Pgf Investments Limited, a registered company, was launched on 09 Mar 2004. 9429035492504 is the number it was issued. The company has been supervised by 4 directors: Jacqueline Theresa Fitzgerald - an active director whose contract began on 10 Sep 2020,
Geraldine Maurice Wairata Fitzgerald - an active director whose contract began on 10 Sep 2020,
Dale Keith Gilbert - an inactive director whose contract began on 09 Mar 2004 and was terminated on 10 Sep 2020,
Clark Michael Proctor - an inactive director whose contract began on 09 Mar 2004 and was terminated on 26 Jun 2020.
Updated on 16 May 2025, BizDb's data contains detailed information about 1 address: 106 Horomatangi Street, Taupo, Taupo, 3330 (types include: registered, service).
Pgf Investments Limited had been using Map & Associates Limited, 14 Knox Street, Hamilton as their registered address until 06 Mar 2014.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: Map & Associates Limited, 14 Knox Street, Hamilton New Zealand
Registered & physical address used from 17 Oct 2008 to 06 Mar 2014
Address #2: Map & Associates Limited, 5 King Street, Hamilton
Registered & physical address used from 01 Mar 2006 to 17 Oct 2008
Address #3: C/- Iles & Campbell Limited, 14 Ruapehu Street, Taupo
Registered & physical address used from 09 Mar 2004 to 01 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 17 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Glenfiddich Trustees Limited Shareholder NZBN: 9429041243268 |
Rd 1 Waimana 3196 New Zealand |
30 Mar 2023 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Fitzgerald, Jacqueline Maureen Theresa |
Howick Auckland New Zealand |
09 Mar 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fitzgerald, Geraldine Maurice Wairata |
Rd 1 Waimana 3196 New Zealand |
09 Mar 2004 - 30 Mar 2023 |
| Individual | Gilbert, Dale Keith |
Rd 1 Waimana 3196 New Zealand |
09 Mar 2004 - 30 Mar 2023 |
| Individual | Proctor, Clark Michael |
Howick Auckland New Zealand |
09 Mar 2004 - 30 Mar 2023 |
Jacqueline Theresa Fitzgerald - Director
Appointment date: 10 Sep 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 10 Sep 2020
Geraldine Maurice Wairata Fitzgerald - Director
Appointment date: 10 Sep 2020
Address: Nukuhou, 3196 New Zealand
Address used since 10 Sep 2020
Dale Keith Gilbert - Director (Inactive)
Appointment date: 09 Mar 2004
Termination date: 10 Sep 2020
Address: Rd 1, Waimana, 3196 New Zealand
Address used since 11 Feb 2011
Clark Michael Proctor - Director (Inactive)
Appointment date: 09 Mar 2004
Termination date: 26 Jun 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 18 May 2016
Address: Rd1, Papatoetoe, Auckland,
Address used since 09 Mar 2004
Roachs Nurseries Limited
14 Knox Street
Executive House Rentals (auckland) Limited
14 Knox Street
Core Mma Limited
14 Knox Street
N Atutahi Limited
14 Knox Street
Ignite Waikato Limited
14 Knox Street
Amazing Clean Nz Limited
14 Knox Street