level 4, General Buildings, 29-33 Shortland Street, Auckland as their physical address until 11 Sep 2018.
One entity owns all company shares (exactly 1523600 shares) - Perpetual Guardian Holdings Limited - located at 1010, Auckland.

Addresses

Other active addresses

Address #4: Level 23, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 27 Aug 2024

Address #5: Level 23, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Office & delivery address used from 28 Feb 2025

Principal place of activity

Generator Britomart Place, Level 10, 11 Britomart Place, Britomart, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 4, General Buildings, 29-33 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 31 Oct 2013 to 11 Sep 2018

Address #2: 60 Calliope Road, Stanley Point, Auckland, 0624 New Zealand

Registered & physical address used from 26 Apr 2013 to 31 Oct 2013

Contact info
64 9 3006060
20 Jun 2019 General contact
info@castlepointfunds.com
20 Jun 2019 General contact
https://www.castlepointfunds.com
14 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1523600

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 28 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1523600
Entity (NZ Limited Company) Perpetual Guardian Holdings Limited
Shareholder NZBN: 9429047659940
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rcp Nz Limited
Shareholder NZBN: 9429030028463
Company Number: 4696820
Individual Sims, Gordon Hauraki
Auckland
0622
New Zealand
Individual Young, James Patrick Robert Point Chevalier
Auckland
1022
New Zealand
Individual Stubbs, Richard Warwick Stanley Point
Auckland
0624
New Zealand
Director Stubbs, Richard Warwick Stanley Point
Auckland
0624
New Zealand
Individual Bennie, Stephen Chatswood
Auckland
0626
New Zealand
Director Gordon Sims Hauraki
Auckland
0622
New Zealand
Director Stephen Bennie Chatswood
Auckland
0626
New Zealand
Director James Patrick Robert Young Point Chevalier
Auckland
1022
New Zealand

Ultimate Holding Company

Castle Point Holdings Limited
Name
Ltd
Type
4696820
Ultimate Holding Company Number
NZ
Country of origin
Generator Britomart Place, Level 10
11 Britomart Place, Britomart
Auckland 1010
New Zealand
Address
Directors

Richard Warwick Stubbs - Director

Appointment date: 26 Apr 2013

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 26 Apr 2013


Patrick William Mcneil Gamble - Director

Appointment date: 07 Jun 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 07 Jun 2024


Timothy David Chesterfield - Director

Appointment date: 07 Jun 2024

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 07 Jun 2024


Richard Warwick Stubbs - Director (Inactive)

Appointment date: 26 Apr 2013

Termination date: 07 Jun 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 04 Mar 2020

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 26 Apr 2013


Amanda Kay Smith - Director (Inactive)

Appointment date: 25 Jan 2016

Termination date: 07 Jun 2024

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 25 Jan 2016


Richard Patrick Avery-wright - Director (Inactive)

Appointment date: 16 Aug 2017

Termination date: 07 Jun 2024

Address: Candie Road, Castel, GY5 7BX Guernsey

Address used since 16 Aug 2017


Richard Alexander Riddell - Director (Inactive)

Appointment date: 30 Aug 2017

Termination date: 14 Dec 2020

Address: Rd 1, Maraekakaho, 4171 New Zealand

Address used since 14 Feb 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Aug 2017


Alan Ross Mcchesney - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 30 Aug 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Mar 2017


Robert James Banfield - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 16 Aug 2017

Address: St Saviours, GY7 9QL Guernsey

Address used since 01 Oct 2015


Gordon Sims - Director (Inactive)

Appointment date: 26 Apr 2013

Termination date: 01 Oct 2015

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 26 Apr 2013


Stephen Bennie - Director (Inactive)

Appointment date: 26 Apr 2013

Termination date: 01 Oct 2015

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 07 Mar 2014


James Patrick Robert Young - Director (Inactive)

Appointment date: 26 Apr 2013

Termination date: 01 Oct 2015

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 26 Apr 2013


Stephen Bennie - Director (Inactive)

Appointment date: 26 Apr 2013

Termination date: 01 Oct 2015

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 07 Mar 2014


James Patrick Robert Young - Director (Inactive)

Appointment date: 26 Apr 2013

Termination date: 01 Oct 2015

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 26 Apr 2013


Gordon Sims - Director (Inactive)

Appointment date: 26 Apr 2013

Termination date: 01 Oct 2015

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 26 Apr 2013

Nearby companies

Robertsons Associates Limited
Level 2, General Building

Langton Hudson Limited
Level 6 General Buildings

Richmond Chambers Limited
33 Shortland Street

Jpi Limited
Level 3, The General Buildings

Auckland Bethisrael Trust Board
33 Shortland Street

59 Arabella Lane Limited Partnership
Hornabrook Macdonald Lawyers

Similar companies

Anz Finance And Equity Management Limited
Level 4, Phillips Fox Tower

Culwalla Consulting Limited
202c Kohimarama Road

Fintrade Tech Solutions Limited
32 Mauranui Avenue

Gbpensions Limited
Mercari Business Centre

Generate Investment Management Limited
Level 2, 32 Market Place

Integral Nominees Limited
Level 9