Shortcuts

Pmp Group Limited

Type: NZ Limited Company (Ltd)
9429036105120
NZBN
1279761
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 02 Mar 2020

Pmp Group Limited, a registered company, was registered on 23 Apr 2003. 9429036105120 is the NZ business number it was issued. This company has been managed by 2 directors: Craig Epps - an active director whose contract started on 23 Apr 2003,
Stephen Antony Buckley - an inactive director whose contract started on 23 Apr 2003 and was terminated on 01 Dec 2019.
Updated on 20 Feb 2024, the BizDb database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: physical, service).
Pmp Group Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their physical address up until 02 Mar 2020.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 04 Nov 2019 to 02 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 01 Jun 2018 to 04 Nov 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 05 Sep 2016 to 01 Jun 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 07 Nov 2013 to 05 Sep 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Registered & physical address used from 23 Nov 2009 to 07 Nov 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City

Registered & physical address used from 07 Dec 2006 to 23 Nov 2009

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Registered & physical address used from 31 Aug 2004 to 07 Dec 2006

Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City

Registered & physical address used from 23 Apr 2003 to 31 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 20 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Epps, Raewyn Cherry Rosedale
Auckland
0632
New Zealand
Individual Epps, Craig Rosedale
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Epps, Craig Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Epps, Craig Rosedale
North Shore City 0632

New Zealand
Individual Buckley, Stephen Antony Schnapper Rock
North Shore City 0632

New Zealand
Individual Epps, Philip Sydney John Albany
North Shore City 0632
Directors

Craig Epps - Director

Appointment date: 23 Apr 2003

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 29 Oct 2015


Stephen Antony Buckley - Director (Inactive)

Appointment date: 23 Apr 2003

Termination date: 01 Dec 2019

Address: Schnapper Rock, North Shore City, 0632 New Zealand

Address used since 16 Nov 2009

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive