Pmv Limited (issued a business number of 9429030097599) was launched on 16 Aug 2013. 2 addresses are currently in use by the company: 75 Aerodrome Road, Rd1, Whakatane, 3191 (type: registered, physical). 19 Panorama Place, Coastlands, Whakatane had been their physical address, up to 14 Sep 2021. Pmv Limited used other names, namely: The Event Company Limited from 15 Aug 2013 to 05 May 2020. 350000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 97500 shares (27.86 per cent of shares), namely:
Prevette, Brenda Maree (a director) located at Whakatane, Whakatane postcode 3120. As far as the second group is concerned, a total of 3 shareholders hold 44.29 per cent of all shares (155000 shares); it includes
Prevette, Brenda Maree (a director) - located at Whakatane, Whakatane,
Arrow Trustee Services Limited (an entity) - located at Whakatane, Whakatane,
Prevette, Ross Anthony (a director) - located at Whakatane, Whakatane. Moving on to the next group of shareholders, share allotment (97500 shares, 27.86%) belongs to 1 entity, namely:
Prevette, Ross Anthony, located at Whakatane, Whakatane (a director). "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the category the Australian Bureau of Statistics issued Pmv Limited. The Businesscheck database was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
75 Aerodrome Road, Rd1, Whakatane, 3191 | Registered & physical & service | 14 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Ross Anthony Prevette
Whakatane, Whakatane, 3120
Address used since 04 Sep 2018
Whakatane, Whakatane, 3120
Address used since 16 Aug 2013 |
Director | 16 Aug 2013 - current |
Brenda Maree Prevette
Whakatane, Whakatane, 3120
Address used since 04 Sep 2018
Whakatane, Whakatane, 3120
Address used since 16 Aug 2013 |
Director | 16 Aug 2013 - current |
Ian Richard Widdowson
Devonport, Auckland, 0624
Address used since 30 Sep 2013 |
Director | 30 Sep 2013 - 16 May 2019 |
Bruce Malcolm Wilson
Belmont, Auckland, 0622
Address used since 30 Sep 2013 |
Director | 30 Sep 2013 - 16 May 2019 |
Stuart Walton Herron
Narrow Neck, Auckland, 0624
Address used since 30 Sep 2013 |
Director | 30 Sep 2013 - 24 Oct 2014 |
Previous address | Type | Period |
---|---|---|
19 Panorama Place, Coastlands, Whakatane, 3120 | Physical & registered | 01 Mar 2018 - 14 Sep 2021 |
5 Richardson Street, Whakatane, Whakatane, 3120 | Registered & physical | 16 Aug 2013 - 01 Mar 2018 |
Shareholder Name | Address | Period |
---|---|---|
Prevette, Brenda Maree Director |
Whakatane Whakatane 3120 |
16 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Prevette, Brenda Maree Director |
Whakatane Whakatane 3120 |
16 Aug 2013 - current |
Arrow Trustee Services Limited Shareholder NZBN: 9429031296441 Entity (NZ Limited Company) |
Whakatane Whakatane 3120 |
16 Aug 2013 - current |
Prevette, Ross Anthony Director |
Whakatane Whakatane 3120 |
16 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Prevette, Ross Anthony Director |
Whakatane Whakatane 3120 |
16 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Gorilla Finance Limited Shareholder NZBN: 9429030613522 Company Number: 3896376 Entity |
Stanley Point Auckland 0624 |
12 Nov 2013 - 24 May 2019 |
Gorilla Finance Limited Shareholder NZBN: 9429030613522 Company Number: 3896376 Entity |
Stanley Point Auckland 0624 |
12 Nov 2013 - 24 May 2019 |
Alpha Pipelines (2008) Limited 19 Panorama Place |
|
Real Deal Real Estate Limited 19 Panorama Place |
|
A 2 B Transport Limited 12 Oceanview Road , |
|
Jnp Aviation Limited 12 Ocean View Road |
|
M&h Van Leeuwen Limited 3 Meadow Vale |
|
Mr Meistermoobear Limited 29 The Glebe |
Nardus Holdings Limited 113d Downard Road |
Lowe Motor Group Limited 29 Elliott Street |
S G S Holdings Limited 19 Larcy Road |
Lrc Limited 7 Riri Street |
Fincorp 2011 Limited 32 Hewletts Road |
Mount Tauranga Autos Limited 17 Tukorako Drive |