Pkf Corporate Recovery and Insolvency (Auckland) Limited, a registered company, was incorporated on 17 Sep 1998. 9429037761820 is the NZ business number it was issued. "Accounting service" (ANZSIC M693220) is how the company is categorised. This company has been supervised by 5 directors: Christopher Carey Mccullagh - an active director whose contract started on 06 Aug 2010,
Anthony John Mccullagh - an inactive director whose contract started on 17 Sep 1998 and was terminated on 31 Mar 2016,
Stephen Mark Lawrence - an inactive director whose contract started on 28 Feb 2011 and was terminated on 31 Mar 2016,
Gary Noel Hitchcock - an inactive director whose contract started on 17 Sep 1998 and was terminated on 30 Mar 2007,
Eric John Osullivan - an inactive director whose contract started on 06 Dec 2002 and was terminated on 30 Sep 2003.
Updated on 14 Feb 2024, our database contains detailed information about 1 address: Level 15, Swanson House, 12 - 26 Swanson Street, Auckland, 1010 (category: office, delivery).
Pkf Corporate Recovery and Insolvency (Auckland) Limited had been using Level 15, 12 - 26 Swanson Street, Auckland as their physical address until 08 Apr 2016.
Other names for this company, as we managed to find at BizDb, included: from 17 Sep 1998 to 01 Oct 2008 they were called Horwath Corporate (Auckland) Limited.
A total of 25000 shares are allocated to 3 shareholders (2 groups). The first group includes 24900 shares (99.6 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 100 shares (0.4 per cent).
Principal place of activity
Level 15, Swanson House, 12-26 Swanson Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 15, 12 - 26 Swanson Street, Auckland, 1010 New Zealand
Physical & registered address used from 05 Mar 2015 to 08 Apr 2016
Address #2: Level 3, 48 Courthouse Lane, Chancery, Auckland New Zealand
Registered & physical address used from 17 Oct 2008 to 05 Mar 2015
Address #3: C/-horwath Corporate (auckland) Ltd, Level 3, 48 Courthouse Lane, Chancery, Auckland
Registered & physical address used from 05 Apr 2007 to 17 Oct 2008
Address #4: Horwath Porter Wigglesworth Ltd, Level 14 Forsyth Barr Tower, 55 -65 Shortland Street, Auckland
Registered address used from 09 Nov 2004 to 05 Apr 2007
Address #5: Horwath Porter Wigglesworth Ltd, Level, 14, Forsyth Barr Tower, 55-56 Shortland, Str, Auckland
Physical address used from 09 Nov 2004 to 05 Apr 2007
Address #6: Level 14, Tower Two, 55-65 Shortland Street, Auckland
Registered address used from 22 Nov 2001 to 09 Nov 2004
Address #7: Level 14, Tower Two, 55-56 Shortland Street, Auckland
Registered address used from 12 Apr 2000 to 22 Nov 2001
Address #8: Horwath Porter Wigglesworth Ltd, Level, 14, Forsyth Barr Frater Williams Tower, 55-56 Shortland Str, Auckland
Physical address used from 17 Sep 1998 to 09 Nov 2004
Address #9: Level 14, Tower Two, 55-56 Shortland Street, Auckland
Registered address used from 17 Sep 1998 to 12 Apr 2000
Address #10: Level 14, Tower Two, 55-56 Shortland Street, Auckland
Physical address used from 17 Sep 1998 to 17 Sep 1998
Basic Financial info
Total number of Shares: 25000
Annual return filing month: November
Annual return last filed: 06 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24900 | |||
Entity (NZ Limited Company) | Heretaunga Trustees (2018) Limited Shareholder NZBN: 9429046567277 |
Hastings 4122 New Zealand |
26 Mar 2019 - |
Director | Mccullagh, Christopher Carey |
Waterview Auckland 1026 New Zealand |
10 Dec 2018 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Mccullagh, Christopher Carey |
Waterview Auckland 1026 New Zealand |
10 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccullagh, Anthony John |
Freemans Bay Auckland New Zealand |
17 Sep 1998 - 10 Dec 2018 |
Entity | Pwg Management Limited Shareholder NZBN: 9429037892791 Company Number: 898584 |
17 Sep 1998 - 02 Nov 2004 | |
Other | Corporate Trustee Services Limited |
12 -26 Swanson Street Auckland 1010 New Zealand |
17 Sep 1998 - 26 Mar 2019 |
Entity | Pwg Management Limited Shareholder NZBN: 9429037892791 Company Number: 898584 |
17 Sep 1998 - 02 Nov 2004 | |
Individual | Hitchcock, Gary Noel |
Howick Auckland |
27 Nov 2003 - 02 Nov 2004 |
Christopher Carey Mccullagh - Director
Appointment date: 06 Aug 2010
Address: Waterview, Auckland, 1026 New Zealand
Address used since 07 Nov 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 06 Aug 2010
Anthony John Mccullagh - Director (Inactive)
Appointment date: 17 Sep 1998
Termination date: 31 Mar 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 04 Nov 2015
Stephen Mark Lawrence - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 31 Mar 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Feb 2011
Gary Noel Hitchcock - Director (Inactive)
Appointment date: 17 Sep 1998
Termination date: 30 Mar 2007
Address: Howick,
Address used since 17 Sep 1998
Eric John Osullivan - Director (Inactive)
Appointment date: 06 Dec 2002
Termination date: 30 Sep 2003
Address: Epsom,
Address used since 06 Dec 2002
Dd Parnell Limited
Level 4, Swanson House
Ruby Coastal Investments Limited
Level 15, Swanson House
Peer Boards Cbd Limited
Level 4, Swanson House
Mataka Nominees No10 Limited
Level 15
Pkf Nominees Auckland Insolvency Limited
Level 15, Swanson House
Toyofuji Shipping New Zealand Limited
13th Floor, Swanson House
Aa Taxation & Accounting Service Limited
7 Level,109 Queen Street
Bds Chartered Accountants Limited
Bds Chartered Accountants
Belmont Family Office Limited
Level 15
I G Rowley & Associates Limited
Deloitte
S. M. Chan & Partners Limited
Level 15
Tk&associates Nz Limited
Level 7