Pwh Group Limited, a registered company, was registered on 12 May 1989. 9429039343352 is the business number it was issued. "Agricultural services nec" (ANZSIC A052920) is how the company has been classified. The company has been run by 2 directors: Patrick Leslie Hamer - an active director whose contract started on 19 Dec 2021,
Peter Wilson Hamer - an inactive director whose contract started on 12 Jun 1992 and was terminated on 19 Dec 2021.
Updated on 28 May 2025, the BizDb data contains detailed information about 1 address: 203 Gladstone Road North, Mosgiel, Dunedin, 6024 (types include: registered, service).
Pwh Group Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their physical address up to 19 Sep 2017.
Old names for this company, as we found at BizDb, included: from 12 May 1989 to 04 Mar 2004 they were named Strath Taieri Hotel Limited.
A single entity controls all company shares (exactly 1000 shares) - Hamer, Peter Wilson - located at 6024, Mosgiel, Dunedin.
Previous addresses
Address #1: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 13 Oct 2014 to 19 Sep 2017
Address #2: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand
Registered address used from 06 Oct 2009 to 13 Oct 2014
Address #3: Keogh Mccormack Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin New Zealand
Physical address used from 06 Oct 2009 to 13 Oct 2014
Address #4: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Physical & registered address used from 05 Nov 2008 to 06 Oct 2009
Address #5: 189 Main Road, Waikouaiti, Otago
Physical & registered address used from 12 Sep 2006 to 05 Nov 2008
Address #6: 49 Bernera Street, Karitane, Otago
Physical & registered address used from 11 Mar 2004 to 12 Sep 2006
Address #7: C/- Polson Higgs & Co, 139 Moray Place, Dunedin
Registered address used from 25 Sep 2001 to 11 Mar 2004
Address #8: Tax Link, 500 Princes Street, Dunedin
Physical address used from 25 Sep 2001 to 11 Mar 2004
Address #9: C/- Cook North & Wong, 1st Floor, Savoy Building, Moray Place, Dunedin
Physical address used from 25 Sep 2001 to 25 Sep 2001
Address #10: C/- Cook North & Co, First Floor Savoy Building, Moray Place, Dunedin
Registered address used from 15 Dec 2000 to 25 Sep 2001
Address #11: Jackson Valentine & Co, 258 Stuart Street, Dunedin
Registered address used from 13 May 1992 to 15 Dec 2000
Address #12: -
Physical address used from 20 Feb 1992 to 25 Sep 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 19 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Hamer, Peter Wilson |
Mosgiel Dunedin 9024 New Zealand |
12 May 1989 - |
Patrick Leslie Hamer - Director
Appointment date: 19 Dec 2021
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 19 Dec 2021
Peter Wilson Hamer - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 19 Dec 2021
Address: Rd 3, Middlemarch, 9598 New Zealand
Address used since 14 Sep 2015
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Toroa2024 Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street
Deep Stream Contracting 2015 Limited
Level 1, Westpac Building
Gotogrow Limited
Level 2 Clarion Building
M D Engineering Limited
248 Cumberland Street
Newspaper Reproductions Limited
26 Bath Street
Rootcrops Consultancy Limited
248 Cumberland Street
West Otago Alliance Limited
139 Moray Place