Pems Enterprises Limited, a registered company, was incorporated on 21 Apr 2015. 9429041716502 is the NZBN it was issued. "Health supplement retailing" (business classification G427125) is how the company is categorised. The company has been managed by 2 directors: Graham Allister James Bunt - an active director whose contract began on 21 Apr 2015,
Susan Lillie Bunt - an active director whose contract began on 21 Apr 2015.
Last updated on 11 Mar 2024, our database contains detailed information about 1 address: Unit 2 / 16 Mccracken Avenue, Hillcrest, Hillcrest 3216, Hamilton (types include: registered, physical).
Pems Enterprises Limited had been using 70 Wiltshire Drive, Huntington, Hamilton as their physical address up until 11 Mar 2022.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
70 Wiltshire Drive, Huntington, Hamilton, 3210 New Zealand
Previous address
Address: 70 Wiltshire Drive, Huntington, Hamilton, 3210 New Zealand
Physical & registered address used from 21 Apr 2015 to 11 Mar 2022
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Bunt, Graham Allister James |
Hillcrest Hamilton 3216 New Zealand |
21 Apr 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Bunt, Susan Lillie |
Hillcrest Hamilton 3216 New Zealand |
21 Apr 2015 - |
Graham Allister James Bunt - Director
Appointment date: 21 Apr 2015
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 03 Mar 2022
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 21 Apr 2015
Susan Lillie Bunt - Director
Appointment date: 21 Apr 2015
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 03 Mar 2022
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 21 Apr 2015
Functional Fitness Nz Limited
3 Gracefield Place
Brendan Morris Consulting Limited
3 Parkwood Place
G Q Life Limited
2 Jarvis Court
Old Farm Apartment Develop Limited
2 Jarvis Court
Nowra Properties Limited
5 Cotswold Lane
Nz Onesies Limited
4 Jarvis Court
Besmore Healthlife & Homelife Limited
52 Gordon Davies Lane
Dekang International Group Limited
124 Rototuna Road
Health & Beauty Waikato Limited
11 Woodham Place
Hpb New Zealand Limited
118 Barrington Drive
Pure Souviner New Zealand Limited
175 Hukanui Road
Wonder Spring Limited
16 Grenache Place