Shortcuts

Pkf Goldsmith Fox Trustees #1 Limited

Type: NZ Limited Company (Ltd)
9429030785281
NZBN
3729457
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & registered & service address used since 27 Feb 2014

Pkf Goldsmith Fox Trustees 1 Limited was incorporated on 09 Mar 2012 and issued a business number of 9429030785281. This registered LTD company has been managed by 7 directors: Gordon Lewis Hansen - an active director whose contract began on 24 Mar 2021,
Dorian Miles Crighton - an inactive director whose contract began on 09 Mar 2012 and was terminated on 24 Mar 2021,
Timothy Perrin Le Compte - an inactive director whose contract began on 04 Jul 2013 and was terminated on 24 Mar 2021,
Joanne Keely Dunn - an inactive director whose contract began on 18 Jan 2019 and was terminated on 24 Mar 2021,
Trevor Ian Bayliss - an inactive director whose contract began on 09 Mar 2012 and was terminated on 31 Jul 2017.
As stated in our information (updated on 18 Apr 2024), this company uses 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: physical, registered).
Up to 27 Feb 2014, Pkf Goldsmith Fox Trustees 1 Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Hansen, Gordon Lewis (an individual) located at Cashmere, Christchurch postcode 8022. Pkf Goldsmith Fox Trustees .

Addresses

Previous address

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 09 Mar 2012 to 27 Feb 2014

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 11 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Individual Hansen, Gordon Lewis Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Le Compte, Timothy Perrin Rd 1
West Melton
7671
New Zealand
Individual Crighton, Dorian Miles Mairehau
Christchurch
8013
New Zealand
Individual Keys, Roger Alan Saint Albans
Christchurch
8052
New Zealand
Individual Bayliss, Trevor Ian Harewood
Christchurch
8051
New Zealand
Director Trevor Ian Bayliss Harewood
Christchurch
8051
New Zealand
Director Roger Alan Keys Saint Albans
Christchurch
8052
New Zealand
Directors

Gordon Lewis Hansen - Director

Appointment date: 24 Mar 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 24 Mar 2021


Dorian Miles Crighton - Director (Inactive)

Appointment date: 09 Mar 2012

Termination date: 24 Mar 2021

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 06 Jul 2012

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 06 Jul 2012


Timothy Perrin Le Compte - Director (Inactive)

Appointment date: 04 Jul 2013

Termination date: 24 Mar 2021

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 03 Nov 2017

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 04 Jul 2013


Joanne Keely Dunn - Director (Inactive)

Appointment date: 18 Jan 2019

Termination date: 24 Mar 2021

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 18 Jan 2019


Trevor Ian Bayliss - Director (Inactive)

Appointment date: 09 Mar 2012

Termination date: 31 Jul 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 09 Mar 2012


Roger Alan Keys - Director (Inactive)

Appointment date: 09 Mar 2012

Termination date: 08 Jul 2016

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 09 Mar 2012


Dennis Michael Lay - Director (Inactive)

Appointment date: 09 Mar 2012

Termination date: 04 Jul 2013

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 09 Mar 2012