Pkf Dunedin Limited, a registered company, was launched on 21 Dec 2004. 9429035022909 is the business number it was issued. "Accounting service" (ANZSIC M693220) is how the company has been categorised. This company has been supervised by 10 directors: Benjamin Robert Mccormack - an active director whose contract began on 13 Dec 2021,
Howard Ian Tilbury - an active director whose contract began on 13 Dec 2021,
Alison Lynn Glover - an active director whose contract began on 13 Dec 2021,
Jolyon Michael Flannery - an active director whose contract began on 01 Apr 2025,
Peter Robert Mccormack - an inactive director whose contract began on 21 Dec 2004 and was terminated on 01 Apr 2024.
Updated on 10 Jun 2025, the BizDb database contains detailed information about 1 address: Po Box 5110, Dunedin, Dunedin, 9054 (category: postal, office).
Pkf Dunedin Limited had been using Level 7, 248 Cumberland St, Dunedin as their physical address until 16 May 2016.
Previous names used by this company, as we established at BizDb, included: from 31 Aug 2017 to 22 Dec 2020 they were named Pkf Bredin Mccormack Rewcastle Limited, from 13 May 2009 to 31 Aug 2017 they were named Keogh Mccormack Limited and from 01 Jul 2005 to 13 May 2009 they were named Grant Thornton Otago Limited.
One entity owns all company shares (exactly 720 shares) - Pkf Otago Limited - located at 9054, Dunedin Central, Dunedin.
Principal place of activity
248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: Level 7, 248 Cumberland St, Dunedin, 9016 New Zealand
Physical & registered address used from 14 May 2015 to 16 May 2016
Address #2: Radio Otago House, 248 Cumberland St, Dunedin New Zealand
Physical & registered address used from 21 Dec 2004 to 14 May 2015
Basic Financial info
Total number of Shares: 720
Annual return filing month: May
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 720 | |||
| Entity (NZ Limited Company) | Pkf Otago Limited Shareholder NZBN: 9429052056192 |
Dunedin Central Dunedin 9016 New Zealand |
22 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tilbury, Kathyrn Marie |
Andersons Bay Dunedin 9013 New Zealand |
31 Dec 2021 - 29 Jan 2025 |
| Director | Tilbury, Howard Ian |
Andersons Bay Dunedin 9013 New Zealand |
31 Dec 2021 - 29 Jan 2025 |
| Director | Tilbury, Howard Ian |
Andersons Bay Dunedin 9013 New Zealand |
31 Dec 2021 - 29 Jan 2025 |
| Entity | Guest Carter Trustees 2021 Limited Shareholder NZBN: 9429048996457 Company Number: 8159353 |
248 Cumberland Street, Dunedin Central Dunedin 9016 New Zealand |
31 Dec 2021 - 29 Jan 2025 |
| Individual | Bredin, Jonathan Robin |
Fairfield Dunedin 9018 New Zealand |
01 Apr 2014 - 31 Dec 2021 |
| Individual | Maulder, Danielle Claudine |
Fairfield Dunedin 9018 New Zealand |
03 May 2019 - 31 Dec 2021 |
| Individual | Rewcastle, Victoria Ann |
Andersons Bay Dunedin 9013 New Zealand |
21 Dec 2004 - 01 Jan 2021 |
| Director | Glover, Alison Lynn |
Rd 2 Mosgiel 9092 New Zealand |
31 Dec 2021 - 29 Jan 2025 |
| Individual | Rewcastle, Kenneth James |
Andersons Bay Dunedin 9013 New Zealand |
21 Dec 2004 - 01 Jan 2021 |
| Individual | Keogh, Martin Joseph |
Dunedin New Zealand |
21 Dec 2004 - 06 Jul 2011 |
| Individual | Tilbury, Kathyrn Marie |
Andersons Bay Dunedin 9013 New Zealand |
31 Dec 2021 - 29 Jan 2025 |
| Director | Tilbury, Howard Ian |
Andersons Bay Dunedin 9013 New Zealand |
31 Dec 2021 - 29 Jan 2025 |
