General information

Pie Funds Management Limited

Type: NZ Limited Company (Ltd)
9429033253800
New Zealand Business Number
1964756
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
97260001
GST Number

Pie Funds Management Limited (issued an NZBN of 9429033253800) was started on 09 Jul 2007. 5 addresess are in use by the company: Po Box 331079, Takapuna, Auckland, 0740 (type: postal, office). Level One, 495 Lake Road, Takapuna, Auckland had been their registered address, up to 06 Sep 2016. 394188 shares are issued to 20 shareholders who belong to 13 shareholder groups. The first group consists of 1 entity and holds 779 shares (0.2 per cent of shares), namely:
Jackson, Elliott Bruce (an individual) located at Havelock North, Hawke's Bay postcode 4130. When considering the second group, a total of 1 shareholder holds 2.37 per cent of all shares (exactly 9348 shares); it includes
Devcich, Mark Robert (an individual) - located at Mission Bay, Auckland. The third group of shareholders, share allocation (62079 shares, 15.75%) belongs to 1 entity, namely:
Pie Nominees Limited, located at Takapuna, Auckland (an entity). Our information was updated on 24 Apr 2024.

Current address Type Used since
Level One, 1 Byron Avenue, Takapuna, Auckland, 0622 Registered & physical & service 06 Sep 2016
Po Box 331079, Takapuna, Auckland, 0740 Postal 09 Apr 2019
Level One, 1 Byron Avenue, Takapuna, Auckland, 0622 Office & delivery 09 Apr 2019
Contact info
64 09 4861701
Phone (Phone)
shannon@piefunds.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
shannon@piefunds.co.nz
Email
https://www.piefunds.co.nz/
Website
Directors
Name and Address Role Period
Michael David James Taylor
Havelock North, Havelock North, 4130
Address used since 16 Jul 2020
Rd 12, Havelock North, 4294
Address used since 01 Mar 2016
Director 09 Jul 2007 - current
Roger James Kerr
Rd 1, Manurewa, 2576
Address used since 01 Jul 2016
Director 01 Jul 2016 - current
Ana-marie Fuyala Lockyer
Devonport, Auckland, 0624
Address used since 08 Jul 2019
Director 08 Jul 2019 - current
Cecilia Charotte Louise Robinson
Remuera, Auckland, 1050
Address used since 01 Nov 2019
Director 01 Nov 2019 - current
Cecilia Charlotte Louise Robinson
Remuera, Auckland, 1050
Address used since 23 Mar 2021
Remuera, Auckland, 1050
Address used since 01 Nov 2019
Director 01 Nov 2019 - current
Brenden John Hall
Malaghans Road, Arrowtown, 9371
Address used since 27 Jul 2021
Director 27 Jul 2021 - current
Matthew Lewis George Blackwell
Herne Bay, Auckland, 1011
Address used since 01 Jul 2023
Director 01 Jul 2023 - current
Steven Murray Nichols
Mission Bay, Auckland, 1071
Address used since 01 Mar 2013
Director 01 Mar 2013 - 31 Mar 2021
Lance Richard Jones
Milford, Auckland, 0620
Address used since 29 Oct 2018
Director 29 Oct 2018 - 15 Oct 2020
Roy Grenville Knill
Saint Marys Bay, Auckland, 1011
Address used since 31 Dec 2013
Director 31 Dec 2013 - 23 Feb 2020
Jacqueline Kim Taylor
Rd 12, Havelock North, 4294
Address used since 29 Oct 2018
Director 29 Oct 2018 - 15 Nov 2018
Noah John Hickey
Grey Lynn, Auckland, 1021
Address used since 06 Nov 2017
Director 06 Nov 2017 - 23 Aug 2018
Richard A. Director 09 Jul 2007 - 01 Jul 2016
John Mcfadyen Rae
Remuera, Auckland, 1050
Address used since 01 Jun 2013
Director 01 Jun 2013 - 31 May 2014
Michael Paul Henry
Rd 1, Queenstown, 9371
Address used since 06 Sep 2011
Director 09 Oct 2007 - 01 Jun 2013
Roger James Kerr
Rd 1, Howick, 2571
Address used since 14 Apr 2010
Director 09 Oct 2007 - 28 Sep 2012
