Shortcuts

P.f.i. Property No. 1 Limited

Type: NZ Limited Company (Ltd)
9429038821462
NZBN
596158
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Shed 24, Prince's Wharf
147 Quay Street
Auckland 1010
New Zealand
Physical & registered address used since 30 Jan 2012
Po Box 1147
Shortland Street
Auckland 1140
New Zealand
Postal address used since 05 Jun 2019
Level 4, Hayman Kronfeld Building
15 Galway Street
Auckland 1010
New Zealand
Registered & service address used since 06 Dec 2022

P.f.i. Property No. 1 Limited, a registered company, was registered on 02 Dec 1993. 9429038821462 is the New Zealand Business Number it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. This company has been managed by 22 directors: Anthony Montgomery Beverley - an active director whose contract started on 02 Jul 2001,
Gregory John Reidy - an active director whose contract started on 20 Jan 2012,
David James Douglas Thomson - an active director whose contract started on 12 Feb 2018,
Dean John Bracewell - an active director whose contract started on 29 Nov 2019,
Carolyn Mary Steele - an active director whose contract started on 22 Aug 2022.
Last updated on 20 Mar 2024, our database contains detailed information about 1 address: Level 4, Hayman Kronfeld Building, 15 Galway Street, Auckland, 1010 (type: registered, service).
P.f.i. Property No. 1 Limited had been using Ground Floor, Pwc Tower, 113-119 The Terrace, Wellington as their physical address up until 30 Jan 2012.
Old names used by the company, as we found at BizDb, included: from 02 Dec 1993 to 21 Dec 1993 they were called Hadron Holdings Limited.
One entity owns all company shares (exactly 120 shares) - Property For Industry Limited - located at 1010, 15 Galway Street, Auckland.

Addresses

Previous addresses

Address #1: Ground Floor, Pwc Tower, 113-119 The Terrace, Wellington New Zealand

Physical address used from 05 Oct 2009 to 30 Jan 2012

Address #2: Ground Floor, Pwc Tower, 113-119 The Terrace 6011, Wellington New Zealand

Registered address used from 05 Oct 2009 to 30 Jan 2012

Address #3: Level 11, Pwc Tower, 113-119 The Terrace, Wellington

Registered address used from 27 Apr 2009 to 05 Oct 2009

Address #4: Level 11, Pwc Tower, 113-119 The Terrace, Wellington 6011

Physical address used from 27 Apr 2009 to 05 Oct 2009

Address #5: Level 14, Hp Tower, 171 Featherston Street, Wellington

Physical & registered address used from 04 Mar 2004 to 27 Apr 2009

Address #6: Level 6, Simpson Grierson Building, 92-96 Albert Street, Auckland

Registered address used from 25 Aug 2000 to 04 Mar 2004

Address #7: Level 6, Simpson Grierson Building, 92-96 Albert Street, Auckland

Physical address used from 17 Apr 2000 to 17 Apr 2000

Address #8: Level 6, Tower Centre, Cnr Queen Str &, Customs Str West, Auckland

Physical address used from 17 Apr 2000 to 04 Mar 2004

Address #9: C/o Bdo Hogg Young Cathie,, Bdo House,, 99-105 Customhouse Quay,, Wellington

Registered address used from 20 Mar 1998 to 25 Aug 2000

Address #10: Level 2, Bdo House, 98-105 Customhouse Quay, Wellington

Physical address used from 20 Mar 1998 to 17 Apr 2000

Address #11: Morrison Morpeth,, Solicitors,, Marac, House, 105-109 The Tce, Wellington

Registered address used from 21 Dec 1993 to 20 Mar 1998

Contact info
64 9 3039450
08 Jun 2020 Phone
info@pfi.co.nz
04 Jun 2021 nzbn-reserved-invoice-email-address-purpose
info@pfi.co.nz
05 Jun 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Property For Industry Limited
Shareholder NZBN: 9429038826672
15 Galway Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Property For Industry Limited
Name
Ltd
Type
594672
Ultimate Holding Company Number
NZ
Country of origin
Directors

