Pfnz Limited, a registered company, was registered on 27 Aug 2004. 9429035216698 is the NZ business identifier it was issued. "Financing nec" (ANZSIC K623020) is how the company has been classified. This company has been run by 5 directors: Michael John Bushell - an active director whose contract began on 27 Aug 2004,
Herbert Lawrence John Govan - an active director whose contract began on 18 Sep 2006,
Anthony Raymond Wilkins - an inactive director whose contract began on 27 Aug 2004 and was terminated on 16 Jul 2015,
Warwick David Brian Johnstone - an inactive director whose contract began on 18 Sep 2006 and was terminated on 30 Apr 2010,
James Hayden Hughes - an inactive director whose contract began on 27 Aug 2004 and was terminated on 31 May 2006.
Updated on 29 Jan 2025, the BizDb data contains detailed information about 1 address: 181 Montreal Street, Christchurch Central, Christchurch, 8011 (type: registered, service).
Pfnz Limited had been using Pwc, 5 Sir Gil Simpson Drive, Christchurch as their physical address up to 14 Nov 2016.
Other names used by the company, as we found at BizDb, included: from 27 Aug 2004 to 18 Jan 2007 they were named Pacific Factors (Nz) Limited.
A single entity owns all company shares (exactly 1196554 shares) - Sf Holdings (2014) Limited - located at 8011, Christchurch Central, Christchurch.
Principal place of activity
60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Physical & registered address used from 13 Jun 2012 to 14 Nov 2016
Address #2: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 10 May 2011 to 13 Jun 2012
Address #3: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 11 May 2010 to 10 May 2011
Address #4: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch
Physical & registered address used from 20 Apr 2006 to 11 May 2010
Address #5: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Registered & physical address used from 12 Apr 2005 to 20 Apr 2006
Address #6: C/-walker Davey, Chartered Accountants, Level 1, 118 Victoria Str, Christchurch
Registered & physical address used from 27 Aug 2004 to 12 Apr 2005
Basic Financial info
Total number of Shares: 1196554
Annual return filing month: May
Annual return last filed: 06 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1196554 | |||
Entity (NZ Limited Company) | Sf Holdings (2014) Limited Shareholder NZBN: 9429038334351 |
Christchurch Central Christchurch 8011 New Zealand |
27 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilkins, Anthony Raymond |
Riccarton Christchurch |
26 Jun 2008 - 26 Jun 2008 |
Individual | Hughes, Sharon Mary |
Browns Bay Auckland |
27 Aug 2004 - 27 Jun 2010 |
Individual | Hughes, James Haydon |
Browns Bay Auckland |
27 Aug 2004 - 27 Jun 2010 |
Individual | Bellingham, Matthew Graeme |
Greenhithe Auckland |
27 Aug 2004 - 27 Jun 2010 |
Entity | Melrose Investment Trustee Limited Shareholder NZBN: 9429034406489 Company Number: 1738441 |
18 May 2006 - 18 May 2006 | |
Entity | Melrose Investment Trustee Limited Shareholder NZBN: 9429034406489 Company Number: 1738441 |
18 May 2006 - 18 May 2006 |
Ultimate Holding Company
Michael John Bushell - Director
Appointment date: 27 Aug 2004
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Nov 2017
Address: Christchurch, 8014 New Zealand
Address used since 03 May 2016
Herbert Lawrence John Govan - Director
Appointment date: 18 Sep 2006
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 03 May 2016
Anthony Raymond Wilkins - Director (Inactive)
Appointment date: 27 Aug 2004
Termination date: 16 Jul 2015
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 12 May 2015
Warwick David Brian Johnstone - Director (Inactive)
Appointment date: 18 Sep 2006
Termination date: 30 Apr 2010
Address: R D 2, Kaiapoi,
Address used since 18 Sep 2006
James Hayden Hughes - Director (Inactive)
Appointment date: 27 Aug 2004
Termination date: 31 May 2006
Address: Browns Bay, Auckland,
Address used since 27 Aug 2004
Chm Limited
Pwc Centre, Level 4
Hurunui Water Project Limited
60 Cashel Street
Modlar Limited
60 Cashel Street
Lilongwe Limited
60 Cashel Street
Mkd Properties Limited
60 Cashel Street
Mendip Hills Station Limited
60 Cashel Street
Auto Loan Company Limited
575 Colombo Street
Christchurch Football Club World Company Limited
52 Cashel Street
Myles & Fairhall Limited
Lowe & Associates
R C Electronics Limited
329 Durham Street
Scl Finance Limited
273 Montreal Street
Tmb Management Limited
181 Montreal Street