Addresses
Principal place of activity
Level One, 1 Byron Avenue , Takapuna , Auckland , 0622
Previous address Type Period
Level One, 495 Lake Road, Takapuna, Auckland, 0740 Registered 10 Apr 2014 - 06 Sep 2016
495 Lake Road, Takapuna, Auckland, 0622 Registered 22 Jun 2012 - 10 Apr 2014
495 Lake Road, Takapuna, Auckland, 0622 Physical 22 Jun 2012 - 06 Sep 2016
20 Northcroft Street, Takapuna, Auckland Registered & physical 16 Nov 2007 - 22 Jun 2012
24 Birchfield Road, Hauraki, Auckland Registered & physical 20 Jul 2007 - 16 Nov 2007
24 Birchfield Avenue, Hauraki, Auckland Registered & physical 09 Jul 2007 - 20 Jul 2007
Financial Data
Financial info
394188
Total number of Shares
April
Annual return filing month
March
Financial report filing month
23 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 779
Shareholder Name Address Period
Jackson, Elliott Bruce
Individual
Havelock North
Hawke's Bay 4130
21 Jul 2023 - current
Shares Allocation #2 Number of Shares: 9348
Shareholder Name Address Period
Devcich, Mark Robert
Individual
Mission Bay
Auckland
1071
13 Sep 2021 - current
Shares Allocation #3 Number of Shares: 62079
Shareholder Name Address Period
Pie Nominees Limited
Shareholder NZBN: 9429045845406
Entity (NZ Limited Company)
Takapuna
Auckland
0622
22 Dec 2016 - current
Shares Allocation #4 Number of Shares: 56176
Shareholder Name Address Period
187 Bridge Trustees 53 Limited
Shareholder NZBN: 9429030032781
Entity (NZ Limited Company)
Nelson
Nelson
7010
04 Jun 2022 - current
Lookman, Michael
Individual
Nelson
Nelson
7010
13 Sep 2021 - current
Shares Allocation #5 Number of Shares: 10700
Shareholder Name Address Period
Portofino Trustees Limited
Shareholder NZBN: 9429034458990
Entity (NZ Limited Company)
Newmarket
Auckland
1023
04 Jun 2022 - current
Shares Allocation #6 Number of Shares: 7896
Shareholder Name Address Period
Onderwater, Aimee De Court
Individual
Point Chevalier
Auckland
1022
13 Sep 2021 - current
Onderwater, Samuel Mattheus De Court
Individual
Point Chevalier
Auckland
1022
13 Sep 2021 - current
Shares Allocation #7 Number of Shares: 12122
Shareholder Name Address Period
Drysdale, James Stewart Cameron
Individual
Havelock North
Hawke's Bay 4130
13 Sep 2021 - current
Taylor, Michael David James
Individual
Havelock North
Hawke's Bay 4130
13 Sep 2021 - current
Shares Allocation #8 Number of Shares: 698
Shareholder Name Address Period
Wright, Richard Patrick Avery
Individual
Torteval, Guernsey
GY8 0QD
15 Sep 2021 - current
Shares Allocation #9 Number of Shares: 32775
Shareholder Name Address Period
Anderson, Wayne Derek
Individual
Saint Marys Bay
Auckland
1011
13 Sep 2021 - current
Palmer, Simon Middleton
Individual
Epsom
Auckland
1023
13 Sep 2021 - current
Parsonson, Jeffrey John
Individual
Castor Bay
Auckland
0620
13 Sep 2021 - current
Lindsay, Brendan Jon
Individual
Remuera
Auckland
1050
13 Sep 2021 - current
Shares Allocation #10 Number of Shares: 138922
Shareholder Name Address Period
Taylor, Michael David James
Individual
Havelock North
Hawke's Bay 4130
13 Sep 2021 - current
Taylor, Jacqueline Kim
Individual
Havelock North
Hawke's Bay 4294
13 Sep 2021 - current
Shares Allocation #11 Number of Shares: 2500
Shareholder Name Address Period
Nichols, Tracey Marisa
Individual
Saint Heliers
Auckland
1071
13 Sep 2021 - current
Shares Allocation #12 Number of Shares: 50323
Shareholder Name Address Period
Whitaker, Francis
Individual
Maori Hill
Dunedin
Otago 9010
13 Sep 2021 - current
Shares Allocation #13 Number of Shares: 9870
Shareholder Name Address Period
