Shortcuts

Pkw Limited

Type: NZ Limited Company (Ltd)
9429041067468
NZBN
4914679
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
24 Killarney Street
Kaikoura 7300
New Zealand
Registered & physical & service address used since 15 Apr 2021
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & service address used since 03 May 2023

Pkw Limited was launched on 22 Jan 2014 and issued a number of 9429041067468. This registered LTD company has been supervised by 6 directors: Somboon Hanni - an active director whose contract started on 25 Nov 2014,
Werner Hanni - an active director whose contract started on 25 Nov 2014,
Sarah Jane Sleight - an active director whose contract started on 25 Nov 2014,
Julie Millar - an inactive director whose contract started on 26 Apr 2022 and was terminated on 30 Mar 2023,
John Paul Wright - an inactive director whose contract started on 05 Aug 2019 and was terminated on 26 Apr 2022.
As stated in BizDb's database (updated on 07 Apr 2024), the company filed 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: registered, service).
Up to 15 Apr 2021, Pkw Limited had been using 287-293 Durham Street North, Christchurch as their physical address.
BizDb found more names used by the company: from 22 Jan 2014 to 04 Jul 2019 they were named Oxarm Limited.
A total of 100 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Hanni, Werner (an individual) located at Regency Court, St Heliers, Auckland postcode 1071,
Hanni, Somboon (an individual) located at Regency Court, St Heliers, Auckland postcode 1071,
Sleight, Sarah Jane (a director) located at Kaikoura postcode 7300. Pkw Limited has been classified as "Investment - commercial property" (ANZSIC L671230).

Addresses

Principal place of activity

24 Killarney Street, Kaikoura, Kaikoura, 7300 New Zealand


Previous addresses

Address #1: 287-293 Durham Street North, Christchurch, 8013 New Zealand

Physical & registered address used from 18 Sep 2017 to 15 Apr 2021

Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 22 Jan 2014 to 18 Sep 2017

Contact info
64 21 523942
Phone
sarah@haenni.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hanni, Werner Regency Court, St Heliers
Auckland
1071
New Zealand
Individual Hanni, Somboon Regency Court, St Heliers
Auckland
1071
New Zealand
Director Sleight, Sarah Jane Kaikoura
7300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richardson, Sarah Jane Rd 3
Cromwell
9383
New Zealand
Individual Abbot, Gavin Mark Addington
Christchurch
8024
New Zealand
Director Gavin Mark Abbot Addington
Christchurch
8024
New Zealand
Directors

Somboon Hanni - Director

Appointment date: 25 Nov 2014

Address: Regency Court, St Heliers, Auckland, 1071 New Zealand

Address used since 24 Jan 2024

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Apr 2015


Werner Hanni - Director

Appointment date: 25 Nov 2014

Address: Regency Court, St Heliers, Auckland, 1071 New Zealand

Address used since 24 Jan 2024

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Apr 2015


Sarah Jane Sleight - Director

Appointment date: 25 Nov 2014

Address: Kaikoura, 7300 New Zealand

Address used since 07 Apr 2021

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 16 May 2016


Julie Millar - Director (Inactive)

Appointment date: 26 Apr 2022

Termination date: 30 Mar 2023

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 26 Apr 2022


John Paul Wright - Director (Inactive)

Appointment date: 05 Aug 2019

Termination date: 26 Apr 2022

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 05 Aug 2019


Gavin Mark Abbot - Director (Inactive)

Appointment date: 22 Jan 2014

Termination date: 05 Aug 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 16 May 2016

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North

Similar companies

76 Quay Street Limited
287 - 293 Durham Street

Ashman Commercial Limited
287-293 Durham Street North

Lauren James Limited
287-293 Durham Street North

Orlem Limited
287-293 Durham Street North

The Biggobi Nz Limited
287 - 293 Durham Street North

Uw Limited
287-293 Durham Street North