Pfl Funding Limited was incorporated on 27 Apr 2000 and issued an NZBN of 9429037300715. This registered LTD company has been supervised by 2 directors: Miles Carter Purchase - an active director whose contract began on 27 Apr 2000,
Blair Ainsworth Kirk - an active director whose contract began on 21 Mar 2002.
According to our information (updated on 09 Apr 2024), the company uses 1 address: 130 St Georges Bay Road, Parnell, Auckland, 1052 (type: physical, registered).
Up until 10 Feb 2004, Pfl Funding Limited had been using 16 St Marks Road, Newmarket, Auckland, New Zealand as their physical address.
BizDb identified previous aliases for the company: from 30 Mar 2001 to 17 Sep 2009 they were called Property Funding Limited, from 27 Apr 2000 to 30 Mar 2001 they were called C.s Limited.
A total of 100 shares are allotted to 4 groups (6 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Purchase, Miles Carter (an individual) located at Parnell, Auckland.
The second group consists of 2 shareholders, holds 49% shares (exactly 49 shares) and includes
Purchase, Miles Carter - located at Parnell, Auckland,
Barton, Roger John - located at Milford, Auckland.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Kirk, Blair, located at Parnell, Auckland (an individual).
Previous addresses
Address #1: 16 St Marks Road, Newmarket, Auckland, New Zealand
Physical & registered address used from 20 Apr 2002 to 10 Feb 2004
Address #2: 3 Cliff Avenue, St Heliers, Auckland
Physical address used from 09 Apr 2001 to 09 Apr 2001
Address #3: 4/699 Remuera Road, Remuera, Auckland
Physical address used from 09 Apr 2001 to 20 Apr 2002
Address #4: 4/699 Remuera Road, Remuera, Auckland
Physical address used from 06 Apr 2001 to 09 Apr 2001
Address #5: 4/699 Remuera Road, Remuera, Auckland
Registered address used from 06 Apr 2001 to 20 Apr 2002
Address #6: 3 Cliff Avenue, St Heliers, Auckland
Registered address used from 27 Apr 2000 to 06 Apr 2001
Address #7: 4/699 Remuera Road, Remuera, Auckland
Registered address used from 27 Apr 2000 to 27 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Purchase, Miles Carter |
Parnell Auckland New Zealand |
27 Apr 2000 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Purchase, Miles Carter |
Parnell Auckland New Zealand |
27 Apr 2000 - |
Individual | Barton, Roger John |
Milford Auckland |
27 Apr 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kirk, Blair |
Parnell Auckland New Zealand |
29 Jan 2004 - |
Shares Allocation #4 Number of Shares: 49 | |||
Individual | Mcomish, Struan |
Parnell New Zealand |
24 Sep 2009 - |
Individual | Hoddle, Brett Christopher |
Cockle Bay Auckland 2014 New Zealand |
29 Jan 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kalma, Anna Froukje |
Wellesley Street Auckland |
29 Jan 2004 - 27 Jun 2010 |
Miles Carter Purchase - Director
Appointment date: 27 Apr 2000
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Mar 2010
Blair Ainsworth Kirk - Director
Appointment date: 21 Mar 2002
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Mar 2010
Property Funding Limited
130 St Georges Bay Road
Paunui Properties Limited
130 St Georges Bay Road
Sentrybay Maw Holdings Limited
130 St Georges Bay Road
Cavendish Properties Limited
Unit 2g, Level 1
Sarhys Trustee Limited
130 St Georges Bay Road
73 Parnell Road Limited
130 St Georges Bay Road