Shortcuts

Pkf New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032466201
NZBN
2193576
Company Number
Registered
Company Status
101327884
GST Number
No Abn Number
Australian Business Number
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
1026 Victoria Street
Whitiora
Hamilton 3200
New Zealand
Registered address used since 23 Mar 2021
1026 Victoria Street
Whitiora
Hamilton 3200
New Zealand
Office address used since 02 Jun 2021
33 Howorth Road
Fairfield
Dunedin 9018
New Zealand
Physical & service address used since 11 Jun 2021

Pkf New Zealand Limited, a registered company, was registered on 19 Dec 2008. 9429032466201 is the business number it was issued. "Accounting service" (business classification M693220) is how the company has been categorised. This company has been run by 24 directors: Michael Lawrence Jackson - an active director whose contract began on 19 Dec 2008,
Gordon Lewis Hansen - an active director whose contract began on 19 Dec 2008,
Christopher Carey Mccullagh - an active director whose contract began on 10 May 2016,
Glen Raymond Martyn - an active director whose contract began on 01 Jan 2020,
Peter Russ Browne - an active director whose contract began on 02 Sep 2021.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: 33 Howorth Road, Fairfield, Dunedin, 9018 (types include: physical, service).
Pkf New Zealand Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their physical address up to 11 Jun 2021.
A total of 325 shares are issued to 13 shareholders (13 groups). The first group is comprised of 25 shares (7.69 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (7.69 per cent). Lastly there is the third share allotment (25 shares 7.69 per cent) made up of 1 entity.

Addresses

Principal place of activity

1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand


Previous addresses

Address #1: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Physical address used from 23 Mar 2021 to 11 Jun 2021

Address #2: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Jun 2014 to 23 Mar 2021

Address #3: 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 15 Jul 2013 to 04 Jun 2014

Address #4: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 04 Jul 2012 to 15 Jul 2013

Address #5: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 09 Aug 2010 to 04 Jul 2012

Address #6: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Registered address used from 09 Aug 2010 to 15 Jul 2013

Address #7: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland New Zealand

Physical & registered address used from 19 Dec 2008 to 09 Aug 2010

Contact info
64 021 370072
04 Jun 2019 Phone
cathy.boyd@pkf.co.nz
04 Jun 2019 nzbn-reserved-invoice-email-address-purpose
pkf.co.nz
04 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 325

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Entity (NZ Limited Company) Pkf Nominees Auckland Limited
Shareholder NZBN: 9429050150663
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 25
Entity (NZ Limited Company) Pkf Nominees Tauranga Limited
Shareholder NZBN: 9429049477702
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 25
Entity (NZ Limited Company) Pkf Kendons Nominees Limited
Shareholder NZBN: 9429051067021
Lower Hutt
5040
New Zealand
Shares Allocation #4 Number of Shares: 25
Entity (NZ Limited Company) Pkf Nominees Doyles Limited
Shareholder NZBN: 9429051064440
Wanganui
Wanganui
4500
New Zealand
Shares Allocation #5 Number of Shares: 25
Director Martyn, Glen Raymond Huntington
Hamilton
3210
New Zealand
Shares Allocation #6 Number of Shares: 25
Entity (NZ Limited Company) Pkf Nominees Hamilton Limited
Shareholder NZBN: 9429047077935
Whitiora
Hamilton
3200
New Zealand
Shares Allocation #7 Number of Shares: 25
Entity (NZ Limited Company) Pkf Nominees Dunedin Limited
Shareholder NZBN: 9429046414595
248 Cumberland Street
Dunedin
9016
New Zealand
Shares Allocation #8 Number of Shares: 25
Entity (NZ Limited Company) Pkf Nominees Palmerston North Limited
Shareholder NZBN: 9429032548075
Palmerston North
Palmerston North
4414
New Zealand
Shares Allocation #9 Number of Shares: 25
Entity (NZ Limited Company) Pkf Nominees Bay Of Islands Limited
Shareholder NZBN: 9429035088622
9 Hobson Avenue
Kerikeri
0230
New Zealand
Shares Allocation #10 Number of Shares: 25
Entity (NZ Limited Company) Pkf Nominees Kaitaia Limited
Shareholder NZBN: 9429032465976
Kaitaia
Shares Allocation #11 Number of Shares: 25
Entity (NZ Limited Company) Pkf Nominees Auckland Insolvency Limited
Shareholder NZBN: 9429032547733
12-26 Swanson Street
Auckland
1010
New Zealand
Shares Allocation #12 Number of Shares: 25
Entity (NZ Limited Company) Pkf Nominees Hastings Limited
Shareholder NZBN: 9429032545340
Hastings
4122
New Zealand
Shares Allocation #13 Number of Shares: 25
Entity (NZ Limited Company) Pkf Nominees Christchurch Limited
Shareholder NZBN: 9429032463484
100 Moorhouse Avenue
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pkf Nominees Auckland Limited
Shareholder NZBN: 9429050150663
Company Number: 8274074
Entity Pkf Nominees Auckland Limited
Shareholder NZBN: 9429050150663
Company Number: 8274074
Director Hansen, Gordon Lewis Cashmere
Christchurch
8022
New Zealand
Entity Pkf Nominees Wellington Limited
Shareholder NZBN: 9429032470925
Company Number: 2192784
Entity Rm Nominees Auckland Limited
Shareholder NZBN: 9429032502527
Company Number: 2186035
Entity Pkf Nominees Wellington Limited
Shareholder NZBN: 9429032470925
Company Number: 2192784
Entity Rm Nominees Auckland Limited
Shareholder NZBN: 9429032502527
Company Number: 2186035
Directors