Anthony Montgomery Beverley - Director

Appointment date: 02 Jul 2001

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Nov 2013


Gregory John Reidy - Director

Appointment date: 20 Jan 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 28 Feb 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Jan 2012


David James Douglas Thomson - Director

Appointment date: 12 Feb 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Feb 2018


Dean John Bracewell - Director

Appointment date: 29 Nov 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Nov 2019


Carolyn Mary Steele - Director

Appointment date: 22 Aug 2022

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 22 Aug 2022


Angela Jennifer Bull - Director

Appointment date: 20 Feb 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Feb 2023


Jeremy Andrew Simpson - Director

Appointment date: 27 Feb 2024

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 Feb 2024


Susan Ruth Peterson - Director (Inactive)

Appointment date: 24 May 2016

Termination date: 14 Dec 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 May 2016


Humphry John Davy Rolleston - Director (Inactive)

Appointment date: 05 Jul 1994

Termination date: 03 Jun 2020

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 05 Jul 1994


Peter Hanbury Masfen - Director (Inactive)

Appointment date: 17 May 2002

Termination date: 08 May 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 May 2002


John Anthony Waller - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 20 Sep 2016

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 Jul 2013


Arthur William Young - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 16 May 2014

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Jul 2013


Michael James Cashin - Director (Inactive)

Appointment date: 09 Jul 2008

Termination date: 19 Nov 2010

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 09 Jul 2008


Gareth Huw Thomas Morgan - Director (Inactive)

Appointment date: 05 Jul 1994

Termination date: 27 Mar 2008

Address: Oriental Bay, Wellington,

Address used since 05 Jul 1994


Allan Brian Lockie - Director (Inactive)

Appointment date: 05 Jul 1994

Termination date: 21 Jun 2002

Address: Auckland City,

Address used since 05 Jul 1994


James Nicholas Barnard Darkins - Director (Inactive)

Appointment date: 16 Jul 1999

Termination date: 29 Jun 2001

Address: 18 King St, Waverton, N S W 2060, Australia,

Address used since 16 Jul 1999


Malcolm John Lambert Mcdougall - Director (Inactive)

Appointment date: 02 Jul 1996

Termination date: 16 Jul 1999

Address: St Heliers, Auckland,

Address used since 02 Jul 1996


Liberato Petagna - Director (Inactive)

Appointment date: 20 Dec 1993

Termination date: 05 Jul 1994

Address: Island Bay, Wellington,

Address used since 20 Dec 1993


Mark Daniel Mcguinness - Director (Inactive)

Appointment date: 20 Dec 1993

Termination date: 05 Jul 1994

Address: Khandallah, Wellington,

Address used since 20 Dec 1993


Hugh Richmond Lloyd Morrison - Director (Inactive)

Appointment date: 20 Dec 1993

Termination date: 05 Jul 1994

Address: Karori, Wellington,

Address used since 20 Dec 1993


Richard Dale Peterson - Director (Inactive)

Appointment date: 03 Dec 1993

Termination date: 20 Dec 1993

Address: Khandallah, Wellington,

Address used since 03 Dec 1993


Carl John Hansen - Director (Inactive)

Appointment date: 03 Dec 1993

Termination date: 20 Dec 1993

Address: Karori, Wellington,

Address used since 03 Dec 1993

Nearby companies

Deposit Bond (nz) Limited
Shed 24, 143 Quay Street

Property For Industry Limited
Shed 24, Prince's Wharf

Westhaven Marina Users Association Incorporated
Commercial Unit 7

Mcdougall Reidy And Haydn & Rollett Lp
Shed 24, Princes Wharf

Paradise Bay Investments Limited
Shed 24 Princes Wharf, Lobby 2, Level 1

Paradise Trust Company Limited
Shed 24 Princes Wharf, Lobby 2, Level 1

Similar companies

A T Investment Group Limited
Apartment 53, 143 Quay Street

Captain Springs 2015 Limited
Princes Wharf, Lobby 2, Level 1

Giang Properties Limited
Level 1, Shed 22, Princes Wharf

Property For Industry Limited
Shed 24, Prince's Wharf

Raeside Nz Limited
Level 1, Shed 22, Prince's Wharf

Spm Property Limited
143 Quay Street