Pfl 2016 Limited was incorporated on 30 Mar 2016 and issued an NZBN of 9429042264125. The registered LTD company has been managed by 3 directors: Shiek Ali - an active director whose contract started on 01 Apr 2017,
Azam Ali - an inactive director whose contract started on 30 Mar 2016 and was terminated on 31 Mar 2020,
William Rodger Gregge - an inactive director whose contract started on 30 Mar 2016 and was terminated on 01 Apr 2017.
As stated in our information (last updated on 08 Mar 2024), the company registered 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (types include: registered, service).
Until 23 Oct 2018, Pfl 2016 Limited had been using 14B Leslie Hills Drive, Riccarton, Christchurch as their physical address.
BizDb identified past names used by the company: from 29 Mar 2016 to 08 Dec 2020 they were called Pinnacle Freight Limited.
A total of 1200 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1200 shares are held by 1 entity, namely:
Ali, Sheik Ashad (an individual) located at Hoon Hay, Christchurch postcode 8025. Pfl 2016 Limited has been categorised as "Business management service nec" (business classification M696210).
Previous addresses
Address #1: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 12 Jul 2017 to 23 Oct 2018
Address #2: 538 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 03 May 2017 to 12 Jul 2017
Address #3: 71 Orbell Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 30 Mar 2016 to 03 May 2017
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 14 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Individual | Ali, Sheik Ashad |
Hoon Hay Christchurch 8025 New Zealand |
05 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gregge, William Rodger |
Rd 22 Geraldine 7992 New Zealand |
30 Mar 2016 - 05 May 2017 |
Individual | Ali, Azam |
Wainoni Christchurch 8061 New Zealand |
30 Mar 2016 - 05 May 2017 |
Director | Azam Ali |
Wainoni Christchurch 8061 New Zealand |
30 Mar 2016 - 05 May 2017 |
Director | William Rodger Gregge |
Rd 22 Geraldine 7992 New Zealand |
30 Mar 2016 - 05 May 2017 |
Individual | Scott, Andrew Mark |
Redwood Christchurch 8051 New Zealand |
30 Mar 2016 - 05 May 2017 |
Shiek Ali - Director
Appointment date: 01 Apr 2017
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 01 Apr 2017
Azam Ali - Director (Inactive)
Appointment date: 30 Mar 2016
Termination date: 31 Mar 2020
Address: Wainoni, Christchurch, 8061 New Zealand
Address used since 30 Mar 2016
William Rodger Gregge - Director (Inactive)
Appointment date: 30 Mar 2016
Termination date: 01 Apr 2017
Address: Rd 22, Geraldine, 7992 New Zealand
Address used since 30 Mar 2016
Arrowfield 20 Limited
14b Leslie Hills Drive
Waimairi School Centennial Trust
14 Leslie Hills Drive
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Woodleigh Investments Limited
12 Leslie Hills Drive
Brycharl Custodian Limited
Level 1, 35 Mandeville Street
Grabbit And Run Limited
Unit 10
Hgs Design Limited
Level 1, 22 Foster Street
New Frontier Solutions Limited
Unit 4, 33 Mandeville Street
New Zealand Letting Agents Limited
C/-joyce & Co
The Upshot Of It Limited
Kendons Scott Macdonald