Shortcuts

Predator Free 2050 Limited

Type: NZ Limited Company (Ltd)
9429045852879
NZBN
6184367
Company Number
Registered
Company Status
A051020
Industry classification code
Forest Conservation Services
Industry classification description
Current address
Level 7, Tower Centre, 45 Queen Street
Auckland 1010
New Zealand
Physical address used since 21 Dec 2018
Po Box 106040
Auckland City 1143
New Zealand
Postal address used since 06 Nov 2019
Level 7, Tower Centre, 45 Queen Street
Auckland 1010
New Zealand
Office & delivery address used since 06 Nov 2019

Predator Free 2050 Limited was incorporated on 30 Nov 2016 and issued an NZ business number of 9429045852879. This registered LTD company has been managed by 15 directors: Devon William Mclean - an active director whose contract started on 24 Feb 2017,
Estelle Pura Leask - an active director whose contract started on 13 Mar 2019,
Katrina Sarah Milne - an active director whose contract started on 13 Mar 2019,
Denise Church - an active director whose contract started on 20 Dec 2022,
Mike Slater - an active director whose contract started on 28 Jul 2023.
According to the BizDb database (updated on 13 Mar 2024), this company registered 6 addresess: Floor 17, 15 Customs Street West, Auckland Central, Auckland, 1010 (office address),
Floor 17, 15 Customs Street West, Auckland Central, Auckland, 1010 (delivery address),
Level 17, 11-19 Custom Street West, Auckland, 1010 (service address),
Level 17, 11-19 Custom Street West, Auckland, 1010 (registered address) among others.
Up until 26 Oct 2022, Predator Free 2050 Limited had been using Level 7, Tower Centre, 45 Queen Street, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Minister Of Finance (an other) located at Wellington postcode 6140.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Minister Of Conservation - located at Wellington. Predator Free 2050 Limited is categorised as "Forest conservation services" (ANZSIC A051020).

Addresses

Other active addresses

Address #4: Level 17, 11-19 Custom Street West, Auckland, 1010 New Zealand

Registered address used from 26 Oct 2022

Address #5: Level 17, 11-19 Custom Street West, Auckland, 1010 New Zealand

Service address used from 09 Nov 2022

Address #6: Floor 17, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand

Office & delivery address used from 06 Nov 2023

Principal place of activity

Level 7, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 7, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Registered address used from 21 Dec 2018 to 26 Oct 2022

Address #2: Conservation House, 18-32 Manners Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 05 Jan 2018 to 21 Dec 2018

Address #3: 13-27 Manners Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 30 Nov 2016 to 05 Jan 2018

Contact info
64 21 1476929
13 Nov 2023
64 9 2173272
11 Dec 2018 Phone
accounts@pf2050.co.nz
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
submissions@pf2050.co.nz
11 Dec 2018 Email
www.pf2050.co.nz
11 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Other (Other) Minister Of Finance Wellington
6140
New Zealand
Shares Allocation #2 Number of Shares: 50
Other (Other) Minister Of Conservation Wellington
6140
New Zealand
Directors

Devon William Mclean - Director

Appointment date: 24 Feb 2017

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 24 Feb 2017


Estelle Pura Leask - Director

Appointment date: 13 Mar 2019

Address: Bluff, Bluff, 9814 New Zealand

Address used since 13 Mar 2019


Katrina Sarah Milne - Director

Appointment date: 13 Mar 2019

Address: Rd 1, Moana, 7875 New Zealand

Address used since 13 Mar 2019


Denise Church - Director

Appointment date: 20 Dec 2022

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 20 Dec 2022


Mike Slater - Director

Appointment date: 28 Jul 2023

Address: Kaniere, Hokitika, 7811 New Zealand

Address used since 28 Jul 2023


Michael Slater - Director

Appointment date: 28 Jul 2023

Address: Kaniere, Hokitika, 7811 New Zealand

Address used since 28 Jul 2023


David Nigel Macleod - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 01 Nov 2022

Address: Hawera, 4674 New Zealand

Address used since 06 Dec 2016


Tracey Tania Houpapa - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 20 Jul 2022

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 30 Nov 2016


Gary Rodney Lane - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 22 Feb 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Nov 2016


Deborah Jane Taylor - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 28 Feb 2021

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 30 Nov 2016


Warren James Parker - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 28 Feb 2021

Address: Rd 2, Rotorua, 3072 New Zealand

Address used since 30 Nov 2016


Robert George Mappin Fenwick - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 11 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Nov 2016


Arihia Darryl Bennett - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 27 Aug 2018

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 30 Nov 2016


Jeffrey James Grant - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 30 Jun 2018

Address: Rd 6, Gore, 9776 New Zealand

Address used since 30 Nov 2016


Christopher L. - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 20 Jan 2017

Address: New York, New York, 10075 United States

Address used since 30 Nov 2016

Nearby companies

Motor Trade Association Incorporated
Level12

The Project Crimson Trust
18-36 Manners Street

Motor Trade Association (northern Region) Incorporated
Level 12

Haunui Limited
Level 11, Sovereign House

Roman Nominees Limited
Level 11, Sovereign House

Spire Consulting Limited
Level 11, Sovereign House

Similar companies