Pkc Limited, a registered company, was launched on 09 Jun 1983. 9429032034844 is the NZ business identifier it was issued. The company has been managed by 8 directors: Rodney Ivor John Stewart - an active director whose contract started on 06 May 2019,
Keith Arnold Mcleod - an inactive director whose contract started on 31 May 1996 and was terminated on 17 Jun 2019,
Robert James Kerridge - an inactive director whose contract started on 23 Sep 1991 and was terminated on 03 May 2019,
David William Phillips - an inactive director whose contract started on 23 Sep 1991 and was terminated on 13 Sep 2005,
Daniel Moore Tye - an inactive director whose contract started on 23 Sep 1991 and was terminated on 31 May 1996.
Updated on 10 Mar 2024, BizDb's data contains detailed information about 1 address: 7 Tobin Street, Pukekohe, Pukekohe, 2120 (types include: physical, service).
Pkc Limited had been using C/- Franklin Taxation Centre, 46 Edinburgh Street, Pukekohe as their physical address up until 26 Nov 2014.
Previous aliases for the company, as we established at BizDb, included: from 09 Dec 1987 to 03 Nov 1993 they were named Pacer Kerridge Corporation Limited, from 07 Mar 1986 to 09 Dec 1987 they were named Pacer Pacific Coporation Limited and from 09 Jun 1983 to 07 Mar 1986 they were named National Bloodstock Corporation Limited.
A total of 195583864 shares are allotted to 22 shareholders (21 groups). The first group is comprised of 28667 shares (0.01%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 181659322 shares (92.88%). Lastly the 3rd share allocation (446770 shares 0.23%) made up of 1 entity.
Previous addresses
Address #1: C/- Franklin Taxation Centre, 46 Edinburgh Street, Pukekohe, 2120 New Zealand
Physical address used from 09 Nov 2011 to 26 Nov 2014
Address #2: C/- Franklin Taxation Centre, 46 Edinburgh Street, Pukekohe New Zealand
Physical address used from 09 Jul 2002 to 09 Nov 2011
Address #3: 119 George Street, Tuakau
Registered address used from 01 Jan 2001 to 01 Jan 2001
Address #4: 219 State Highway 2, Pokeno New Zealand
Registered address used from 01 Jan 2001 to 09 Nov 2011
Address #5: 119 George Street, Tuakau
Physical address used from 06 Dec 2000 to 09 Jul 2002
Address #6: Level 3, 22 Amersham Way, Manukau City
Registered address used from 06 Dec 2000 to 01 Jan 2001
Address #7: Level 3, 22 Amersham Way, Manukau City
Physical address used from 06 Dec 2000 to 06 Dec 2000
Address #8: State Highway 2, Pokeno
Physical & registered address used from 01 Dec 1998 to 06 Dec 2000
Address #9: 6th Flr, Eden Hse, 44 Khyber Pass Rd
Registered address used from 15 Mar 1993 to 01 Dec 1998
Basic Financial info
Total number of Shares: 195583864
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 28667 | |||
Entity (NZ Limited Company) | Smertin's Nominees Limited Shareholder NZBN: 9429039647436 |
Cnr Featherston & Brandon Streets Wellington |
09 Jun 1983 - |
Shares Allocation #2 Number of Shares: 181659322 | |||
Entity (NZ Limited Company) | Pacer New Zealand Limited Shareholder NZBN: 9429039018380 |
Rd 1 Pokeno 2471 New Zealand |
09 Jun 1983 - |
Shares Allocation #3 Number of Shares: 446770 | |||
Entity (NZ Limited Company) | Enclosure Properties Limited Shareholder NZBN: 9429039447944 |
Carlton House 5 Carlton Gore Road, Auckland 3 |
09 Jun 1983 - |
Shares Allocation #4 Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Debenture Nominees Limited Shareholder NZBN: 9429032265606 |
Auckland 1010 New Zealand |
09 Jun 1983 - |
Shares Allocation #5 Number of Shares: 50000 | |||
