Pmg Property Funds Management Limited, a registered company, was launched on 21 Dec 1992. 9429038892080 is the NZBN it was issued. The company has been supervised by 17 directors: Scott Cameron Mckenzie - an active director whose contract started on 12 Nov 2015,
Nigel Stanley Lowe - an active director whose contract started on 22 Dec 2016,
Wayne Edward Beilby - an active director whose contract started on 28 Sep 2017,
James Noel Beale - an active director whose contract started on 19 Aug 2022,
Denis Joseph Mcmahon - an inactive director whose contract started on 06 Jul 1994 and was terminated on 31 Dec 2022.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: Po Box 2034, Seventh Avenue, Tauranga, 3144 (type: postal, office).
Pmg Property Funds Management Limited had been using 46 Spring Street, Tauranga, Tauranga as their physical address until 05 Apr 2019.
Past names for the company, as we established at BizDb, included: from 05 Dec 1994 to 29 Apr 2019 they were called Property Managers Limited, from 21 Dec 1992 to 05 Dec 1994 they were called Associated Property Management Services Limited.
One entity controls all company shares (exactly 1496 shares) - Pmg Holdings Limited - located at 3144, 143 Durham Street, Tauranga.
Principal place of activity
Level 1, 143 Durham Street, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 46 Spring Street, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 23 Feb 2017 to 05 Apr 2019
Address #2: Level 2, 247 Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 04 Apr 2016 to 23 Feb 2017
Address #3: 13 Mclean Street, Tauranga, 3110 New Zealand
Registered & physical address used from 09 Oct 2005 to 04 Apr 2016
Address #4: Young Read Woudberg, 115 Cameron Rd, Tauranga
Registered address used from 28 Jul 2000 to 09 Oct 2005
Address #5: Young Read Woudberg, 115 Cameron Rd, Tauranga
Physical address used from 28 Jul 2000 to 28 Jul 2000
Address #6: Woudberg & Co, Chartered Accountants, 34 Grey Street, Tauranga
Registered & physical address used from 31 Mar 2000 to 28 Jul 2000
Address #7: 12 Pahoia Road, R D 2, Tauranga
Registered address used from 15 Aug 1998 to 31 Mar 2000
Address #8: Woudberg & Co, 12 Pahoia Road, R.d. 2, Tauranga
Physical address used from 15 Aug 1998 to 31 Mar 2000
Address #9: Top Floor, Harbourside House, The Strand Extension, Tauranga
Registered address used from 31 Jul 1994 to 15 Aug 1998
Basic Financial info
Total number of Shares: 1496
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1496 | |||
Entity (NZ Limited Company) | Pmg Holdings Limited Shareholder NZBN: 9429045874819 |
143 Durham Street Tauranga 3110 New Zealand |
23 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lbd Trustees Limited Shareholder NZBN: 9429036438808 Company Number: 1220666 |
16 Feb 2012 - 23 Dec 2016 | |
Individual | Anderson, Richard Montague |
Remuera Auckland 1050 New Zealand |
25 Nov 2015 - 23 Dec 2016 |
Individual | Anderson, Charles James |
Remuera Auckland 1050 New Zealand |
25 Nov 2015 - 23 Dec 2016 |
Individual | Berry, Brian Ashdown |
Tauranga South Tauranga 3112 New Zealand |
31 Aug 2015 - 23 Dec 2016 |
Individual | Mcmahon, Denis Joseph |
Mount Maunganui 3116 New Zealand |
21 Dec 1992 - 25 Nov 2015 |
Individual | Mcmahon, Denis Joseph |
Mount Maunganui 3116 New Zealand |
21 Dec 1992 - 25 Nov 2015 |
Individual | Mcmahon, Sally Ann |
Mount Maunganui 3116 New Zealand |
21 Dec 1992 - 23 Dec 2016 |
Individual | Lem, Daniel Lorne |
Onehunga Auckland 1061 New Zealand |
25 Nov 2015 - 23 Dec 2016 |
Individual | Lem, Sandra Lee |
Onehunga Auckland 1061 New Zealand |
25 Nov 2015 - 23 Dec 2016 |
Entity | Lbd Trustees Limited Shareholder NZBN: 9429036438808 Company Number: 1220666 |
16 Feb 2012 - 23 Dec 2016 | |
Entity | Yrw Trustees Limited Shareholder NZBN: 9429038154478 Company Number: 843991 |
21 Dec 1992 - 23 Dec 2016 | |
Entity | Altera Asset Management Limited Shareholder NZBN: 9429041597552 Company Number: 5587906 |
