Shortcuts

Pearlfisher Capital Limited

Type: NZ Limited Company (Ltd)
9429032194500
NZBN
2265513
Company Number
Registered
Company Status
Current address
Level 16, Jarden House
21 Queen Street
Auckland 1010
New Zealand
Registered address used since 24 Dec 2020
Level 16, Jarden House
21 Queen Street
Auckland 1010
New Zealand
Physical & service address used since 30 Mar 2021
Level 16, Jarden House
21 Queen Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 23 Mar 2023

Pearlfisher Capital Limited was started on 26 Jun 2009 and issued a number of 9429032194500. The registered LTD company has been run by 5 directors: Jarrod Matthew Bruce - an active director whose contract started on 26 Jun 2009,
Tony Thomas Abraham - an active director whose contract started on 26 Jun 2009,
Sean Keane - an active director whose contract started on 20 Jan 2017,
Samuel Thomas Ricketts - an active director whose contract started on 20 Jan 2017,
Paul Gregory Bendall - an inactive director whose contract started on 26 Jun 2009 and was terminated on 09 May 2011.
As stated in our database (last updated on 01 Apr 2024), this company filed 1 address: Level 16, Jarden House, 21 Queen Street, Auckland, 1010 (category: postal, office).
Up until 30 Mar 2021, Pearlfisher Capital Limited had been using Level 3, The General Building, 29 - 33 Shortland Street, Auckland as their physical address.
A total of 6000 shares are issued to 5 groups (9 shareholders in total). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Jarden Investments Limited (an entity) located at 171 Featherston Street, Wellington postcode 6011.
The second group consists of 3 shareholders, holds 24.98 per cent shares (exactly 1499 shares) and includes
Awana Trustees Limited - located at Auckland,
Bruce, Jarrod Matthew - located at Remuera, Auckland,
Bruce, Penelope Jane - located at Remuera, Auckland.
The 3rd share allotment (2 shares, 0.03%) belongs to 1 entity, namely:
Abraham, Tony Thomas, located at Mount Eden, Auckland (an individual).

Addresses

Previous addresses

Address #1: Level 3, The General Building, 29 - 33 Shortland Street, Auckland, 1143 New Zealand

Physical address used from 12 Mar 2014 to 30 Mar 2021

Address #2: Level 3, The General Building, 29 - 33 Shortland Street, Auckland, 1143 New Zealand

Registered address used from 12 Mar 2014 to 24 Dec 2020

Address #3: Level 1, The Buckland Building, 34 Custom Street East, Auckland New Zealand

Registered & physical address used from 31 Mar 2010 to 12 Mar 2014

Address #4: C/ B+m Associates Limited, Level 6, 36 Kitchener Street, Auckland

Physical & registered address used from 26 Jun 2009 to 31 Mar 2010

Contact info
https://www.pearlfishercapital.co.nz/
23 Mar 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Entity (NZ Limited Company) Jarden Investments Limited
Shareholder NZBN: 9429034195130
171 Featherston Street
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1499
Entity (NZ Limited Company) Awana Trustees Limited
Shareholder NZBN: 9429032616941
Auckland
1010
New Zealand
Individual Bruce, Jarrod Matthew Remuera
Auckland
1050
New Zealand
Individual Bruce, Penelope Jane Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Abraham, Tony Thomas Mount Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Bruce, Jarrod Matthew Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 1498
Individual Abraham, Tony Thomas Mount Eden
Auckland
1024
New Zealand
Individual Norris, Brett Anthony Birkenhead

New Zealand
Individual Abraham, Rachyl Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Noeleen Elizabeth Dairy Flat

New Zealand
Individual Bendall, Christine Marie Albany
Auckland

New Zealand
Individual Bendall, Paul Gregory Albany
Auckland

New Zealand
Individual Grubb, Angela Michelle Greenhithe

New Zealand
Directors

Jarrod Matthew Bruce - Director

Appointment date: 26 Jun 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Mar 2017


Tony Thomas Abraham - Director

Appointment date: 26 Jun 2009

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Aug 2015


Sean Keane - Director

Appointment date: 20 Jan 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 22 Mar 2021

Address: Rd 3, Albany, 0793 New Zealand

Address used since 20 Jan 2017


Samuel Thomas Ricketts - Director

Appointment date: 20 Jan 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Jan 2017


Paul Gregory Bendall - Director (Inactive)

Appointment date: 26 Jun 2009

Termination date: 09 May 2011

Address: Schnapper Rock, North Shore City, 0632 New Zealand

Address used since 22 Apr 2010

Nearby companies

Maxum Data Limited
Level 1

Brady Legacy Corporate Trustee Limited
28 Customs Street East

Grooming Lounge Limited
Suite 304, Customs Street

Ryder Project Limited
56 Customs Street East

Proactis Southeast Asia Limited
Australis Nathan Building

Gateway Homes Limited
Australis Nathan Building