Shortcuts

Pmfm Company Limited

Type: NZ Limited Company (Ltd)
9429038359279
NZBN
801093
Company Number
Registered
Company Status
Current address
32 Seaview Avenue
Northcote
Auckland 0627
New Zealand
Physical address used since 13 Dec 2019
3 Meteor Road
Hobsonville
Auckland 0616
New Zealand
Registered & service address used since 21 Mar 2023

Pmfm Company Limited, a registered company, was launched on 14 Mar 1996. 9429038359279 is the business number it was issued. This company has been run by 5 directors: Janice Faye Knowles - an active director whose contract began on 02 May 2006,
Nico Wamesteker - an inactive director whose contract began on 31 Mar 2006 and was terminated on 16 Feb 2007,
Graham Skipper - an inactive director whose contract began on 14 Mar 1996 and was terminated on 28 Apr 2006,
Janice Faye Knowles - an inactive director whose contract began on 14 Mar 1996 and was terminated on 31 Mar 2006,
Kerry Charles Goldstone - an inactive director whose contract began on 14 Mar 1996 and was terminated on 31 Mar 2006.
Updated on 25 Apr 2024, our database contains detailed information about 2 addresses the company registered, namely: 3 Meteor Road, Hobsonville, Auckland, 0616 (registered address),
3 Meteor Road, Hobsonville, Auckland, 0616 (service address),
32 Seaview Avenue, Northcote, Auckland, 0627 (physical address).
Pmfm Company Limited had been using 32 Seaview Avenue, Northcote, Auckland as their registered address up until 21 Mar 2023.
A single entity owns all company shares (exactly 2 shares) - Knowles, Janice Faye - located at 0616, Hobsonville, Auckland.

Addresses

Previous addresses

Address #1: 32 Seaview Avenue, Northcote, Auckland, 0627 New Zealand

Registered & service address used from 13 Dec 2019 to 21 Mar 2023

Address #2: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 23 Apr 2012 to 13 Dec 2019

Address #3: C/-farry & Co. Law, Level 11, Harbour View Building, 152 Quay Street, Auckland New Zealand

Registered & physical address used from 17 Nov 2006 to 23 Apr 2012

Address #4: Farry And Co., Level 10, 152 Quay Street, Auckland

Registered address used from 09 May 2006 to 17 Nov 2006

Address #5: Farry And Co, Level 10, 152 Quay Street, Auckland

Physical address used from 09 May 2006 to 17 Nov 2006

Address #6: 9/258 Hurstmere Road, Takapuna, Auckland

Physical & registered address used from 08 May 2006 to 09 May 2006

Address #7: 9/258 Hurstmere Road, Takapuna

Registered address used from 07 Apr 2006 to 08 May 2006

Address #8: 9/258 Hurstmere Road, Takapun

Physical address used from 07 Apr 2006 to 08 May 2006

Address #9: Chamberlains, Level 9 Arthur Andersen, Tower, National Bank Centre 209 Queen, Str, Auckland

Registered address used from 11 Apr 2000 to 07 Apr 2006

Address #10: Chamberlains, Level 9 Arthur Andersen, Tower, National Bank Centre 209 Queen, Str, Auckland

Physical address used from 08 May 1997 to 07 Apr 2006

Contact info
64 21 488073
Phone
janicefknowles@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Director Knowles, Janice Faye Hobsonville
Auckland
0616
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goldstone, Kerry Charles Epsom
Auckland
Individual Skipper, Graham R D 1
Papakura
Entity Farry & Co. Trustees Limited
Shareholder NZBN: 9429038213458
Company Number: 831687
Entity Farry & Co. Trustees Limited
Shareholder NZBN: 9429038213458
Company Number: 831687
Directors

Janice Faye Knowles - Director

Appointment date: 02 May 2006

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 21 Mar 2023

Address: Northcote, Auckland, 0627 New Zealand

Address used since 04 Mar 2013


Nico Wamesteker - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 16 Feb 2007

Address: Takapuna,

Address used since 31 Mar 2006


Graham Skipper - Director (Inactive)

Appointment date: 14 Mar 1996

Termination date: 28 Apr 2006

Address: R D 1, Papakura,

Address used since 14 Mar 1996


Janice Faye Knowles - Director (Inactive)

Appointment date: 14 Mar 1996

Termination date: 31 Mar 2006

Address: Milford, Auckland,

Address used since 14 Mar 1996


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 14 Mar 1996

Termination date: 31 Mar 2006

Address: Epsom, Auckland,

Address used since 14 Mar 1996

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway