General information

Pkf New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032466201
New Zealand Business Number
2193576
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
101327884
GST Number
M693220 - Accounting Service
Industry classification codes with description

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
Contact info
64 021 370072
Phone (Phone)
cathy.boyd@pkf.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
pkf.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
325
Total number of Shares
June
Annual return filing month
02 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Pkf Nominees Auckland Limited
Shareholder NZBN: 9429050150663
Entity (NZ Limited Company)
Auckland
1010
13 Dec 2021 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Pkf Nominees Tauranga Limited
Shareholder NZBN: 9429049477702
Entity (NZ Limited Company)
Tauranga
3110
08 Sep 2021 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Pkf Kendons Nominees Limited
Shareholder NZBN: 9429051067021
Entity (NZ Limited Company)
Lower Hutt
5040
19 Jan 2023 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Pkf Nominees Doyles Limited
Shareholder NZBN: 9429051064440
Entity (NZ Limited Company)
Wanganui
Wanganui
4500
19 Jan 2023 - current
Shares Allocation #5 Number of Shares: 25
Shareholder Name Address Period
Martyn, Glen Raymond
Director
Huntington
Hamilton
3210
08 Sep 2021 - current
Shares Allocation #6 Number of Shares: 25
Shareholder Name Address Period
Pkf Nominees Hamilton Limited
Shareholder NZBN: 9429047077935
Entity (NZ Limited Company)
Whitiora
Hamilton
3200
29 Oct 2018 - current
Shares Allocation #7 Number of Shares: 25
Shareholder Name Address Period
Pkf Nominees Dunedin Limited
Shareholder NZBN: 9429046414595
Entity (NZ Limited Company)
248 Cumberland Street
Dunedin
9016
17 Oct 2017 - current
Shares Allocation #8 Number of Shares: 25
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
Shares Allocation #9 Number of Shares: 25
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
Shares Allocation #10 Number of Shares: 25
Shareholder Name Address Period
Pkf Nominees Kaitaia Limited
Shareholder NZBN: 9429032465976
Entity (NZ Limited Company)
Kaitaia
19 Dec 2008 - current
Shares Allocation #11 Number of Shares: 25
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
Shares Allocation #12 Number of Shares: 25
Shareholder Name Address Period
Pkf Nominees Hastings Limited
Shareholder NZBN: 9429032545340
Entity (NZ Limited Company)
Hastings
4122
19 Dec 2008 - current
Shares Allocation #13 Number of Shares: 25
Shareholder Name Address Period
Pkf Nominees Christchurch Limited
Shareholder NZBN: 9429032463484
Entity (NZ Limited Company)
100 Moorhouse Avenue
Christchurch
8011
19 Dec 2008 - current

Historic shareholders

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
Location
Similar companies
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