Shortcuts

Pumfleet Holdings Limited

Type: NZ Limited Company (Ltd)
9429034635650
NZBN
1669478
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
17 Charles Street
Kamo
Whangarei 0112
New Zealand
Other address (Address For Share Register) used since 31 May 2021
17 Charles Street
Kamo
Whangarei 0112
New Zealand
Registered & physical address used since 09 Jun 2021

Pumfleet Holdings Limited, a registered company, was launched on 22 Jul 2005. 9429034635650 is the number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been categorised. The company has been run by 2 directors: Alan Norman Edward Pumfleet - an active director whose contract started on 22 Jul 2005,
Susan Rose Pumfleet - an active director whose contract started on 22 Nov 2007.
Updated on 10 Nov 2021, the BizDb database contains detailed information about 1 address: 17 Charles Street, Kamo, Whangarei, 0112 (type: registered, physical).
Pumfleet Holdings Limited had been using 41A Alberta Street, Point Chevalier, Auckland as their physical address up to 09 Jun 2021.
Previous aliases used by the company, as we established at BizDb, included: from 22 Jul 2005 to 22 Nov 2007 they were named Alan Fleet Home Loans Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 10 shares (10%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 90 shares (90%).

Addresses

Principal place of activity

17 Charles Street, Kamo, Whangarei, 0112 New Zealand


Previous addresses

Address #1: 41a Alberta Street, Point Chevalier, Auckland, 1022 New Zealand

Physical & registered address used from 02 Sep 2019 to 09 Jun 2021

Address #2: 41a Alberta Street, Point Chevalier, Auckland, 1022 New Zealand

Physical address used from 04 Sep 2018 to 02 Sep 2019

Address #3: 17 Charles Street, Kamo, Whangarei, 0101 New Zealand

Registered address used from 09 Oct 2017 to 02 Sep 2019

Address #4: 41a Alberta Street, Point Chevalier, Auckland, 1022 New Zealand

Physical address used from 26 Aug 2015 to 04 Sep 2018

Address #5: 41a Alberta Street, Point Chevalier, Auckland, 1022 New Zealand

Registered address used from 26 Aug 2015 to 09 Oct 2017

Address #6: 14a Harbour View Road, Point Chevalier, Auckland, 1022 New Zealand

Registered address used from 06 Sep 2012 to 26 Aug 2015

Address #7: 14a Harbour View Road, Point Chevalier, Auckland, 1022 New Zealand

Physical address used from 03 Sep 2012 to 26 Aug 2015

Address #8: 165 Garnet Road, Westmere, Auckland New Zealand

Physical address used from 22 Jul 2005 to 03 Sep 2012

Address #9: 165 Garnet Road, Westmere, Auckland New Zealand

Registered address used from 22 Jul 2005 to 06 Sep 2012

Contact info
64 21 2489989
Phone
susan@afa.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 30 Aug 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Alan Norman Edward Pumfleet Kamo
Whangarei
0112
New Zealand
Shares Allocation #2 Number of Shares: 90
Individual Susan Rose Pumfleet Kamo
Whangarei
0112
New Zealand
Directors

Alan Norman Edward Pumfleet - Director

Appointment date: 22 Jul 2005

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 31 May 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 18 Aug 2015


Susan Rose Pumfleet - Director

Appointment date: 22 Nov 2007

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 31 May 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 18 Aug 2015

Similar companies

Ag No2 Limited
17a Grant Street

Cresco Holdings Limited
523 State Highway 1

Hmr Holdings Limited
151 Pipiwai Road

Mcfarlane Futures Limited
368a Kamo Road

P&s Investments Limited
40 Ridgeway Drive

Rodsrenos Limited
17a Grant Street