Shortcuts

Pmy Consulting Limited

Type: NZ Limited Company (Ltd)
9429033391151
NZBN
1943253
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 28 Mar 2017

Pmy Consulting Limited, a registered company, was started on 23 May 2007. 9429033391151 is the NZ business identifier it was issued. The company has been run by 3 directors: Peter Miles Yeoman - an active director whose contract began on 23 May 2007,
Richard John Diver - an inactive director whose contract began on 23 May 2007 and was terminated on 18 Jun 2010,
Alan Bruce Stewart - an inactive director whose contract began on 23 May 2007 and was terminated on 24 Apr 2008.
Last updated on 13 Mar 2024, our data contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (types include: physical, registered).
Pmy Consulting Limited had been using 92 Russley Road, Russley, Christchurch as their registered address up to 28 Mar 2017.
Other names used by this company, as we identified at BizDb, included: from 23 May 2007 to 11 Nov 2019 they were named 23 Carlyle Street Limited.
A single entity controls all company shares (exactly 100 shares) - Zedone Trustees No. 3 Limited - located at 8013, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 26 Apr 2016 to 28 Mar 2017

Address: Unit 1, 433 St Asaph Street, Christchurch, 8011 New Zealand

Registered & physical address used from 03 Mar 2015 to 26 Apr 2016

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 31 Jan 2014 to 03 Mar 2015

Address: C/- P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 07 Apr 2011 to 31 Jan 2014

Address: C/- P K F Goldsmith Fox, 67 Main North Road, Rd 1, Kaiapoi, 7691 New Zealand

Physical & registered address used from 06 Apr 2011 to 07 Apr 2011

Address: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 22 Apr 2009 to 06 Apr 2011

Address: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical & registered address used from 23 May 2007 to 22 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Zedone Trustees No. 3 Limited
Shareholder NZBN: 9429035790273
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Curanbale Estates Limited
Shareholder NZBN: 9429036145720
Company Number: 1273033
Entity Sterling Properties Limited
Shareholder NZBN: 9429036353866
Company Number: 1235507
Entity Sterling Properties Limited
Shareholder NZBN: 9429036353866
Company Number: 1235507
Entity Curanbale Estates Limited
Shareholder NZBN: 9429036145720
Company Number: 1273033
Entity Sterling Properties Limited
Shareholder NZBN: 9429036353866
Company Number: 1235507
Entity Sterling Properties Limited
Shareholder NZBN: 9429036353866
Company Number: 1235507
Directors

Peter Miles Yeoman - Director

Appointment date: 23 May 2007

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 29 Mar 2018

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 02 Sep 2011


Richard John Diver - Director (Inactive)

Appointment date: 23 May 2007

Termination date: 18 Jun 2010

Address: Christchurch, 8052 New Zealand

Address used since 27 Mar 2008


Alan Bruce Stewart - Director (Inactive)

Appointment date: 23 May 2007

Termination date: 24 Apr 2008

Address: Christchurch 8041,

Address used since 27 Mar 2008