Shortcuts

Pfnz Limited

Type: NZ Limited Company (Ltd)
9429035216698
NZBN
1548663
Company Number
Registered
Company Status
088756282
GST Number
73764291966
Australian Business Number
K623020
Industry classification code
Financing Nec
Industry classification description
Current address
60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 14 Nov 2016
60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Postal & office & delivery address used since 03 May 2019
181 Montreal Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 21 Apr 2023

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 15 Mar 2024, 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.

Addresses

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

Contact info
64 274 337874
03 May 2019 Phone
mbushell@pifnz.co.nz
03 May 2019 nzbn-reserved-invoice-email-address-purpose
www.pacificinvoicefinance.co.nz
05 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1196554

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1196554
Entity (NZ Limited Company) Sf Holdings (2014) Limited
Shareholder NZBN: 9429038334351
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hughes, Sharon Mary Browns Bay
Auckland
Individual Hughes, James Haydon Browns Bay
Auckland
Individual Bellingham, Matthew Graeme Greenhithe
Auckland
Entity Melrose Investment Trustee Limited
Shareholder NZBN: 9429034406489
Company Number: 1738441
Entity Melrose Investment Trustee Limited
Shareholder NZBN: 9429034406489
Company Number: 1738441
Individual Wilkins, Anthony Raymond Riccarton
Christchurch

Ultimate Holding Company

21 Jul 1991
Effective Date
Sf Holdings (2014) Limited
Name
Ltd
Type
806027
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

Chm Limited
Pwc Centre, Level 4

Hurunui Water Project Limited
60 Cashel Street

Modlar Limited
60 Cashel Street

Trineo Limited
60 Cashel Street

Lilongwe Limited
60 Cashel Street

Mkd Properties Limited
60 Cashel Street

Similar companies

Auto Loan Company Limited
575 Colombo Street

Myles & Fairhall Limited
Lowe & Associates

R C Electronics Limited
329 Durham Street

Scl Finance Limited
273 Montreal Street

Smiths City Finance Limited
550 Colombo Street

Tmb Management Limited
181 Montreal Street