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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Pkf Nominees Auckland Limited Shareholder NZBN: 9429050150663 |
Auckland 1010 New Zealand |
13 Dec 2021 - |
Shares Allocation #2 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Pkf Nominees Tauranga Limited Shareholder NZBN: 9429049477702 |
Tauranga 3110 New Zealand |
08 Sep 2021 - |
Shares Allocation #3 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Pkf Kendons Nominees Limited Shareholder NZBN: 9429051067021 |
Lower Hutt 5040 New Zealand |
19 Jan 2023 - |
Shares Allocation #4 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Pkf Nominees Doyles Limited Shareholder NZBN: 9429051064440 |
Wanganui Wanganui 4500 New Zealand |
19 Jan 2023 - |
Shares Allocation #5 Number of Shares: 25 | |||
Director | Martyn, Glen Raymond |
Huntington Hamilton 3210 New Zealand |
08 Sep 2021 - |
Shares Allocation #6 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Pkf Nominees Hamilton Limited Shareholder NZBN: 9429047077935 |
Whitiora Hamilton 3200 New Zealand |
29 Oct 2018 - |
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 |
17 Oct 2017 - |
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 |
19 Dec 2008 - |
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 |
19 Dec 2008 - |
Shares Allocation #10 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Pkf Nominees Kaitaia Limited Shareholder NZBN: 9429032465976 |
Kaitaia |
19 Dec 2008 - |
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 |
19 Dec 2008 - |
Shares Allocation #12 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Pkf Nominees Hastings Limited Shareholder NZBN: 9429032545340 |
Hastings 4122 New Zealand |
19 Dec 2008 - |
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 |
19 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pkf Nominees Auckland Limited Shareholder NZBN: 9429050150663 Company Number: 8274074 |
23 Feb 2022 - 23 Feb 2022 | |
Entity | Pkf Nominees Auckland Limited Shareholder NZBN: 9429050150663 Company Number: 8274074 |
23 Feb 2022 - 23 Feb 2022 | |
Director | Hansen, Gordon Lewis |
Cashmere Christchurch 8022 New Zealand |
30 Sep 2013 - 29 Oct 2018 |
Entity | Pkf Nominees Wellington Limited Shareholder NZBN: 9429032470925 Company Number: 2192784 |
19 Dec 2008 - 30 Sep 2013 | |
Entity | Rm Nominees Auckland Limited Shareholder NZBN: 9429032502527 Company Number: 2186035 |
19 Dec 2008 - 30 Jun 2014 | |
Entity | Pkf Nominees Wellington Limited Shareholder NZBN: 9429032470925 Company Number: 2192784 |
19 Dec 2008 - 30 Sep 2013 | |
Entity | Rm Nominees Auckland Limited Shareholder NZBN: 9429032502527 Company Number: 2186035 |
19 Dec 2008 - 30 Jun 2014 |
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
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