Shortcuts

Pmg Funds Limited

Type: NZ Limited Company (Ltd)
9429031593229
NZBN
2447988
Company Number
Registered
Company Status
Current address
Level 1
143 Durham Street
Tauranga 3110
New Zealand
Registered & physical & service address used since 05 Apr 2019

Pmg Funds Limited was started on 31 Mar 2010 and issued an NZBN of 9429031593229. The registered LTD company has been supervised by 10 directors: Scott Cameron Mckenzie - an active director whose contract started on 17 Aug 2017,
Daniel Lorne Lem - an active director whose contract started on 17 Aug 2017,
Nigel Stanley Lowe - an active director whose contract started on 17 Aug 2017,
James Noel Beale - an active director whose contract started on 19 Aug 2022,
Denis Joseph Mcmahon - an inactive director whose contract started on 31 Mar 2010 and was terminated on 31 Dec 2022.
As stated in our information (last updated on 18 Apr 2024), the company uses 1 address: Level 1, 143 Durham Street, Tauranga, 3110 (types include: registered, physical).
Until 05 Apr 2019, Pmg Funds Limited had been using 46 Spring Street, Tauranga, Tauranga as their registered address.
BizDb identified past names used by the company: from 23 Nov 2011 to 29 Apr 2019 they were called Property Managers Syndications Limited, from 31 Mar 2010 to 23 Nov 2011 they were called Property Managers Syndications (No.2) Limited.
A total of 200110 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 200110 shares are held by 1 entity, namely:
Pmg Holdings Limited (an entity) located at 143 Durham Street, Tauranga postcode 3110.

Addresses

Previous addresses

Address: 46 Spring Street, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 16 Mar 2017 to 05 Apr 2019

Address: Level 2, 247 Cameron Road, Tauranga, 3110 New Zealand

Registered & physical address used from 08 Apr 2016 to 16 Mar 2017

Address: 13 Mclean Street, Tauranga, 3110 New Zealand

Registered & physical address used from 31 Mar 2010 to 08 Apr 2016

Contact info
64 7 5783494
11 Mar 2019 Phone
sally.lavis@propertymgr.co.nz
11 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200110

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200110
Entity (NZ Limited Company) Pmg Holdings Limited
Shareholder NZBN: 9429045874819
143 Durham Street
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Yrw Trustees Limited
Shareholder NZBN: 9429038154478
Company Number: 843991
Entity Pmg Property Funds Management Limited
Shareholder NZBN: 9429038892080
Company Number: 575337
Entity Yrw Trustees Limited
Shareholder NZBN: 9429038154478
Company Number: 843991
Entity Lbd Trustees Limited
Shareholder NZBN: 9429036438808
Company Number: 1220666
Individual Mcmahon, Denis Joseph Mount Maunganui
3116
New Zealand
Individual Tushingham, Philip Henry Parnell
Auckland
1052
New Zealand
Entity Lbd Trustees Limited
Shareholder NZBN: 9429036438808
Company Number: 1220666
Entity Property Managers Limited
Shareholder NZBN: 9429038892080
Company Number: 575337
Entity Pmg Property Funds Management Limited
Shareholder NZBN: 9429038892080
Company Number: 575337
Individual Mcmahon, Sally Ann Mount Maunganui
3116
New Zealand
Entity Property Managers Limited
Shareholder NZBN: 9429038892080
Company Number: 575337

Ultimate Holding Company

21 Dec 2016
Effective Date
Pmg Holdings Limited
Name
Ltd
Type
6194027
Ultimate Holding Company Number
NZ
Country of origin
Directors

Scott Cameron Mckenzie - Director

Appointment date: 17 Aug 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 30 Nov 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 17 Aug 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 06 Jul 2018


Daniel Lorne Lem - Director

Appointment date: 17 Aug 2017

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 20 Dec 2019

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 17 Aug 2017


Nigel Stanley Lowe - Director

Appointment date: 17 Aug 2017

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 23 Oct 2020

Address: Rd 1, Omanawa, 3171 New Zealand

Address used since 17 Aug 2017


James Noel Beale - Director

Appointment date: 19 Aug 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 19 Aug 2022


Denis Joseph Mcmahon - Director (Inactive)

Appointment date: 31 Mar 2010

Termination date: 31 Dec 2022

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 01 Feb 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 08 Mar 2017


Tony Robert Pitt - Director (Inactive)

Appointment date: 19 Feb 2021

Termination date: 19 Aug 2022

Address: Sydney, 2034 Australia

Address used since 19 Feb 2021


James Matthew Storey - Director (Inactive)

Appointment date: 19 Feb 2021

Termination date: 19 Aug 2022

Address: Sydney, 2121 Australia

Address used since 19 Feb 2021


Glenn Kevin Butterworth - Director (Inactive)

Appointment date: 19 Feb 2021

Termination date: 19 Aug 2022

Address: Sydney, 2066 Australia

Address used since 19 Feb 2021


Jonathan Guy Scott Cameron - Director (Inactive)

Appointment date: 11 Mar 2021

Termination date: 01 Jun 2022

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 11 Mar 2021


Philip Henry Tushingham - Director (Inactive)

Appointment date: 31 Mar 2010

Termination date: 13 Dec 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Nov 2011

Nearby companies

Blur Eyecare Limited
46 Spring Street

Youth Vision Trust/te Rangatahi Wawata
C/o Accounting & Results Management Ltd

Key Research Limited
Anz Building

Ea Gp Limited
53 Spring Street

Ea Nominee Limited
53 Spring Street

Oriens Capital Gp Limited
53 Spring Street