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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Alan Norman Edward Pumfleet |
Kamo Whangarei 0112 New Zealand |
22 Jul 2005 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Susan Rose Pumfleet |
Kamo Whangarei 0112 New Zealand |
22 Jul 2005 - |
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
Alan Fleet And Associates Limited
17 Charles Street
Athletics Northland Incorporated
4 Ascot Avenue
Advantage Marketing Limited
41 Eden Terrace
New Zealand Institute Of Building Inspectors Incorporated
41 Eden Terrace
Manaia Connexions
19 Eden Street
The Phoenix Room Salon Limited
49 Station Road
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