Pkf New Zealand Limited (NZBN 9429032466201) was launched on 19 Dec 2008. 3 addresses are in use by the company: 33 Howorth Road, Fairfield, Dunedin, 9018 (type: physical, service). 1026 Victoria Street, Whitiora, Hamilton had been their physical address, up to 11 Jun 2021. 325 shares are allotted to 13 shareholders who belong to 13 shareholder groups. The first group contains 1 entity and holds 25 shares (7.69% of shares), namely:
Pkf Nominees Auckland Limited (an entity) located at Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 7.69% of all shares (25 shares); it includes
Pkf Nominees Tauranga Limited (an entity) - located at Tauranga. Moving on to the third group of shareholders, share allotment (25 shares, 7.69%) belongs to 1 entity, namely:
Pkf Kendons Nominees Limited, located at Lower Hutt (an entity). "Accounting service" (ANZSIC M693220) is the classification the ABS issued to Pkf New Zealand Limited. The Businesscheck database was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
1026 Victoria Street, Whitiora, Hamilton, 3200 | Registered | 23 Mar 2021 |
1026 Victoria Street, Whitiora, Hamilton, 3200 | Office | 02 Jun 2021 |
33 Howorth Road, Fairfield, Dunedin, 9018 | Physical & service | 11 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Michael Lawrence Jackson
Hastings, 4122
Address used since 15 Jun 2015 |
Director | 19 Dec 2008 - current |
Gordon Lewis Hansen
Cashmere, Christchurch, 8022
Address used since 19 Dec 2008 |
Director | 19 Dec 2008 - current |
Christopher Carey Mccullagh
Freemans Bay, Auckland, 1011
Address used since 10 May 2016 |
Director | 10 May 2016 - current |
Glen Raymond Martyn
Huntington, Hamilton, 3210
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - current |
Peter Russ Browne
Matua, Tauranga, 3110
Address used since 02 Sep 2021 |
Director | 02 Sep 2021 - current |
Carole Pedder
Devonport, Auckland, 0624
Address used since 26 Sep 2021 |
Director | 26 Sep 2021 - current |
Alison Glover
Rd 2, Mosgiel, 9092
Address used since 01 Jan 2022 |
Director | 01 Jan 2022 - current |
Matthew James Doyle
Durie Hill, Whanganui, 4500
Address used since 02 Feb 2022 |
Director | 02 Feb 2022 - current |
Michael John Markham
Hutt Central, Lower Hutt, 5011
Address used since 26 Apr 2022 |
Director | 26 Apr 2022 - current |
Ann-maree Kingi
Paihia, Paihia, 0200
Address used since 01 Nov 2022 |
Director | 01 Nov 2022 - current |
Luke David Roger Mcleay
Fitzherbert, Palmerston North, 4410
Address used since 21 Dec 2023 |
Director | 21 Dec 2023 - current |
Ayla Pene
Kaitaia, 0482
Address used since 27 Jan 2024 |
Director | 27 Jan 2024 - current |
Stewart Russell
Rd 1, Mangonui, 0494
Address used since 16 Feb 2022 |
Director | 16 Feb 2022 - 27 Jan 2024 |
Christopher Norman John Lamb
Kelvin Grove, Palmerston North, 4414
Address used since 19 Sep 2017 |
Director | 19 Sep 2017 - 21 Dec 2023 |
Alison Lemon
Kawakawa, 0472
Address used since 01 Jan 2022 |
Director | 01 Jan 2022 - 01 Nov 2022 |
Edward Dennes Aickin
Mangonui, Bay Of Islands, 9494
Address used since 13 Jun 2016 |
Director | 19 Dec 2008 - 16 Feb 2022 |
Jack Peter Poutsma
Rd 1, Kerikeri, 0294
Address used since 13 Jun 2016 |
Director | 19 Dec 2008 - 01 Jan 2022 |
Jonathan Robin Bredin
Vauxhall, Dunedin, 9013
Address used since 01 Sep 2017 |
Director | 01 Sep 2017 - 01 Jan 2022 |
Dorian Miles Crighton
Mairehau, Christchurch, 8013
Address used since 02 Mar 2018 |
Director | 01 May 2017 - 19 Mar 2021 |
Bernard Lamusse
Chartwell, Hamilton, 3210
Address used since 12 Oct 2018 |
Director | 12 Oct 2018 - 01 Jan 2020 |
Ewen Gordon Kirkcaldie
Palmerston North, 4410
Address used since 15 Jun 2015 |
Director | 19 Dec 2008 - 19 Sep 2017 |
Anthony John Mccullagh
Freemans Bay, Auckland,
Address used since 19 Dec 2008 |
Director | 19 Dec 2008 - 10 May 2016 |
John Raymond Dillon
Oratia, Auckland,
Address used since 19 Dec 2008 |
Director | 19 Dec 2008 - 02 May 2014 |
Robert Anthony Elms
Pauatahanui, Wellington,
Address used since 19 Dec 2008 |
Director | 19 Dec 2008 - 23 May 2013 |
1026 Victoria Street , Whitiora , Hamilton , 3200 |
Previous address | Type | Period |
---|---|---|
1026 Victoria Street, Whitiora, Hamilton, 3200 | Physical | 23 Mar 2021 - 11 Jun 2021 |
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Physical & registered | 04 Jun 2014 - 23 Mar 2021 |
67 Old Main North Road, Kaiapoi, 7691 | Registered & physical | 15 Jul 2013 - 04 Jun 2014 |
C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 | Physical | 04 Jul 2012 - 15 Jul 2013 |
Level 5, 50 Anzac Avenue, Auckland, 1010 | Physical | 09 Aug 2010 - 04 Jul 2012 |
Level 5, 50 Anzac Avenue, Auckland, 1010 | Registered | 09 Aug 2010 - 15 Jul 2013 |
C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland | Physical & registered | 19 Dec 2008 - 09 Aug 2010 |
Shareholder Name | Address | Period |
---|---|---|
Pkf Nominees Auckland Limited Shareholder NZBN: 9429050150663 Entity (NZ Limited Company) |
Auckland 1010 |
13 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Pkf Nominees Tauranga Limited Shareholder NZBN: 9429049477702 Entity (NZ Limited Company) |
Tauranga 3110 |
08 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Pkf Kendons Nominees Limited Shareholder NZBN: 9429051067021 Entity (NZ Limited Company) |
Lower Hutt 5040 |
19 Jan 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Pkf Nominees Doyles Limited Shareholder NZBN: 9429051064440 Entity (NZ Limited Company) |
Wanganui Wanganui 4500 |
19 Jan 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Martyn, Glen Raymond Director |
Huntington Hamilton 3210 |
08 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Pkf Nominees Hamilton Limited Shareholder NZBN: 9429047077935 Entity (NZ Limited Company) |
Whitiora Hamilton 3200 |
29 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Pkf Nominees Dunedin Limited Shareholder NZBN: 9429046414595 Entity (NZ Limited Company) |
248 Cumberland Street Dunedin 9016 |
17 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Pkf Nominees Palmerston North Limited Shareholder NZBN: 9429032548075 Entity (NZ Limited Company) |
Palmerston North Palmerston North 4414 |
19 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Pkf Nominees Bay Of Islands Limited Shareholder NZBN: 9429035088622 Entity (NZ Limited Company) |
9 Hobson Avenue Kerikeri 0230 |
19 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Pkf Nominees Kaitaia Limited Shareholder NZBN: 9429032465976 Entity (NZ Limited Company) |
Kaitaia |
19 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Pkf Nominees Auckland Insolvency Limited Shareholder NZBN: 9429032547733 Entity (NZ Limited Company) |
12-26 Swanson Street Auckland 1010 |
19 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Pkf Nominees Hastings Limited Shareholder NZBN: 9429032545340 Entity (NZ Limited Company) |
Hastings 4122 |
19 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Pkf Nominees Christchurch Limited Shareholder NZBN: 9429032463484 Entity (NZ Limited Company) |
100 Moorhouse Avenue Christchurch 8011 |
19 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Pkf Nominees Auckland Limited Shareholder NZBN: 9429050150663 Company Number: 8274074 Entity |
23 Feb 2022 - 23 Feb 2022 | |
Pkf Nominees Auckland Limited Shareholder NZBN: 9429050150663 Company Number: 8274074 Entity |
23 Feb 2022 - 23 Feb 2022 | |
Hansen, Gordon Lewis Director |
Cashmere Christchurch 8022 |
30 Sep 2013 - 29 Oct 2018 |
Pkf Nominees Wellington Limited Shareholder NZBN: 9429032470925 Company Number: 2192784 Entity |
19 Dec 2008 - 30 Sep 2013 | |
Rm Nominees Auckland Limited Shareholder NZBN: 9429032502527 Company Number: 2186035 Entity |
19 Dec 2008 - 30 Jun 2014 | |
Pkf Nominees Wellington Limited Shareholder NZBN: 9429032470925 Company Number: 2192784 Entity |
19 Dec 2008 - 30 Sep 2013 | |
Rm Nominees Auckland Limited Shareholder NZBN: 9429032502527 Company Number: 2186035 Entity |
19 Dec 2008 - 30 Jun 2014 |
Romano's Food Group Limited Level 1 |
|
Frobisher Australia Limited Level 1 |
|
Veracity Building Solutions Limited Level 1 |
|
Harewood Investments Limited Level 1 |
|
Blakesfield Limited Level 1 |
|
Gf Leasing Limited Level 1 |
Affinity Business Solutions Limited 18b Mayfair Street |
Accounting Solutions Limited 77 Gasson Street |
B H Accountants Limited Flat 2, 12 Leslie Hills Drive |
Addington Accounting Limited 238 Barrington Street |
Open Accounting Limited 153 Waltham Road |
B & P Nicolson Limited 100a Chester Street East |