Individual | Tawera, R J R |
Pokeno |
09 Jun 1983 - |
Shares Allocation #6 Number of Shares: 34486 | |||
Individual | Smyth, R O |
Wellington |
09 Jun 1983 - |
Shares Allocation #7 Number of Shares: 82977 | |||
Individual | Wood, A C |
Christchurch |
09 Jun 1983 - |
Shares Allocation #8 Number of Shares: 28744 | |||
Individual | Rothschild, Estelle |
Lower Hutt |
09 Jun 1983 - |
Shares Allocation #9 Number of Shares: 34486 | |||
Individual | Pile, C E |
Tauranga |
09 Jun 1983 - |
Shares Allocation #10 Number of Shares: 12489500 | |||
Other (Other) | Nzi Bank Limited |
115 Queen Street Auckland |
09 Jun 1983 - |
Shares Allocation #11 Number of Shares: 69457 | |||
Individual | Moselen, W G |
Pokeno |
09 Jun 1983 - |
Shares Allocation #12 Number of Shares: 28744 | |||
Individual | Mackadam, M A |
Pakuranga |
09 Jun 1983 - |
Shares Allocation #13 Number of Shares: 59476 | |||
Individual | Master, Pravin |
Bombay |
09 Jun 1983 - |
Shares Allocation #14 Number of Shares: 40000 | |||
Individual | Ayton, K W |
Devonport Auckland |
09 Jun 1983 - |
Shares Allocation #15 Number of Shares: 4000 | |||
Individual | Blair, R A |
Nelson |
09 Jun 1983 - |
Shares Allocation #16 Number of Shares: 43095 | |||
Individual | Kerr, R A |
Pokeno |
09 Jun 1983 - |
Shares Allocation #17 Number of Shares: 34486 | |||
Individual | Lane, H C |
1/48 Whiteman's Road Silverstream, Wellington |
09 Jun 1983 - |
Shares Allocation #18 Number of Shares: 51714 | |||
Individual | Paterson, E J |
The Terrace Wellington |
09 Jun 1983 - |
Shares Allocation #19 Number of Shares: 40800 | |||
Individual | Van Camp, C A |
Remuera Auckland |
09 Jun 1983 - |
Shares Allocation #20 Number of Shares: 100000 | |||
Individual | Welsh, John E |
Miami Gold Coast, Queensland, Australia 4221 |
09 Jun 1983 - |
Shares Allocation #21 Number of Shares: 57140 | |||
Individual | Gorton, E R |
Feilding |
09 Jun 1983 - |
Individual | Gorton, I R |
Feilding |
09 Jun 1983 - |
Ultimate Holding Company
Rodney Ivor John Stewart - Director
Appointment date: 06 May 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 06 May 2019
Keith Arnold Mcleod - Director (Inactive)
Appointment date: 31 May 1996
Termination date: 17 Jun 2019
Address: Rd 2, Henderson, 0782 New Zealand
Address used since 22 Jan 2010
Robert James Kerridge - Director (Inactive)
Appointment date: 23 Sep 1991
Termination date: 03 May 2019
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 22 Jan 2010
David William Phillips - Director (Inactive)
Appointment date: 23 Sep 1991
Termination date: 13 Sep 2005
Address: Pokeno, Auckland,
Address used since 11 Jul 2002
Daniel Moore Tye - Director (Inactive)
Appointment date: 23 Sep 1991
Termination date: 31 May 1996
Address: Macgregor, Queensland, Australia,
Address used since 23 Sep 1991
Anthony Nicholas Petrie - Director (Inactive)
Appointment date: 08 Jun 1995
Termination date: 31 May 1996
Address: Epsom, Auckland,
Address used since 08 Jun 1995
Robert James (jnr) Kerridge - Director (Inactive)
Appointment date: 03 Dec 1994
Termination date: 30 Nov 1995
Address: Kohimarama, Auckland,
Address used since 03 Dec 1994
Sir Brian Edward Talboys - Director (Inactive)
Appointment date: 23 Sep 1991
Termination date: 03 Dec 1994
Address: Winton, Southland,
Address used since 23 Sep 1991
Dog E Style Limited
7 Tobin Street
Counties Painters Limited
7 Tobin Street
Bonanza Bar Takeaways Limited
7 Tobin Street
Blingbaby Limited
7 Tobin Street
Calfa New Zealand Limited
7 Tobin Street
Pacer New Zealand Limited
7 Tobin Street