P.f.j. Holdings Limited, a registered company, was registered on 20 May 1993. 9429038841767 is the NZ business number it was issued. This company has been run by 5 directors: Paul Lester Cresswell - an active director whose contract started on 08 Dec 2000,
Craig Maurice Johnston - an inactive director whose contract started on 27 Jun 1997 and was terminated on 17 Apr 2009,
Maxwell Binniey Thomson - an inactive director whose contract started on 27 Jun 1997 and was terminated on 08 Dec 2000,
Sue Ann Cresswell - an inactive director whose contract started on 20 May 1993 and was terminated on 27 Jun 1997,
Paul Lester Cresswell - an inactive director whose contract started on 20 May 1993 and was terminated on 27 Jun 1997.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Darch Point Road, Reotahi, R D 4, Whangarei (type: physical, service).
P.f.j. Holdings Limited had been using Darch Point Road, Reotahi, Northland as their registered address up to 27 May 1994.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (0.01%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 9999 shares (99.99%).
Previous address
Address #1: Darch Point Road, Reotahi, Northland
Registered address used from 26 May 1994 to 27 May 1994
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cresswell, Sue Ann |
Rd 4 Whangarei Heads 0174 New Zealand |
24 Apr 2023 - |
Shares Allocation #2 Number of Shares: 9999 | |||
Individual | Cresswell, Paul Lester |
Reotahi R D 4, Whangarei |
20 May 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Craig Maurice |
R D 9 Whangarei |
20 May 1993 - 31 Jul 2007 |
Paul Lester Cresswell - Director
Appointment date: 08 Dec 2000
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 24 Jun 2010
Craig Maurice Johnston - Director (Inactive)
Appointment date: 27 Jun 1997
Termination date: 17 Apr 2009
Address: R D 9, Whangarei,
Address used since 31 Jul 2007
Maxwell Binniey Thomson - Director (Inactive)
Appointment date: 27 Jun 1997
Termination date: 08 Dec 2000
Address: Waikaraka, Whangarei,
Address used since 27 Jun 1997
Sue Ann Cresswell - Director (Inactive)
Appointment date: 20 May 1993
Termination date: 27 Jun 1997
Address: Reotahi, Rd 4, Whangarei,
Address used since 20 May 1993
Paul Lester Cresswell - Director (Inactive)
Appointment date: 20 May 1993
Termination date: 27 Jun 1997
Address: Reotahi, Rd 4, Whangarei,
Address used since 20 May 1993
P B Holdings Limited
Darch Point Road
Maison Ariette Limited
4 The Heights
Reotahiti Limited
4 The Heights
Paul Toth Builders Limited
76 Reotahi Rd
Pejasmel Trustee Limited
40 Reotahi Road
Abrasives Direct Limited
40 Reotahi Road