Michael Lawrence Jackson - Director

Appointment date: 19 Dec 2008

Address: Hastings, 4122 New Zealand

Address used since 15 Jun 2015


Gordon Lewis Hansen - Director

Appointment date: 19 Dec 2008

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 19 Dec 2008


Christopher Carey Mccullagh - Director

Appointment date: 10 May 2016

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 10 May 2016


Glen Raymond Martyn - Director

Appointment date: 01 Jan 2020

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 01 Jan 2020


Peter Russ Browne - Director

Appointment date: 02 Sep 2021

Address: Matua, Tauranga, 3110 New Zealand

Address used since 02 Sep 2021


Carole Pedder - Director

Appointment date: 26 Sep 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 26 Sep 2021


Alison Glover - Director

Appointment date: 01 Jan 2022

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 01 Jan 2022


Matthew James Doyle - Director

Appointment date: 02 Feb 2022

Address: Durie Hill, Whanganui, 4500 New Zealand

Address used since 02 Feb 2022


Michael John Markham - Director

Appointment date: 26 Apr 2022

Address: Hutt Central, Lower Hutt, 5011 New Zealand

Address used since 26 Apr 2022


Ann-maree Kingi - Director

Appointment date: 01 Nov 2022

Address: Paihia, Paihia, 0200 New Zealand

Address used since 01 Nov 2022


Luke David Roger Mcleay - Director

Appointment date: 21 Dec 2023

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 21 Dec 2023


Ayla Pene - Director

Appointment date: 27 Jan 2024

Address: Kaitaia, 0482 New Zealand

Address used since 27 Jan 2024


Stewart Russell - Director (Inactive)

Appointment date: 16 Feb 2022

Termination date: 27 Jan 2024

Address: Rd 1, Mangonui, 0494 New Zealand

Address used since 16 Feb 2022


Christopher Norman John Lamb - Director (Inactive)

Appointment date: 19 Sep 2017

Termination date: 21 Dec 2023

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 19 Sep 2017


Alison Lemon - Director (Inactive)

Appointment date: 01 Jan 2022

Termination date: 01 Nov 2022

Address: Kawakawa, 0472 New Zealand

Address used since 01 Jan 2022


Edward Dennes Aickin - Director (Inactive)

Appointment date: 19 Dec 2008

Termination date: 16 Feb 2022

Address: Mangonui, Bay Of Islands, 9494 New Zealand

Address used since 13 Jun 2016


Jack Peter Poutsma - Director (Inactive)

Appointment date: 19 Dec 2008

Termination date: 01 Jan 2022

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 13 Jun 2016


Jonathan Robin Bredin - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 01 Jan 2022

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 01 Sep 2017


Dorian Miles Crighton - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 19 Mar 2021

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 02 Mar 2018


Bernard Lamusse - Director (Inactive)

Appointment date: 12 Oct 2018

Termination date: 01 Jan 2020

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 12 Oct 2018


Ewen Gordon Kirkcaldie - Director (Inactive)

Appointment date: 19 Dec 2008

Termination date: 19 Sep 2017

Address: Palmerston North, 4410 New Zealand

Address used since 15 Jun 2015


Anthony John Mccullagh - Director (Inactive)

Appointment date: 19 Dec 2008

Termination date: 10 May 2016

Address: Freemans Bay, Auckland, New Zealand

Address used since 19 Dec 2008


John Raymond Dillon - Director (Inactive)

Appointment date: 19 Dec 2008

Termination date: 02 May 2014

Address: Oratia, Auckland, New Zealand

Address used since 19 Dec 2008


Robert Anthony Elms - Director (Inactive)

Appointment date: 19 Dec 2008

Termination date: 23 May 2013

Address: Pauatahanui, Wellington, New Zealand

Address used since 19 Dec 2008

Similar companies

Cc Accounting & Advisory Limited
20c Braddon Street

Jamie Tulloch 2 Limited
94 Disraeli Street

Lifetime Accounting Limited
192 Moorhouse Avenue

Nz Tax Woohoo Limited
95 Montreal Street

Pro Business Solutions Limited
2/480 Selwyn Street

Shaun New Limited
94 Disraeli Street