P & M Holdings (2003) Limited, a registered company, was registered on 06 Oct 2003. 9429035731689 is the New Zealand Business Number it was issued. "Investment - commercial property" (business classification L671230) is how the company is classified. The company has been managed by 3 directors: Peter Bruce Mctaggart - an active director whose contract began on 06 Oct 2003,
Michelle Louise Mctaggart - an inactive director whose contract began on 22 Apr 2005 and was terminated on 03 Mar 2009,
Michelle Louise Taylor - an inactive director whose contract began on 06 Oct 2003 and was terminated on 22 Apr 2005.
Last updated on 12 May 2025, our data contains detailed information about 1 address: 126C Apotu Road, Rd-1, Kamo, 0185 (category: registered, physical).
P & M Holdings (2003) Limited had been using 410 Kamo Road, Kamo, Whangarei as their registered address up until 20 Jan 2022.
A single entity controls all company shares (exactly 1000 shares) - Mctaggart, Peter Bruce - located at 0185, Rd 1, Kamo.
Principal place of activity
410 Kamo Road, Kamo, Whangarei, 0112 New Zealand
Previous addresses
Address: 410 Kamo Road, Kamo, Whangarei, 0112 New Zealand
Registered address used from 27 May 2019 to 20 Jan 2022
Address: 126 Apotu Road, Rd -1, Whangarei, 0185 New Zealand
Physical address used from 27 May 2019 to 20 Jan 2022
Address: 126 Apotu Road, Rd -1, Kamo 0185, Whangarei New Zealand
Physical address used from 29 May 2009 to 27 May 2019
Address: 410 Kamo Road, Whangarei New Zealand
Registered address used from 17 Jun 2008 to 27 May 2019
Address: 126 Apotu Road, Kamo, Whangarei
Physical address used from 17 Jun 2008 to 29 May 2009
Address: C/o Mr Pb & Mrs Ml Mctaggart, 126 Apotu Road, Kauri, R D 1, Kamo
Registered & physical address used from 02 May 2006 to 17 Jun 2008
Address: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei
Registered address used from 28 Apr 2004 to 02 May 2006
Address: Johnston O'shea Limited, Third Floor, 4 Vinery Lane, Whangarei
Physical address used from 28 Apr 2004 to 02 May 2006
Address: Johnston Billington Limited, 4 Vinery Lane, Whangarei
Physical & registered address used from 06 Oct 2003 to 28 Apr 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Mctaggart, Peter Bruce |
Rd 1 Kamo |
06 Oct 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mctaggart, Michelle Louise |
Rd 1 Kamo |
06 Oct 2003 - 22 Apr 2005 |
Peter Bruce Mctaggart - Director
Appointment date: 06 Oct 2003
Address: Kauri, 0185 New Zealand
Address used since 28 May 2024
Address: Rd-1, Kamo, Whangarei, 0185 New Zealand
Address used since 29 May 2016
Michelle Louise Mctaggart - Director (Inactive)
Appointment date: 22 Apr 2005
Termination date: 03 Mar 2009
Address: Kauri, R D 1, Kamo,
Address used since 22 Apr 2005
Michelle Louise Taylor - Director (Inactive)
Appointment date: 06 Oct 2003
Termination date: 22 Apr 2005
Address: Rd 1, Kamo,
Address used since 06 Oct 2003
Tuatara Projects Limited
412c Kamo Road
Ontrack Bookkeeping Limited
412c Kamo Road
Jelly Bean Company Limited
2a Grant Street
Maxicom (2013) Limited
2a Grant Street
Coastal Accounting Limited
2a Grant Street
Whangarei Construction Limited
2a Grant Street
Beacon Site Development And Management Limited
8 Elgin Place
Bridge View Limited
3 Pipiwai Road
Burns Unit Limited
21 Northcroft Drive
Jai Ambe Investments Limited
17 Ridgeway Drive
Shangdu Limited
10 Pebble Beach Boulevard
Start Point 7 Limited
10 Pebble Beach Boulevard