25 Nov 2015 - 23 Dec 2016 | |
Entity | Yrw Trustees Limited Shareholder NZBN: 9429038154478 Company Number: 843991 |
21 Dec 1992 - 23 Dec 2016 | |
Individual | Tushingham, Philip Henry |
Bayswater Auckland 0622 New Zealand |
16 Feb 2012 - 23 Dec 2016 |
Entity | Altera Asset Management Limited Shareholder NZBN: 9429041597552 Company Number: 5587906 |
25 Nov 2015 - 23 Dec 2016 | |
Individual | Mckenzie, Scott Cameron |
Mount Maunganui 3116 New Zealand |
18 Jan 2013 - 23 Dec 2016 |
Individual | Reaney, Bridget Judy |
Onehunga Auckland 1061 New Zealand |
25 Nov 2015 - 23 Dec 2016 |
Individual | Tustin, Paul |
Tauranga 3110 New Zealand |
29 Jan 2016 - 23 Dec 2016 |
Ultimate Holding Company
Scott Cameron Mckenzie - Director
Appointment date: 12 Nov 2015
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 30 Nov 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 12 Nov 2015
Nigel Stanley Lowe - Director
Appointment date: 22 Dec 2016
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 23 Oct 2020
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 22 Dec 2016
Wayne Edward Beilby - Director
Appointment date: 28 Sep 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 28 Sep 2017
James Noel Beale - Director
Appointment date: 19 Aug 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 19 Aug 2022
Denis Joseph Mcmahon - Director (Inactive)
Appointment date: 06 Jul 1994
Termination date: 31 Dec 2022
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 01 Feb 2021
Address: Mount Maunganui, 3116 New Zealand
Address used since 09 Aug 2012
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jul 2017
Glenn Kevin Butterworth - Director (Inactive)
Appointment date: 19 Feb 2021
Termination date: 19 Aug 2022
Address: Sydney, 2066 Australia
Address used since 19 Feb 2021
Tony Robert Pitt - Director (Inactive)
Appointment date: 19 Feb 2021
Termination date: 19 Aug 2022
Address: Sydney, 2034 Australia
Address used since 19 Feb 2021
James Matthew Storey - Director (Inactive)
Appointment date: 19 Feb 2021
Termination date: 19 Aug 2022
Address: Sydney, 2121 Australia
Address used since 19 Feb 2021
Jonathan Guy Scott Cameron - Director (Inactive)
Appointment date: 11 Mar 2021
Termination date: 01 Jun 2022
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 11 Mar 2021
Daniel Lorne Lem - Director (Inactive)
Appointment date: 12 Nov 2015
Termination date: 19 Feb 2021
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 20 Dec 2019
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 15 Feb 2017
Philip Henry Tushingham - Director (Inactive)
Appointment date: 11 Nov 2011
Termination date: 22 Dec 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 11 Nov 2011
Eric Herman Woudberg - Director (Inactive)
Appointment date: 15 Jun 1993
Termination date: 23 Dec 1998
Address: R D 2, Tauranga,
Address used since 15 Jun 1993
Brian Scantlebury - Director (Inactive)
Appointment date: 21 Apr 1995
Termination date: 26 Jan 1998
Address: Tauranga,
Address used since 21 Apr 1995
Denis Joseph Mcmahon - Director (Inactive)
Appointment date: 21 Dec 1992
Termination date: 01 Dec 1993
Address: R D 3, Tauranga,
Address used since 21 Dec 1992
Gareth Smith - Director (Inactive)
Appointment date: 15 Jun 1993
Termination date: 01 Dec 1993
Address: Mount Maunganui,
Address used since 15 Jun 1993
Tony Earl Lawerence - Director (Inactive)
Appointment date: 15 Jun 1993
Termination date: 28 Nov 1993
Address: Tauranga,
Address used since 15 Jun 1993
Jentinus Tabak - Director (Inactive)
Appointment date: 15 Jun 1993
Termination date: 17 Aug 1993
Address: Mount Maunganui,
Address used since 15 Jun 1993
Blur Eyecare Limited
46 Spring Street
Youth Vision Trust/te Rangatahi Wawata
C/o Accounting & Results Management Ltd
Key Research Limited
Anz Building
Ea Gp Limited
53 Spring Street
Ea Nominee Limited
53 Spring Street
Oriens Capital Gp Limited
53 Spring Street