| Entity | Guest Hambleton Trustees 2021 Limited Shareholder NZBN: 9429049316216 Company Number: 8186540 |
Dunedin Central Dunedin 9016 New Zealand |
27 May 2024 - 29 Jan 2025 |
| Entity | Guest Carter Trustees 2021 Limited Shareholder NZBN: 9429048996457 Company Number: 8159353 |
248 Cumberland Street, Dunedin Central Dunedin 9016 New Zealand |
31 Dec 2021 - 29 Jan 2025 |
| Entity | Ghp Trustees 2021 Limited Shareholder NZBN: 9429049491036 Company Number: 8208112 |
Dunedin Central Dunedin 9016 New Zealand |
31 Dec 2021 - 29 Jan 2025 |
| Director | Mccormack, Benjamin Robert |
Green Island Dunedin 9018 New Zealand |
31 Dec 2021 - 29 Jan 2025 |
| Director | Mccormack, Benjamin Robert |
Green Island Dunedin 9018 New Zealand |
31 Dec 2021 - 29 Jan 2025 |
| Director | Mccormack, Benjamin Robert |
Green Island Dunedin 9018 New Zealand |
31 Dec 2021 - 29 Jan 2025 |
| Director | Mccormack, Benjamin Robert |
Green Island Dunedin 9018 New Zealand |
31 Dec 2021 - 29 Jan 2025 |
| Individual | Mccormack, Amy Elizabeth |
Green Island Dunedin 9018 New Zealand |
31 Dec 2021 - 29 Jan 2025 |
| Individual | Mccormack, Amy Elizabeth |
Green Island Dunedin 9018 New Zealand |
31 Dec 2021 - 29 Jan 2025 |
| Individual | Mccormack, Amy Elizabeth |
Green Island Dunedin 9018 New Zealand |
31 Dec 2021 - 29 Jan 2025 |
| Director | Glover, Alison Lynn |
Rd 2 Mosgiel 9092 New Zealand |
31 Dec 2021 - 29 Jan 2025 |
| Director | Glover, Alison Lynn |
Rd 2 Mosgiel 9092 New Zealand |
31 Dec 2021 - 29 Jan 2025 |
| Individual | Mccormack, Peter Robert |
Waldronville Dunedin 9018 New Zealand |
21 Dec 2004 - 22 May 2024 |
| Individual | Mccormack, Peter Robert |
Waldronville Dunedin 9018 New Zealand |
21 Dec 2004 - 22 May 2024 |
| Individual | Mccormack, Peter Robert |
Waldronville Dunedin 9018 New Zealand |
21 Dec 2004 - 22 May 2024 |
| Individual | Mccormack, Peter Robert |
Waldronville Dunedin 9018 New Zealand |
21 Dec 2004 - 22 May 2024 |
| Individual | Mccormack, Penelope Joy |
Waldronville Dunedin 9018 New Zealand |
21 Dec 2004 - 22 May 2024 |
| Individual | Mccormack, Penelope Joy |
Waldronville Dunedin 9018 New Zealand |
21 Dec 2004 - 22 May 2024 |
| Individual | Tilbury, Kathyrn Marie |
Andersons Bay Dunedin 9013 New Zealand |
31 Dec 2021 - 31 Dec 2021 |
| Individual | Soper, Jennifer Anne |
Waverley Dunedin 9013 New Zealand |
06 Jul 2011 - 31 Dec 2015 |
| Entity | Kendons Advisory Limited Shareholder NZBN: 9429048653732 Company Number: 8126476 |
01 Jan 2021 - 31 Dec 2021 | |
| Individual | Bredin, Jonathan Robin |
Fairfield Dunedin 9018 New Zealand |
01 Apr 2014 - 31 Dec 2021 |
| Individual | Maulder, Danielle Claudine |
Fairfield Dunedin 9018 New Zealand |
03 May 2019 - 31 Dec 2021 |
| Entity | Ghp Trustees 2021 Limited Shareholder NZBN: 9429049491036 Company Number: 8208112 |
31 Dec 2021 - 31 Dec 2021 | |
| Entity | Guest Carter Trustees 2021 Limited Shareholder NZBN: 9429048996457 Company Number: 8159353 |
31 Dec 2021 - 31 Dec 2021 | |
| Director | Glover, Alison Lynn |
Rd 2 Mosgiel 9092 New Zealand |
31 Dec 2021 - 31 Dec 2021 |
| Director | Mccormack, Benjamin Robert |
Green Island Dunedin 9018 New Zealand |
31 Dec 2021 - 31 Dec 2021 |
| Individual | Mccormack, Amy Elizabeth |
Green Island Dunedin 9018 New Zealand |
31 Dec 2021 - 31 Dec 2021 |
| Entity | Kendons Advisory Limited Shareholder NZBN: 9429048653732 Company Number: 8126476 |
Lower Hutt 5040 New Zealand |
01 Jan 2021 - 31 Dec 2021 |
