Shortcuts

Pkf Financial Services (south Island) Limited

Type: NZ Limited Company (Ltd)
9429037511678
NZBN
973665
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & registered & service address used since 12 Feb 2014

Pkf Financial Services (South Island) Limited was registered on 09 Aug 1999 and issued a New Zealand Business Number of 9429037511678. The registered LTD company has been supervised by 7 directors: John Leslie Purvis - an active director whose contract started on 09 Aug 1999,
Dorian Miles Crighton - an active director whose contract started on 15 May 2014,
Gordon Lewis Hansen - an active director whose contract started on 03 Aug 2023,
Robin Kane Wah - an inactive director whose contract started on 26 Jun 2001 and was terminated on 14 Sep 2021,
Roger Alan Keys - an inactive director whose contract started on 09 Aug 1999 and was terminated on 15 May 2014.
According to BizDb's data (last updated on 03 Apr 2024), this company registered 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: physical, registered).
Up until 12 Feb 2014, Pkf Financial Services (South Island) Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address.
A total of 900 shares are allocated to 3 groups (3 shareholders in total). In the first group, 129 shares are held by 1 entity, namely:
Goldsmith Fox Glh Limited (an entity) located at Addington, Christchurch postcode 8011.
Then there is a group that consists of 1 shareholder, holds 42.89 per cent shares (exactly 386 shares) and includes
Goldsmith Fox Rdr Limited - located at 329 Durham Street North, Christchurch.
The 3rd share allocation (385 shares, 42.78%) belongs to 1 entity, namely:
Goldsmith Fox Gjc Limited, located at 100 Moorhouse Avenue, Christchurch (an entity).

Addresses

Previous addresses

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 29 Apr 2011 to 12 Feb 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 03 Jun 2009 to 29 Apr 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical & registered address used from 20 Jun 2006 to 03 Jun 2009

Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Registered address used from 23 May 2000 to 20 Jun 2006

Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 23 May 2000

Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 09 Aug 1999 to 09 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 129
Entity (NZ Limited Company) Goldsmith Fox Glh Limited
Shareholder NZBN: 9429047960862
Addington
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 386
Entity (NZ Limited Company) Goldsmith Fox Rdr Limited
Shareholder NZBN: 9429036877232
329 Durham Street North
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 385
Entity (NZ Limited Company) Goldsmith Fox Gjc Limited
Shareholder NZBN: 9429036877683
100 Moorhouse Avenue
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keys, Roger Alan St Albans
Christchurch 8052

New Zealand
Individual Fletcher, Carol Elizabeth Prebbleton 7604

New Zealand
Individual Wah, Robin Kane Kennedys Bush
Christchurch 8025

New Zealand
Entity Goldsmith Fox Rkw Limited
Shareholder NZBN: 9429036877836
Company Number: 1142787
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Individual Bruce, Ronald Lyall Christchurch
Individual Hansen, Gordon Lewis Cashmere
Christchurch 8022

New Zealand
Entity Goldsmith Fox Rkw Limited
Shareholder NZBN: 9429036877836
Company Number: 1142787
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Individual Purvis, John Leslie Rd 5
Rangiora 7475

New Zealand
Individual Bayliss, Trevor Ian Harewood
Christchurch 8051

New Zealand
Individual Kitto, Colin Spencer Christchurch
Individual Lay, Dennis Michael Avonhead
Christchurch 8042

New Zealand
Directors

John Leslie Purvis - Director

Appointment date: 09 Aug 1999

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 01 Aug 2008


Dorian Miles Crighton - Director

Appointment date: 15 May 2014

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 02 Mar 2018

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 15 May 2014


Gordon Lewis Hansen - Director

Appointment date: 03 Aug 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 03 Aug 2023


Robin Kane Wah - Director (Inactive)

Appointment date: 26 Jun 2001

Termination date: 14 Sep 2021

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 01 May 2009


Roger Alan Keys - Director (Inactive)

Appointment date: 09 Aug 1999

Termination date: 15 May 2014

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 20 Jun 2008


Colin Spencer Kitto - Director (Inactive)

Appointment date: 26 Jun 2001

Termination date: 06 Nov 2006

Address: Christchurch,

Address used since 18 Aug 2005


Errol Wayne Bailey - Director (Inactive)

Appointment date: 09 Aug 1999

Termination date: 31 Mar 2001

Address: Christchurch,

Address used since 09 Aug 1999