Norris, Ralph James
Individual
Epsom
Auckland
1023
13 Sep 2021 - current

Historic shareholders

Shareholder Name Address Period
187 Bridge Trustees 53 Limited
Shareholder NZBN: 9429030032781
Company Number: 4689780
Entity
26 Aug 2015 - 02 Jun 2022
Taylor, Michael David James
Director
Rd 12
Havelock North
4294
21 Apr 2011 - 13 Sep 2021
Drysdale, James Stewart Cameron
Individual
Havelock North
Havelock North
4130
04 Mar 2021 - 13 Sep 2021
Pie Funds Management Limited
Shareholder NZBN: 9429033253800
Company Number: 1964756
Entity
08 Nov 2013 - 16 Dec 2013
Taylor, Michael David James
Director
Rd 12
Havelock North
4294
21 Apr 2011 - 13 Sep 2021
Bentley, Thomas Patrick
Individual
Rd 1
Queenstown
9371
21 Jun 2013 - 08 Nov 2013
Jackson, Elliott Bruce
Individual
Havelock North
Hawke's Bay 4130
13 Sep 2021 - 21 Jul 2023
Nichols, Tracey Marisa
Individual
Mission Bay
Auckland
1071
11 Aug 2015 - 13 Sep 2021
Palmer, Simon Middleton
Individual
Epsom
Auckland
1023
26 Jun 2020 - 13 Sep 2021
Avery Wright, Richard Patrick
Individual
21 Apr 2011 - 13 Sep 2021
Norris, Ralph James
Individual
Epsom
Auckland
1023
03 May 2016 - 13 Sep 2021
Lookman, Michael
Individual
Nelson
Nelson
7010
25 Aug 2015 - 13 Sep 2021
Taylor, Michael David James
Director
Rd 12
Havelock North
4294
21 Apr 2011 - 13 Sep 2021
Devcich, Mark Robert
Individual
Mission Bay
Auckland
1071
23 Apr 2013 - 13 Sep 2021
Parsonson, Jeffery John
Individual
Castor Bay
Auckland
0620
30 Jan 2018 - 13 Sep 2021
Taylor, Jacqueline Kim
Individual
Rd 12
Havelock North
4294
21 Apr 2011 - 13 Sep 2021
Lindsay, Brendan Jon
Individual
Remuera
Auckland
1050
30 Jan 2018 - 13 Sep 2021
Bainbridge, Christopher
Individual
Ponsonby
Auckland
1021
03 May 2016 - 05 Aug 2021
Nichols, Steven Murray
Individual
Mission Bay
Auckland
1071
11 Aug 2015 - 15 Jul 2021
Judge, Philip Vincent
Individual
Rothesay Bay
Auckland
0630
18 Nov 2019 - 15 Jul 2021
Anderson, Wayne Derek
Individual
Saint Marys Bay
Auckland
1011
26 Jun 2020 - 13 Sep 2021
Wda Lindsay Limited
Shareholder NZBN: 9429031056052
Company Number: 3426512
Entity
30 Jan 2018 - 26 Jun 2020
Lindsay Trust Limited
Shareholder NZBN: 9429031381314
Company Number: 3120485
Entity
30 Jan 2018 - 26 Jun 2020
Henry, Michael Paul
Individual
Queenstown
9371
21 Apr 2011 - 01 May 2013
Nichols, Tracey Marisa
Individual
Mission Bay
Auckland
1071
11 Aug 2015 - 13 Sep 2021
De Court Onderwater, Samuel Mattheus
Individual
Point Chevalier
Auckland
1022
11 Aug 2015 - 13 Sep 2021
Taylor, Michael David James
Director
Rd 12
Havelock North
4294
21 Apr 2011 - 13 Sep 2021
Parsonson, Jeffery John
Individual
Castor Bay
Auckland
0620
30 Jan 2018 - 13 Sep 2021
Portofino Trustees Limited
Shareholder NZBN: 9429034458990
Company Number: 1719537
Entity
24 Feb 2014 - 02 Jun 2022
Wright, Richard Patrick Avery
Individual
Torteval, Guernsey
GY8 0QD
13 Sep 2021 - 15 Sep 2021
Jackson, Elliott Bruce
Individual
Havelock North
Havelock North
4130
11 Aug 2015 - 13 Sep 2021
Portofino Trustees Limited
Shareholder NZBN: 9429034458990
Company Number: 1719537
Entity
Newmarket
Auckland
Null 1023
24 Feb 2014 - 02 Jun 2022
Taylor, Michael David James
Director
Rd 12
Havelock North
4294
21 Apr 2011 - 13 Sep 2021
Taylor, Jacqueline Kim
Individual
Rd 12
Havelock North
4294
21 Apr 2011 - 13 Sep 2021
Portofino Trustees Limited
Other
02 Jun 2022 - 04 Jun 2022
187 Bridge Trustees 53 Limited
Other
02 Jun 2022 - 04 Jun 2022
Portofino Trustees Limited
Shareholder NZBN: 9429034458990
Company Number: 1719537
Entity
Newmarket
Auckland
Null 1023
24 Feb 2014 - 02 Jun 2022
