Pkf Goldsmith Fox Limited, a registered company, was started on 14 Sep 2005. 9429034539613 is the business number it was issued. The company has been managed by 11 directors: John Leslie Purvis - an active director whose contract started on 14 Sep 2005,
Gordon Lewis Hansen - an active director whose contract started on 14 Sep 2005,
Dorian Miles Crighton - an active director whose contract started on 12 May 2011,
Timothy Perrin Le Compte - an active director whose contract started on 01 Apr 2014,
Robin Kane Wah - an inactive director whose contract started on 14 Sep 2005 and was terminated on 14 Sep 2021.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (category: physical, service).
Pkf Goldsmith Fox Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their physical address up until 05 Feb 2014.
Past names for the company, as we identified at BizDb, included: from 14 Sep 2005 to 21 Jan 2009 they were named Goldsmith Fox Pkf Limited.
A total of 120 shares are allocated to 3 shareholders (3 groups). The first group includes 12 shares (10%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 54 shares (45%). Finally there is the third share allocation (54 shares 45%) made up of 1 entity.
Previous addresses
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 15 Apr 2011 to 05 Feb 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 28 Apr 2009 to 15 Apr 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 20 Jun 2006 to 28 Apr 2009
Address: 236 Armagh Street, Christchurch
Registered & physical address used from 14 Sep 2005 to 20 Jun 2006
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Entity (NZ Limited Company) | Goldsmith Fox Glh Limited Shareholder NZBN: 9429047960862 |
Addington Christchurch 8011 New Zealand |
16 Sep 2021 - |
Shares Allocation #2 Number of Shares: 54 | |||
Entity (NZ Limited Company) | Goldsmith Fox Rdr Limited Shareholder NZBN: 9429036877232 |
329 Durham Street North Christchurch 8013 New Zealand |
14 Sep 2005 - |
Shares Allocation #3 Number of Shares: 54 | |||
Entity (NZ Limited Company) | Goldsmith Fox Gjc Limited Shareholder NZBN: 9429036877683 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
14 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Goldsmith Fox Rkw Limited Shareholder NZBN: 9429036877836 Company Number: 1142787 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
14 Sep 2005 - 16 Sep 2021 |
Entity | Goldsmith Fox Csk Limited Shareholder NZBN: 9429036877942 Company Number: 1142790 |
14 Sep 2005 - 15 Feb 2007 | |
Entity | Goldsmith Fox Rkw Limited Shareholder NZBN: 9429036877836 Company Number: 1142787 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
14 Sep 2005 - 16 Sep 2021 |
Entity | Goldsmith Fox Csk Limited Shareholder NZBN: 9429036877942 Company Number: 1142790 |
14 Sep 2005 - 15 Feb 2007 |
John Leslie Purvis - Director
Appointment date: 14 Sep 2005
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 01 Aug 2008
Gordon Lewis Hansen - Director
Appointment date: 14 Sep 2005
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 29 Apr 2008
Dorian Miles Crighton - Director
Appointment date: 12 May 2011
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 20 Mar 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 May 2013
Timothy Perrin Le Compte - Director
Appointment date: 01 Apr 2014
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 03 Nov 2017
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Apr 2014
Robin Kane Wah - Director (Inactive)
Appointment date: 14 Sep 2005
Termination date: 14 Sep 2021
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 04 Apr 2009
Trevor Ian Bayliss - Director (Inactive)
Appointment date: 05 Jun 2007
Termination date: 31 Jul 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 29 Apr 2008
Roger Alan Keys - Director (Inactive)
Appointment date: 14 Sep 2005
Termination date: 01 Apr 2014
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 29 Apr 2008
Dennis Michael Lay - Director (Inactive)
Appointment date: 14 Sep 2005
Termination date: 12 May 2011
Address: Hyde Park, Avonhead, Christchurch 8042,
Address used since 29 Apr 2008
Carol Elizabeth Fletcher - Director (Inactive)
Appointment date: 14 Sep 2005
Termination date: 12 May 2011
Address: Prebbleton, 7604 New Zealand
Address used since 29 Apr 2008
Ronald Lyall Bruce - Director (Inactive)
Appointment date: 14 Sep 2005
Termination date: 30 Jun 2007
Address: Broadoaks, Christchurch,
Address used since 14 Sep 2005
Colin Spencer Kitto - Director (Inactive)
Appointment date: 14 Sep 2005
Termination date: 06 Nov 2006
Address: Christchurch,
Address used since 14 Sep 2005
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