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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200110 | |||
Entity (NZ Limited Company) | Pmg Holdings Limited Shareholder NZBN: 9429045874819 |
143 Durham Street Tauranga 3110 New Zealand |
08 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Yrw Trustees Limited Shareholder NZBN: 9429038154478 Company Number: 843991 |
31 Mar 2010 - 23 Dec 2015 | |
Entity | Pmg Property Funds Management Limited Shareholder NZBN: 9429038892080 Company Number: 575337 |
23 Dec 2015 - 08 Mar 2017 | |
Entity | Yrw Trustees Limited Shareholder NZBN: 9429038154478 Company Number: 843991 |
31 Mar 2010 - 23 Dec 2015 | |
Entity | Lbd Trustees Limited Shareholder NZBN: 9429036438808 Company Number: 1220666 |
31 Mar 2010 - 01 May 2012 | |
Individual | Mcmahon, Denis Joseph |
Mount Maunganui 3116 New Zealand |
31 Mar 2010 - 23 Dec 2015 |
Individual | Tushingham, Philip Henry |
Parnell Auckland 1052 New Zealand |
31 Mar 2010 - 01 May 2012 |
Entity | Lbd Trustees Limited Shareholder NZBN: 9429036438808 Company Number: 1220666 |
31 Mar 2010 - 01 May 2012 | |
Entity | Property Managers Limited Shareholder NZBN: 9429038892080 Company Number: 575337 |
23 Dec 2015 - 08 Mar 2017 | |
Entity | Pmg Property Funds Management Limited Shareholder NZBN: 9429038892080 Company Number: 575337 |
23 Dec 2015 - 08 Mar 2017 | |
Individual | Mcmahon, Sally Ann |
Mount Maunganui 3116 New Zealand |
31 Mar 2010 - 23 Dec 2015 |
Entity | Property Managers Limited Shareholder NZBN: 9429038892080 Company Number: 575337 |
23 Dec 2015 - 08 Mar 2017 |
Ultimate Holding Company
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
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