General information

Predator Free 2050 Limited

Type: NZ Limited Company (Ltd)
9429045852879
New Zealand Business Number
6184367
Company Number
Registered
Company Status
A051020 - Forest Conservation Services
Industry classification codes with description

Predator Free 2050 Limited (issued an NZBN of 9429045852879) was started on 30 Nov 2016. 7 addresess are currently in use by the company: Floor 17, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: office, delivery). Level 7, Tower Centre, 45 Queen Street, Auckland had been their registered address, up until 26 Oct 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Minister Of Finance (an other) located at Wellington postcode 6140. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Minister Of Conservation (an other) - located at Wellington. "Forest conservation services" (business classification A051020) is the category the ABS issued Predator Free 2050 Limited. Businesscheck's information was updated on 13 Mar 2024.

Current address Type Used since
Level 7, Tower Centre, 45 Queen Street, Auckland, 1010 Physical 21 Dec 2018
Po Box 106040, Auckland City, 1143 Postal 06 Nov 2019
Level 7, Tower Centre, 45 Queen Street, Auckland, 1010 Office & delivery 06 Nov 2019
Level 17, 11-19 Custom Street West, Auckland, 1010 Registered 26 Oct 2022
Contact info
64 21 1476929
Phone
64 9 2173272
Phone (Phone)
accounts@pf2050.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
submissions@pf2050.co.nz
Email
www.pf2050.co.nz
Website
Directors
Name and Address Role Period
Devon William Mclean
Britannia Heights, Nelson, 7010
Address used since 24 Feb 2017
Director 24 Feb 2017 - current
Estelle Pura Leask
Bluff, Bluff, 9814
Address used since 13 Mar 2019
Director 13 Mar 2019 - current
Katrina Sarah Milne
Rd 1, Moana, 7875
Address used since 13 Mar 2019
Director 13 Mar 2019 - current
Denise Church
Kelburn, Wellington, 6012
Address used since 20 Dec 2022
Director 20 Dec 2022 - current
Mike Slater
Kaniere, Hokitika, 7811
Address used since 28 Jul 2023
Director 28 Jul 2023 - current
Michael Slater
Kaniere, Hokitika, 7811
Address used since 28 Jul 2023
Director 28 Jul 2023 - current
David Nigel Macleod
Hawera, 4674
Address used since 06 Dec 2016
Director 30 Nov 2016 - 01 Nov 2022
Tracey Tania Houpapa
Hillcrest, Hamilton, 3216
Address used since 30 Nov 2016
Director 30 Nov 2016 - 20 Jul 2022
Gary Rodney Lane
Herne Bay, Auckland, 1011
Address used since 30 Nov 2016
Director 30 Nov 2016 - 22 Feb 2022
Deborah Jane Taylor
Rd 1, Queenstown, 9371
Address used since 30 Nov 2016
Director 30 Nov 2016 - 28 Feb 2021
Warren James Parker
Rd 2, Rotorua, 3072
Address used since 30 Nov 2016
Director 30 Nov 2016 - 28 Feb 2021
Robert George Mappin Fenwick
Remuera, Auckland, 1050
Address used since 30 Nov 2016
Director 30 Nov 2016 - 11 Mar 2020
Arihia Darryl Bennett
Rd 1, Kaiapoi, 7691
Address used since 30 Nov 2016
Director 30 Nov 2016 - 27 Aug 2018
Jeffrey James Grant
Rd 6, Gore, 9776
Address used since 30 Nov 2016
Director 30 Nov 2016 - 30 Jun 2018
Christopher Pell Liddell
New York, New York, 10075
Address used since 30 Nov 2016
Director 30 Nov 2016 - 20 Jan 2017
Addresses
Other active addresses
Type Used since
Level 17, 11-19 Custom Street West, Auckland, 1010 Registered 26 Oct 2022
Level 17, 11-19 Custom Street West, Auckland, 1010 Service 09 Nov 2022
Floor 17, 15 Customs Street West, Auckland Central, Auckland, 1010 Office & delivery 06 Nov 2023
Principal place of activity
Level 7, Tower Centre, 45 Queen Street , Auckland , 1010
Previous address Type Period
Level 7, Tower Centre, 45 Queen Street, Auckland, 1010 Registered 21 Dec 2018 - 26 Oct 2022
Conservation House, 18-32 Manners Street, Te Aro, Wellington, 6011 Physical & registered 05 Jan 2018 - 21 Dec 2018
13-27 Manners Street, Te Aro, Wellington, 6011 Physical & registered 30 Nov 2016 - 05 Jan 2018
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
13 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Minister Of Finance
Other (Other)
Wellington
6140
30 Nov 2016 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Minister Of Conservation
Other (Other)
Wellington
6140
30 Nov 2016 - current
Location
Companies nearby
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