Shortcuts

Pwmc Property Investments Limited

Type: NZ Limited Company (Ltd)
9429032627312
NZBN
2159534
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
47 Udy Street
Petone
Lower Hutt 5012
New Zealand
Physical & registered & service address used since 24 Jan 2011
47 Udy Street
Petone
Lower Hutt 5012
New Zealand
Office & delivery & postal address used since 25 Sep 2019

Pwmc Property Investments Limited, a registered company, was started on 08 Aug 2008. 9429032627312 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. This company has been supervised by 12 directors: Neville John Kent - an active director whose contract started on 21 Oct 2014,
Malcolm Edward Larsen - an active director whose contract started on 21 Oct 2014,
Bruce Charles Hollow - an active director whose contract started on 22 May 2015,
Blair Anthony Bennett - an active director whose contract started on 25 Sep 2016,
Te Rangihiroa Kerin Herlihy - an active director whose contract started on 09 Dec 2020.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 47 Udy Street, Petone, Lower Hutt, 5012 (type: office, delivery).
Pwmc Property Investments Limited had been using 22 Dorset Street, Christchurch Central, Christchurch as their physical address until 24 Jan 2011.
Other names for this company, as we identified at BizDb, included: from 08 Aug 2008 to 14 Dec 2010 they were called Beijing Gold Limited.
A single entity owns all company shares (exactly 120 shares) - The Petone Workingmens Club & Literary Institute - located at 5012, Petone, Lower Hutt.

Addresses

Principal place of activity

47 Udy Street, Petone, Lower Hutt, 5012 New Zealand


Previous addresses

Address #1: 22 Dorset Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 06 Dec 2010 to 24 Jan 2011

Address #2: 412 Lake Road, Takapuna, Auckland New Zealand

Physical & registered address used from 08 Aug 2008 to 06 Dec 2010

Contact info
64 21 1794821
05 Oct 2018 Phone
clubmanager@pwmc.co.nz
25 Sep 2019 nzbn-reserved-invoice-email-address-purpose
clubmanager@pwmc.co.nz
05 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Other (Other) The Petone Workingmens Club & Literary Institute Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mccada Limited
Shareholder NZBN: 9429034768006
Company Number: 1634270
Individual Allott, Murray George Christchurch Central
Christchurch
8013
New Zealand
Entity Mccada Limited
Shareholder NZBN: 9429034768006
Company Number: 1634270
Directors

Neville John Kent - Director

Appointment date: 21 Oct 2014

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 21 Oct 2014


Malcolm Edward Larsen - Director

Appointment date: 21 Oct 2014

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 21 Oct 2014


Bruce Charles Hollow - Director

Appointment date: 22 May 2015

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 22 May 2015


Blair Anthony Bennett - Director

Appointment date: 25 Sep 2016

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 25 Sep 2016


Te Rangihiroa Kerin Herlihy - Director

Appointment date: 09 Dec 2020

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 09 Dec 2020


James Clark Hogg - Director (Inactive)

Appointment date: 21 Oct 2014

Termination date: 11 Dec 2020

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 21 Oct 2014


Brian Patrick Mccarthy - Director (Inactive)

Appointment date: 21 Oct 2014

Termination date: 25 Sep 2016

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 21 Oct 2014


Thomas Edward Albert Swinton - Director (Inactive)

Appointment date: 22 Dec 2010

Termination date: 22 May 2015

Address: Tawa, Wellington, 5028 New Zealand

Address used since 22 Dec 2010


Edward Nepia Spooner Wairau - Director (Inactive)

Appointment date: 22 Dec 2010

Termination date: 21 Oct 2014

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 22 Dec 2010


Barry Ronald Priest - Director (Inactive)

Appointment date: 22 Dec 2010

Termination date: 21 Oct 2014

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 22 Dec 2010


Murray George Allott - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 22 Dec 2010

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Sep 2010


Garth Melville - Director (Inactive)

Appointment date: 08 Aug 2008

Termination date: 01 Sep 2010

Address: Devonport, Auckland, 0624 New Zealand

Address used since 08 Aug 2008

Similar companies

Cubile Properties Limited
4 Wakefield Street

Fink & Adams Properties Limited
85b Nelson Street

First Base Holdings Limited
8 Victoria Street

Habia Limited
4 Wakefield Street

New Field Investments Limited
25 Bouverie Street

Sasquatch Investments Limited
Unit 2, 2b Udy Street