Pmp Group Limited, a registered company, was registered on 23 Apr 2003. 9429036105120 is the NZ business number it was issued. This company has been managed by 2 directors: Craig Epps - an active director whose contract started on 23 Apr 2003,
Stephen Antony Buckley - an inactive director whose contract started on 23 Apr 2003 and was terminated on 01 Dec 2019.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: physical, service).
Pmp Group Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their physical address up until 02 Mar 2020.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%).
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 04 Nov 2019 to 02 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 01 Jun 2018 to 04 Nov 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 05 Sep 2016 to 01 Jun 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 07 Nov 2013 to 05 Sep 2016
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Registered & physical address used from 23 Nov 2009 to 07 Nov 2013
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Registered & physical address used from 07 Dec 2006 to 23 Nov 2009
Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Registered & physical address used from 31 Aug 2004 to 07 Dec 2006
Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Registered & physical address used from 23 Apr 2003 to 31 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 20 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Epps, Raewyn Cherry |
Rosedale Auckland 0632 New Zealand |
23 Dec 2004 - |
Individual | Epps, Craig |
Rosedale Auckland 0632 New Zealand |
23 Dec 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Epps, Craig |
Rosedale Auckland 0632 New Zealand |
23 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Epps, Craig |
Rosedale North Shore City 0632 New Zealand |
23 Apr 2003 - 05 Nov 2015 |
Individual | Buckley, Stephen Antony |
Schnapper Rock North Shore City 0632 New Zealand |
23 Dec 2004 - 20 Mar 2023 |
Individual | Epps, Philip Sydney John |
Albany North Shore City 0632 |
23 Dec 2004 - 30 Nov 2007 |
Craig Epps - Director
Appointment date: 23 Apr 2003
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 29 Oct 2015
Stephen Antony Buckley - Director (Inactive)
Appointment date: 23 Apr 2003
Termination date: 01 Dec 2019
Address: Schnapper Rock, North Shore City, 0632 New Zealand
Address used since 16 Nov 2009
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive