Pkf Nominees Bay Of Islands Limited was started on 18 Nov 2004 and issued an NZ business identifier of 9429035088622. The registered LTD company has been run by 5 directors: Alison Margaret Lemon - an active director whose contract started on 18 Nov 2004,
Jack Peter Poutsma - an active director whose contract started on 18 Nov 2004,
Ann-Maree Kingi - an active director whose contract started on 24 Oct 2019,
Jancy Allana Stott - an active director whose contract started on 24 Oct 2019,
Keith Frederick Ardern - an inactive director whose contract started on 18 Nov 2004 and was terminated on 03 Dec 2008.
As stated in our data (last updated on 29 Mar 2024), the company uses 1 address: First Floor, 9 Hobson Avenue, Kerikeri, 0230 (category: registered, service).
Until 18 Sep 2020, Pkf Nominees Bay Of Islands Limited had been using 9 Hobson Avenue, Kerikeri, Kerikeri as their physical address.
BizDb identified past names used by the company: from 18 Nov 2004 to 01 Oct 2008 they were named Hpa Nominees Limited.
A total of 120 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Pkf Mid North Limited (an entity) located at 9 Hobson Avenue, Kerikeri postcode 0230.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Pkf Paihia Limited - located at Paihia, Paihia.
Previous addresses
Address #1: 9 Hobson Avenue, Kerikeri, Kerikeri, 0230 New Zealand
Physical & registered address used from 03 Oct 2014 to 18 Sep 2020
Address #2: 9 Hobson Avenue, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 05 Oct 2012 to 03 Oct 2014
Address #3: Pkf Poutsma Lemon Limited, 1st Floor, 9 Hobson Avenue, Kerikeri New Zealand
Physical & registered address used from 12 Nov 2008 to 05 Oct 2012
Address #4: C/-horwath Poutsma Ardern Limited, 1st Floor, 9 Hobson Avenue, Kerikeri
Registered & physical address used from 18 Nov 2004 to 12 Nov 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Pkf Mid North Limited Shareholder NZBN: 9429032078077 |
9 Hobson Avenue Kerikeri 0230 New Zealand |
29 Oct 2019 - |
Shares Allocation #2 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Pkf Paihia Limited Shareholder NZBN: 9429042123361 |
Paihia Paihia 0200 New Zealand |
29 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lemon, Alison Margaret |
Kawakawa Kawakawa 0210 New Zealand |
18 Nov 2004 - 29 Oct 2019 |
Individual | Poutsma, Jack Peter |
Rd 1 Kerikeri 0294 New Zealand |
18 Nov 2004 - 29 Oct 2019 |
Individual | Ardern, Keith Frederick |
Kerikeri |
18 Nov 2004 - 27 Jun 2010 |
Alison Margaret Lemon - Director
Appointment date: 18 Nov 2004
Address: Kawakawa, Kawakawa, 0210 New Zealand
Address used since 27 Sep 2012
Jack Peter Poutsma - Director
Appointment date: 18 Nov 2004
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 27 Sep 2012
Ann-maree Kingi - Director
Appointment date: 24 Oct 2019
Address: Paihia, 0200 New Zealand
Address used since 14 Dec 2021
Address: Haruru, Haruru, 0204 New Zealand
Address used since 24 Oct 2019
Jancy Allana Stott - Director
Appointment date: 24 Oct 2019
Address: Rd 2, Waipapa, 0295 New Zealand
Address used since 24 Oct 2019
Keith Frederick Ardern - Director (Inactive)
Appointment date: 18 Nov 2004
Termination date: 03 Dec 2008
Address: Kerikeri,
Address used since 18 Nov 2004
Ruatane Limited
9 Hobson Avenue
Rear Properties Limited
9 Hobson Avenue
The Garth Woollams Trustee Company Limited
9 Hobson Avenue
Bay Of Islands Bakeries (2010) Limited
9 Hobson Avenue
Taraire Farm Holdings Limited
9 Hobson Avenue
Sn Communications Limited
9 Hobson Avenue