Shortcuts

Pkf Goldsmith Fox Limited

Type: NZ Limited Company (Ltd)
9429034539613
NZBN
1696124
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & service & registered address used since 05 Feb 2014

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 12
Entity (NZ Limited Company) Goldsmith Fox Glh Limited
Shareholder NZBN: 9429047960862
Addington
Christchurch
8011
New Zealand
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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Goldsmith Fox Rkw Limited
Shareholder NZBN: 9429036877836
Company Number: 1142787
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Entity Goldsmith Fox Csk Limited
Shareholder NZBN: 9429036877942
Company Number: 1142790
Entity Goldsmith Fox Rkw Limited
Shareholder NZBN: 9429036877836
Company Number: 1142787
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Entity Goldsmith Fox Csk Limited
Shareholder NZBN: 9429036877942
Company Number: 1142790
Directors

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