187 Bridge Trustees 53 Limited
Shareholder NZBN: 9429030032781
Company Number: 4689780
Entity
Nelson
Nelson
7010
26 Aug 2015 - 02 Jun 2022
187 Bridge Trustees 53 Limited
Shareholder NZBN: 9429030032781
Company Number: 4689780
Entity
Nelson
Nelson
7010
26 Aug 2015 - 02 Jun 2022
187 Bridge Trustees 53 Limited
Shareholder NZBN: 9429030032781
Company Number: 4689780
Entity
Nelson
Nelson
7010
26 Aug 2015 - 02 Jun 2022
De Court Onderwater, Samuel Mattheus
Individual
Point Chevalier
Auckland
1022
11 Aug 2015 - 13 Sep 2021
Nichols, Tracey Marisa
Individual
Mission Bay
Auckland
1071
11 Aug 2015 - 13 Sep 2021
Palmer, Simon Middleton
Individual
Epsom
Auckland
1023
26 Jun 2020 - 13 Sep 2021
Anderson, Wayne Derek
Individual
Saint Marys Bay
Auckland
1011
26 Jun 2020 - 13 Sep 2021
Lookman, Michael
Individual
Nelson
Nelson
7010
25 Aug 2015 - 13 Sep 2021
Devcich, Mark Robert
Individual
Mission Bay
Auckland
1071
23 Apr 2013 - 13 Sep 2021
Parsonson, Jeffery John
Individual
Castor Bay
Auckland
0620
30 Jan 2018 - 13 Sep 2021
Drysdale, James Stewart Cameron
Individual
Havelock North
Havelock North
4130
04 Mar 2021 - 13 Sep 2021
Taylor, Jacqueline Kim
Individual
Rd 12
Havelock North
4294
21 Apr 2011 - 13 Sep 2021
Whitaker, Francis
Individual
Maori Hill
Dunedin
9010
21 Apr 2011 - 13 Sep 2021
Jackson, Elliott Bruce
Individual
Havelock North
Havelock North
4130
11 Aug 2015 - 13 Sep 2021
Lindsay, Brendan Jon
Individual
Remuera
Auckland
1050
30 Jan 2018 - 13 Sep 2021
Lindsay, Brendan Jon
Individual
Remuera
Auckland
1050
30 Jan 2018 - 13 Sep 2021
De Court Onderwater, Aimee
Individual
Point Chevalier
Auckland
1022
30 Nov 2020 - 13 Sep 2021
Bainbridge, Christopher
Individual
Ponsonby
Auckland
1021
03 May 2016 - 05 Aug 2021
Jones, Lance Richard
Individual
Milford
Auckland
0620
03 May 2016 - 15 Jul 2021
Jones, Lance Richard
Individual
Milford
Auckland
0620
03 May 2016 - 15 Jul 2021
Bentley, Julia Rebecca
Individual
Rd 1
Queenstown
9371
21 Jun 2013 - 08 Nov 2013
Kerr, Roger James
Individual
Rd 1
Howick
2571
21 Apr 2011 - 28 Sep 2012
Wyatt, Margaret Melva
Individual
Flat Bush
Auckland
2016
18 Nov 2019 - 01 Apr 2021
Wda Lindsay Limited
Shareholder NZBN: 9429031056052
Company Number: 3426512
Entity
Saint Marys Bay
Auckland
1011
30 Jan 2018 - 26 Jun 2020
Hartstonge, Alister James
Individual
Saint Marys Bay
Auckland
1011
29 Jan 2014 - 29 Jan 2014
De Court Onderwater, Amy Charlotte
Individual
Point Chevalier
Auckland
1022
11 Aug 2015 - 30 Nov 2020
Lindsay Trust Limited
Shareholder NZBN: 9429031381314
Company Number: 3120485
Entity
Newmarket
Auckland
1023
30 Jan 2018 - 26 Jun 2020
Knill, Roy Grenville
Individual
Saint Marys Bay
Auckland
1011
29 Jan 2014 - 29 Jan 2014
Rp & Kj Avery-wright Superannuation Fund
Company Number: 45 846 412 703
Other
12 Sep 2013 - 17 Jan 2017
Pie Funds Management Limited
Shareholder NZBN: 9429033253800
Company Number: 1964756
Entity
08 Nov 2013 - 16 Dec 2013
Roy Grenville Knill
Director
Saint Marys Bay
Auckland
1011
29 Jan 2014 - 29 Jan 2014
Michael Paul Henry
Director
Queenstown
9371
21 Apr 2011 - 01 May 2013
Roger James Kerr
Director
Rd 1
Howick
2571
21 Apr 2011 - 28 Sep 2012
Location
Companies nearby
Portland Group Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Samz Holdings Limited
Level 1, 111 Hurstmere Road
Frimley Holdings Limited
Level 2, 74 Taharoto Road
Black Sand Furniture Limited
Level 1, 111 Hurstmere Road
Sw Stakeholder Services Limited
Level 3, Takapuna Finance Centre, 159 Hurstmere Road
Wtp New Zealand Holdings Limited
Level 1, 111 Hurstmere Road