Shortcuts

Pwc Advisory Services

Type: Nz Unlimited Company (Ultd)
9429030421615
NZBN
4139838
Company Number
Registered
Company Status
Current address
Level 27, Pwc Tower, 15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Office address used since 23 Jul 2020
15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Delivery address used since 23 Jul 2020
Private Bag 92162
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 23 Jul 2020

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.

Addresses

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

Contact info
64 9 3558000
23 Jul 2020 Phone
general.counsel@nz.pwc.com
Email
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Unlimited Company) Pricewaterhousecoopers Nominee Company
Shareholder NZBN: 9429040526454
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Pricewaterhousecoopers Nominee Company
Name
Unltd
Type
88957
Ultimate Holding Company Number
NZ
Country of origin
Level 8, Pricewaterhousecoopers Tower
188 Quay Street
Auckland 1010
New Zealand
Address
Directors

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