Shortcuts

Pk Nominees Limited

Type: NZ Limited Company (Ltd)
9429042391999
NZBN
6015167
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Norfolk House, 18 High Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 02 Jun 2022

Pk Nominees Limited was started on 08 Jun 2016 and issued a number of 9429042391999. The registered LTD company has been run by 14 directors: Stephanie Gay Harris - an active director whose contract started on 03 Mar 2022,
Jack Lee Porus - an active director whose contract started on 03 Mar 2022,
Gaynor Jacqueline Mclean - an active director whose contract started on 03 Mar 2022,
Deirdre Elizabeth Norris - an active director whose contract started on 03 Mar 2022,
Mark Christian Hopkinson - an active director whose contract started on 03 Mar 2022.
As stated in our database (last updated on 01 Apr 2024), the company uses 1 address: Norfolk House, 18 High Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Up to 02 Jun 2022, Pk Nominees Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address.
A total of 168 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 168 shares are held by 2 entities, namely:
Harris, Stephanie Gay (a director) located at Herne Bay, Auckland postcode 1011,
Porus, Jack Lee (a director) located at Remuera, Auckland postcode 1050. Pk Nominees Limited was classified as "Trustee service" (business classification K641965).

Addresses

Previous address

Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 08 Jun 2016 to 02 Jun 2022

Financial Data

Basic Financial info

Total number of Shares: 168

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 168
Director Harris, Stephanie Gay Herne Bay
Auckland
1011
New Zealand
Director Porus, Jack Lee Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Atkinson, Michael Paul Rd 2
Auckland
0792
New Zealand
Individual Bellingham, Matthew Graeme Riverhead
0793
New Zealand
Individual Wallace, Aaron James Remuera
Auckland
1050
New Zealand
Directors

Stephanie Gay Harris - Director

Appointment date: 03 Mar 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 03 Mar 2022


Jack Lee Porus - Director

Appointment date: 03 Mar 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Mar 2022


Gaynor Jacqueline Mclean - Director

Appointment date: 03 Mar 2022

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 03 Mar 2022


Deirdre Elizabeth Norris - Director

Appointment date: 03 Mar 2022

Address: Rd 5, Matakana, 0985 New Zealand

Address used since 03 Mar 2022


Mark Christian Hopkinson - Director

Appointment date: 03 Mar 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Mar 2022


Mark Neville Szigetvary - Director

Appointment date: 03 Mar 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Mar 2022


Michael Andrew Roberton - Director

Appointment date: 03 Mar 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Mar 2022


Anthea Mary Coombes - Director

Appointment date: 03 Mar 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 03 Mar 2022


Nicole Judith Warner - Director

Appointment date: 01 Dec 2022

Address: Avondale, Auckland, 1026 New Zealand

Address used since 01 Jun 2023

Address: Waterview, Auckland, 1026 New Zealand

Address used since 01 Dec 2022


Vicki Jesamine Do Xuan Lan Beaumont - Director (Inactive)

Appointment date: 03 Mar 2022

Termination date: 19 Feb 2024

Address: Orakei, Auckland, 1071 New Zealand

Address used since 03 Mar 2022


Norman John Cahill - Director (Inactive)

Appointment date: 03 Mar 2022

Termination date: 02 Dec 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Mar 2022


Michael Paul Atkinson - Director (Inactive)

Appointment date: 08 Jun 2016

Termination date: 03 Mar 2022

Address: Rd 2, Auckland, 0792 New Zealand

Address used since 24 Jul 2017

Address: Rd 2, Albany, 0792 New Zealand

Address used since 08 Jun 2016


Matthew Graeme Bellingham - Director (Inactive)

Appointment date: 08 Jun 2016

Termination date: 03 Mar 2022

Address: Riverhead, 0793 New Zealand

Address used since 04 Apr 2019

Address: Rd 3, Albany, 0793 New Zealand

Address used since 08 Jun 2016


Aaron James Wallace - Director (Inactive)

Appointment date: 08 Jun 2016

Termination date: 03 Mar 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Jun 2016

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road

Similar companies

Hicks Family Trustees Limited
470 Parnell Road

Holsted Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road

Ocj Trustee Limited
470 Parnell Road

Van De Wiel Trustees Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road