Shortcuts

Pwc Administration Limited

Type: NZ Limited Company (Ltd)
9429037287658
NZBN
1029875
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Private Bag 92162
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 06 May 2019
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

Pwc Administration Limited, a registered company, was launched on 10 Apr 2000. 9429037287658 is the NZBN it was issued. The company has been run by 33 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 active director whose contract began on 01 Jul 2020,
Lisa Gaye Crooke - an inactive director whose contract began on 01 Apr 2019 and was terminated on 30 Jun 2021.
Last updated on 07 Mar 2024, our data contains detailed information about 4 addresses this company uses, namely: 15 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
15 Customs Street West, Auckland Central, Auckland, 1010 (physical address),
15 Customs Street West, Auckland Central, Auckland, 1010 (service address),
Level 27, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (office address) among others.
Pwc Administration Limited had been using Level 8, Pwc Tower, 188 Quay Street, Auckland as their physical address up to 31 Jul 2020.
One entity owns all company shares (exactly 100 shares) - Pricewaterhousecoopers Nominee Company - located at 1010, Auckland Central, Auckland.

Addresses

Other active addresses

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

Registered & physical & service 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

Physical & registered address used from 26 May 2017 to 31 Jul 2020

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

Physical & registered address used from 01 Jun 2016 to 26 May 2017

Address #3: Level 8, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland New Zealand

Registered address used from 08 Jul 2002 to 01 Jun 2016

Address #4: Level 8, 188 Quay Street, Auckland

Registered address used from 06 Jun 2002 to 08 Jul 2002

Address #5: Level 8, 188 Quay Street, Auckland New Zealand

Physical address used from 06 Jun 2002 to 06 Jun 2002

Address #6: 23-29 Albert Street, Anz Tower, Auckland

Physical & registered address used from 10 Apr 2000 to 06 Jun 2002

Contact info
64 9 3558000
23 Jul 2020 Phone
general.counsel@nz.pwc.com
Email
NZ_general_counsel@pwc.com
04 May 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 07 May 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
Individual Hill, Robin Gilmer Heretaunga
Upper Hutt, Wellington

Ultimate Holding Company

21 Jul 1991
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

Appointment date: 01 Jul 2020

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


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


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


Craig Rice - Director (Inactive)

Appointment date: 19 Feb 2010

Termination date: 01 Jul 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 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: 03 Dec 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: 19 Feb 2010

Termination date: 30 Jun 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 10 Mar 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 Gimblett - Director (Inactive)

Appointment date: 19 Feb 2010

Termination date: 30 Jun 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jun 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 01 Jun 2010


Fred Hutchings - Director (Inactive)

Appointment date: 19 Feb 2010

Termination date: 28 Jan 2011

Address: Roseneath, Wellington 6011,

Address used since 19 Feb 2010


Warwick Ean Hunt - Director (Inactive)

Appointment date: 31 Jul 2001

Termination date: 19 Feb 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2006


Kevin Ross Best - Director (Inactive)

Appointment date: 03 Dec 2003

Termination date: 19 Feb 2010

Address: Pt Chevalier, Auckland,

Address used since 05 Feb 2004


Edward John Harvey - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 19 Feb 2010

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 01 Jan 2009


John Bruce Shewan - Director (Inactive)

Appointment date: 31 May 2000

Termination date: 01 Jan 2009

Address: Khandallah, Wellington,

Address used since 31 May 2000


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: 31 May 2000

Termination date: 08 May 2008

Address: Greenlane, Auckland,

Address used since 01 Nov 2005


Stuart Earl Bauld - Director (Inactive)

Appointment date: 31 May 2000

Termination date: 23 Aug 2006

Address: Whiford, Auckland,

Address used since 31 May 2000


Edward John Harvey - Director (Inactive)

Appointment date: 10 Apr 2000

Termination date: 03 Dec 2003

Address: Campbells Bay, Auckland,

Address used since 10 Apr 2000


Robin Gilmer Hill - Director (Inactive)

Appointment date: 31 May 2000

Termination date: 03 Dec 2003

Address: Heretaunga, Upper Hutt,

Address used since 31 May 2000


David Peter Scott - Director (Inactive)

Appointment date: 31 May 2000

Termination date: 31 Jul 2001

Address: Auckland,

Address used since 31 May 2000