Shortcuts

Pricewaterhousecoopers Corporate Finance

Type: Nz Unlimited Company (Ultd)
9429035658498
NZBN
1450359
Company Number
Registered
Company Status
145120289
Australian Company Number
Current address
Level 27, Pwc Tower, 15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Office address used since 23 Jul 2020
15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Delivery address used since 23 Jul 2020
Private Bag 92162
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 23 Jul 2020

Pricewaterhousecoopers Corporate Finance was started on 20 Nov 2003 and issued a business number of 9429035658498. This registered ULTD company has been managed by 30 directors: Mark Robert Leslie Averill - an active director whose contract began on 01 Nov 2013,
Julian Michael Prior - an active director whose contract began on 20 Jun 2018,
Brendan Catchpole - an active director whose contract began on 01 Apr 2019,
Jeroen Bouman - an inactive director whose contract began on 01 Jul 2020 and was terminated on 12 Sep 2022,
Ian Mcloughlin - an inactive director whose contract began on 01 Apr 2019 and was terminated on 30 Jun 2021.
According to our information (updated on 03 Apr 2024), this company uses 4 addresses: 15 Customs Street West, Auckland Central, Auckland, 1010 (physical address),
15 Customs Street West, Auckland Central, Auckland, 1010 (service address),
15 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
Private Bag 92162, Victoria Street West, Auckland, 1142 (postal address) among others.
Up until 31 Jul 2020, Pricewaterhousecoopers Corporate Finance had been using Level 8, Pwc Tower, 188 Quay Street, Auckland as their registered address.
BizDb identified former names used by this company: from 20 Nov 2003 to 23 Dec 2015 they were called Pricewaterhousecoopers Corporate Finance Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Pricewaterhousecoopers Nominee Company (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Other active addresses

Address #4: 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand

Physical & service & registered address used from 31 Jul 2020

Principal place of activity

Level 27, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 09 Feb 2018 to 31 Jul 2020

Address #2: Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 14 Jul 2016 to 09 Feb 2018

Address #3: Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical address used from 14 Jul 2016 to 31 Jul 2020

Address #4: Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand

Registered & physical address used from 20 Nov 2003 to 14 Jul 2016

Contact info
64 9 3558000
23 Jul 2020 Phone
general.counsel@nz.pwc.com
Email
nz_general_counsel@pwc.com
13 Sep 2021 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Unlimited Company) Pricewaterhousecoopers Nominee Company
Shareholder NZBN: 9429040526454
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pwc Administration Limited
Shareholder NZBN: 9429037287658
Company Number: 1029875
Entity Pwc Administration Limited
Shareholder NZBN: 9429037287658
Company Number: 1029875

Ultimate Holding Company

31 Aug 2016
Effective Date
Pricewaterhousecoopers Nominee Company
Name
Unltd
Type
88957
Ultimate Holding Company Number
NZ
Country of origin
Level 8, Pricewaterhousecoopers Tower
188 Quay Street
Auckland 1010
New Zealand
Address
Directors

Mark Robert Leslie Averill - Director

Appointment date: 01 Nov 2013

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 12 Mar 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Nov 2013


Julian Michael Prior - Director

Appointment date: 20 Jun 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 Feb 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 20 Jun 2018


Brendan Catchpole - Director

Appointment date: 01 Apr 2019

Address: Rd 2, Dairy Flat, 0992 New Zealand

Address used since 01 Apr 2019


Jeroen Bouman - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 12 Sep 2022

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Mar 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Jul 2020


Ian Mcloughlin - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 30 Jun 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Apr 2019


Lisa Gaye Crooke - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 30 Jun 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Apr 2019


Craig Stephen Rice - Director (Inactive)

Appointment date: 30 Sep 2009

Termination date: 01 Jul 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Jul 2010


Geoffrey Dries Nightingale - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 01 Apr 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2014


Jonathan David Freeman - Director (Inactive)

Appointment date: 20 Jun 2018

Termination date: 01 Apr 2019

Address: Milford, Auckland, 0620 New Zealand

Address used since 20 Jun 2018


Peter Charles Doyle - Director (Inactive)

Appointment date: 25 Nov 2011

Termination date: 20 Jun 2018

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 25 Jul 2012


Michele June Embling - Director (Inactive)

Appointment date: 01 Jul 2012

Termination date: 01 Dec 2017

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 01 Jul 2012


David Cameron Lamb - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 01 Dec 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Feb 2014


Paul James Nickels - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 01 Dec 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Apr 2014


Lara Hillier - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 01 Dec 2017

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Jul 2015


Maurice George Noone - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 30 Sep 2017

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 27 Feb 2015


Bruce Ronald Hassall - Director (Inactive)

Appointment date: 20 Nov 2003

Termination date: 30 Sep 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Nov 2004


Bruce Allan Baillie - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 30 Jun 2014

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Jan 2009


Antony David Gault - Director (Inactive)

Appointment date: 30 Sep 2009

Termination date: 30 Jun 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 14 Jan 2011


Leopino Sosefo Foliaki - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 30 Jun 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jan 2009


Robert John Gimblett - Director (Inactive)

Appointment date: 19 Feb 2010

Termination date: 30 Jun 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Jul 2010


Jonathan David Freeman - Director (Inactive)

Appointment date: 01 Jan 2011

Termination date: 01 Jul 2012

Address: Milford, North Shore City, 0620 New Zealand

Address used since 01 Jan 2011


Gerard Paul Mens - Director (Inactive)

Appointment date: 23 Aug 2006

Termination date: 23 Nov 2011

Address: Dannemora, Manukau, 2016 New Zealand

Address used since 30 Sep 2009


Fred Allan Hutchings - Director (Inactive)

Appointment date: 19 Feb 2010

Termination date: 28 Jan 2011

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 02 Jul 2010


Warwick Ean Hunt - Director (Inactive)

Appointment date: 20 Nov 2003

Termination date: 21 Sep 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Nov 2003


Kevin Ross Best - Director (Inactive)

Appointment date: 20 Nov 2003

Termination date: 30 Jun 2009

Address: Pt Chevalier, Auckland,

Address used since 05 Feb 2004


Edward John Harvey - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 30 Jun 2009

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 01 Jan 2009


John Bruce Shewan - Director (Inactive)

Appointment date: 20 Nov 2003

Termination date: 01 Jan 2009

Address: Khandallah, Wellington,

Address used since 20 Nov 2003


Murray John Coppersmith - Director (Inactive)

Appointment date: 03 Dec 2003

Termination date: 30 Sep 2008

Address: Churton Park, Wellington,

Address used since 03 Dec 2003


John Anthony Waller - Director (Inactive)

Appointment date: 20 Nov 2003

Termination date: 08 May 2008

Address: Greenlane, Auckland,

Address used since 01 Nov 2005


Stuart Earl Bauld - Director (Inactive)

Appointment date: 20 Nov 2003

Termination date: 23 Aug 2006

Address: Auckland,

Address used since 20 Nov 2003

Nearby companies