Shortcuts

Pkc Limited

Type: NZ Limited Company (Ltd)
9429032034844
NZBN
117591
Company Number
Registered
Company Status
Current address
219 State Highway 2
Rd 1
Pokeno 2471
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 01 Nov 2011
219 State Highway 2
Rd 1
Pokeno 2471
New Zealand
Registered address used since 09 Nov 2011
7 Tobin Street
Pukekohe
Pukekohe 2120
New Zealand
Physical & service address used since 26 Nov 2014

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 28667
Entity (NZ Limited Company) Smertin's Nominees Limited
Shareholder NZBN: 9429039647436
Cnr Featherston & Brandon Streets
Wellington
Shares Allocation #2 Number of Shares: 181659322
Entity (NZ Limited Company) Pacer New Zealand Limited
Shareholder NZBN: 9429039018380
Rd 1
Pokeno
2471
New Zealand
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
Shares Allocation #4 Number of Shares: 200000
Entity (NZ Limited Company) Debenture Nominees Limited
Shareholder NZBN: 9429032265606
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 50000
Individual Tawera, R J R Pokeno
Shares Allocation #6 Number of Shares: 34486
Individual Smyth, R O Wellington
Shares Allocation #7 Number of Shares: 82977
Individual Wood, A C Christchurch
Shares Allocation #8 Number of Shares: 28744
Individual Rothschild, Estelle Lower Hutt
Shares Allocation #9 Number of Shares: 34486
Individual Pile, C E Tauranga
Shares Allocation #10 Number of Shares: 12489500
Other (Other) Nzi Bank Limited 115 Queen Street
Auckland
Shares Allocation #11 Number of Shares: 69457
Individual Moselen, W G Pokeno
Shares Allocation #12 Number of Shares: 28744
Individual Mackadam, M A Pakuranga
Shares Allocation #13 Number of Shares: 59476
Individual Master, Pravin Bombay
Shares Allocation #14 Number of Shares: 40000
Individual Ayton, K W Devonport
Auckland
Shares Allocation #15 Number of Shares: 4000
Individual Blair, R A Nelson
Shares Allocation #16 Number of Shares: 43095
Individual Kerr, R A Pokeno
Shares Allocation #17 Number of Shares: 34486
Individual Lane, H C 1/48 Whiteman's Road
Silverstream, Wellington
Shares Allocation #18 Number of Shares: 51714
Individual Paterson, E J The Terrace
Wellington
Shares Allocation #19 Number of Shares: 40800
Individual Van Camp, C A Remuera
Auckland
Shares Allocation #20 Number of Shares: 100000
Individual Welsh, John E Miami
Gold Coast, Queensland, Australia 4221
Shares Allocation #21 Number of Shares: 57140
Individual Gorton, E R Feilding
Individual Gorton, I R Feilding

Ultimate Holding Company

Pacer New Zealand Limited
Name
Ltd
Type
536021
Ultimate Holding Company Number
NZ
Country of origin
219 State Highway 2
Rd 1
Pokeno 2471
New Zealand
Address
Directors

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

Nearby companies

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