Pwc Advisory Services was started on 29 Nov 2012 and issued a New Zealand Business Number of 9429030421615. The registered ULTD company has been managed by 13 directors: Mark Robert Leslie Averill - an active director whose contract started on 29 Feb 2016,
Julian Michael Prior - an active director whose contract started on 20 Jun 2018,
Brendan Catchpole - an active director whose contract started on 01 Apr 2019,
Jeroen Bouman - an active director whose contract started on 01 Jul 2020,
Lisa Gaye Crooke - an inactive director whose contract started on 01 Apr 2019 and was terminated on 30 Jun 2021.
As stated in the BizDb data (last updated on 16 Mar 2024), this company registered 4 addresses: 15 Customs Street West, Auckland Central, Auckland, 1010 (physical address),
15 Customs Street West, Auckland Central, Auckland, 1010 (service address),
15 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
Private Bag 92162, Victoria Street West, Auckland, 1142 (postal address) among others.
Until 31 Jul 2020, Pwc Advisory Services had been using Level 8, Pwc Tower, 188 Quay Street, Auckland as their registered address.
BizDb identified other names for this company: from 29 Nov 2012 to 29 Feb 2016 they were called Pricewaterhousecoopers Business Sales.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Pricewaterhousecoopers Nominee Company (an entity) located at Auckland Central, Auckland postcode 1010.
Other active addresses
Address #4: 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Physical & service & registered address used from 31 Jul 2020
Principal place of activity
Level 27, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 Nov 2017 to 31 Jul 2020
Address #2: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 29 Nov 2012 to 10 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Unlimited Company) | Pricewaterhousecoopers Nominee Company Shareholder NZBN: 9429040526454 |
Auckland Central Auckland 1010 New Zealand |
29 Nov 2012 - |
Ultimate Holding Company
Mark Robert Leslie Averill - Director
Appointment date: 29 Feb 2016
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 12 Mar 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 29 Feb 2016
Julian Michael Prior - Director
Appointment date: 20 Jun 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Feb 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 20 Jun 2018
Brendan Catchpole - Director
Appointment date: 01 Apr 2019
Address: Rd 2, Dairy Flat, 0992 New Zealand
Address used since 01 Apr 2019
Jeroen Bouman - Director
Appointment date: 01 Jul 2020
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Mar 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jul 2020
Lisa Gaye Crooke - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 30 Jun 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Apr 2019
Ian Mcloughlin - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 30 Jun 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2019
Craig Stephen Rice - Director (Inactive)
Appointment date: 20 Jun 2018
Termination date: 01 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jun 2018
Geoffrey Dries Nightingale - Director (Inactive)
Appointment date: 20 Jun 2018
Termination date: 01 Apr 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Jun 2018
Jonathan David Freeman - Director (Inactive)
Appointment date: 20 Jun 2018
Termination date: 01 Apr 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 20 Jun 2018
Maurice George Noone - Director (Inactive)
Appointment date: 23 Mar 2016
Termination date: 30 Sep 2017
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 23 Mar 2016
Bruce Ronald Hassall - Director (Inactive)
Appointment date: 29 Nov 2012
Termination date: 30 Sep 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Nov 2012
Karl Raymond Dwight - Director (Inactive)
Appointment date: 29 Nov 2012
Termination date: 30 Mar 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 29 Nov 2012
Robert John Gimblett - Director (Inactive)
Appointment date: 29 Nov 2012
Termination date: 30 Mar 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Nov 2012
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street