| Director | Tilbury, Howard Ian |
Andersons Bay Dunedin 9013 New Zealand |
31 Dec 2021 - 31 Dec 2021 |
| Entity | Guest Carter Trustees 2021 Limited Shareholder NZBN: 9429048996457 Company Number: 8159353 |
31 Dec 2021 - 31 Dec 2021 | |
| Entity | Ghp Trustees 2021 Limited Shareholder NZBN: 9429049491036 Company Number: 8208112 |
31 Dec 2021 - 31 Dec 2021 | |
| Entity | Kendons Advisory Limited Shareholder NZBN: 9429048653732 Company Number: 8126476 |
Lower Hutt 5040 New Zealand |
01 Jan 2021 - 31 Dec 2021 |
| Entity | Kendons Advisory Limited Shareholder NZBN: 9429048653732 Company Number: 8126476 |
Lower Hutt 5040 New Zealand |
01 Jan 2021 - 31 Dec 2021 |
| Individual | Bredin, Jonathan Robin |
Fairfield Dunedin 9018 New Zealand |
01 Apr 2014 - 31 Dec 2021 |
| Individual | Bredin, Jonathan Robin |
Fairfield Dunedin 9018 New Zealand |
01 Apr 2014 - 31 Dec 2021 |
| Individual | Rewcastle, Kenneth James |
Andersons Bay Dunedin 9013 New Zealand |
21 Dec 2004 - 01 Jan 2021 |
| Individual | Cormack, Alison Mary |
Gore Gore 9710 New Zealand |
01 Apr 2014 - 03 May 2019 |
| Individual | Keogh, Jillian Olive |
Dunedin New Zealand |
21 Dec 2004 - 06 Jul 2011 |
| Director | Hudson Ralph Biggs |
Waverley Dunedin 9013 |
06 Jul 2011 - 31 Dec 2015 |
| Individual | Biggs, Hudson Ralph |
Waverley Dunedin 9013 New Zealand |
06 Jul 2011 - 31 Dec 2015 |
| Individual | Biggs, Hudson Ralph |
Waverley Dunedin 9013 |
06 Jul 2011 - 31 Dec 2015 |
Benjamin Robert Mccormack - Director
Appointment date: 13 Dec 2021
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 13 Dec 2021
Howard Ian Tilbury - Director
Appointment date: 13 Dec 2021
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 13 Dec 2021
Alison Lynn Glover - Director
Appointment date: 13 Dec 2021
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 13 Dec 2021
Jolyon Michael Flannery - Director
Appointment date: 01 Apr 2025
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 01 Apr 2025
Peter Robert Mccormack - Director (Inactive)
Appointment date: 21 Dec 2004
Termination date: 01 Apr 2024
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 01 Mar 2011
Jonathan Robin Bredin - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 13 Dec 2021
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 02 May 2018
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 06 May 2015
Michael John Markham - Director (Inactive)
Appointment date: 01 Jan 2021
Termination date: 13 Dec 2021
Address: Hutt Central, Lower Hutt, 5011 New Zealand
Address used since 01 Jan 2021
Kenneth James Rewcastle - Director (Inactive)
Appointment date: 21 Dec 2004
Termination date: 31 Dec 2020
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 04 Nov 2009
Hudson Ralph Biggs - Director (Inactive)
Appointment date: 11 Jun 2010
Termination date: 31 Dec 2015
Address: Waverley, Dunedin 9013, New Zealand
Address used since 11 Jun 2010
Martin Joseph Keogh - Director (Inactive)
Appointment date: 21 Dec 2004
Termination date: 31 Jul 2014
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 04 Nov 2009
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Toroa2024 Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street
A1 Accounting Limited
401 Moray Place
Balmacewen Consulting Limited
248 Cumberland Street
Bq1 Limited
C/-deloitte
Ceg Limited
26 Bath Street
Cnw Trustees (2007) Limited
Savoy Building
Dg Enterprises Limited
7 Bond Street