Pgrnz Limited, a registered company, was registered on 25 May 2015. 9429041770832 is the NZBN it was issued. "Non-financial asset investment" (business classification L664050) is how the company is categorised. This company has been supervised by 6 directors: Charles Anthony Wantrup - an active director whose contract began on 25 May 2015,
Charles Wantrup - an active director whose contract began on 25 May 2015,
Roger May - an active director whose contract began on 02 Jun 2015,
Jason Roger May - an active director whose contract began on 19 Oct 2022,
Roger Thomas May - an inactive director whose contract began on 02 Jun 2015 and was terminated on 26 Aug 2022.
Last updated on 18 Mar 2024, our database contains detailed information about 1 address: Po Box 47391, Ponsonby, Auckland, 1144 (type: postal, office).
Pgrnz Limited had been using 75B Molesworth Drive, Mangawhai, Mangawhai as their physical address until 14 Oct 2020.
One entity owns all company shares (exactly 300 shares) - Phoenix Global Holdings Limited - located at 1144, Mangawhai, Mangawhai.
Principal place of activity
6 Hills View Lane, Mangawhai, Mangawhai, 0505 New Zealand
Previous addresses
Address #1: 75b Molesworth Drive, Mangawhai, Mangawhai, 0505 New Zealand
Physical & registered address used from 20 Sep 2017 to 14 Oct 2020
Address #2: Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 New Zealand
Physical & registered address used from 25 May 2015 to 20 Sep 2017
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Phoenix Global Holdings Limited Shareholder NZBN: 9429042336907 |
Mangawhai Mangawhai 0505 New Zealand |
22 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Wantrup, Charles |
Melbourne/victoria 3000 Australia |
25 May 2015 - 22 Jun 2016 |
Charles Anthony Wantrup - Director
Appointment date: 25 May 2015
ASIC Name: Clifton Street Pty Ltd
Address: Melbourne/victoria, 3000 Australia
Address used since 25 May 2015
Address: 8 Sutherland Street, Melbourne, VIC 3000 Australia
Charles Wantrup - Director
Appointment date: 25 May 2015
ASIC Name: Wa Clifton Fund Pty Ltd
Address: Melbourne/victoria, 3000 Australia
Address: Melbourne/victoria, 3000 Australia
Address used since 25 May 2015
Address: Melbourne/victoria, 3000 Australia
Roger May - Director
Appointment date: 02 Jun 2015
ASIC Name: White Brilliant Quartz Pty. Ltd.
Address: Docklands/victoria, 3008 Australia
Address used since 02 Jun 2015
Address: Docklands/victoria, 3008 Australia
Address: Macedon, Victoria, 3440 Australia
Address used since 01 May 2018
Jason Roger May - Director
Appointment date: 19 Oct 2022
ASIC Name: Manji Holdings Pty Ltd
Address: South Yarra, Melbourne, VIC 3141 Australia
Address used since 19 Oct 2022
Roger Thomas May - Director (Inactive)
Appointment date: 02 Jun 2015
Termination date: 26 Aug 2022
ASIC Name: White Brilliant Quartz Pty. Ltd.
Address: Docklands, Victoria, 3008 Australia
Address used since 01 Sep 2021
Kevin Graham - Director (Inactive)
Appointment date: 02 Jun 2015
Termination date: 23 May 2016
ASIC Name: White Brilliant Quartz Pty. Ltd.
Address: Docklands/victoria, 3008 Australia
Address: Kalorama/victoria, 3766 Australia
Address used since 02 Jun 2015
Address: Docklands/victoria, 3008 Australia
Mangawhai Museum And Historical Society Incorporated
83 Molesworth Drive
Jolly Good Films Limited
73 Molesworth Drive
Hosking Forestry Limited
78 Molesworth Drive
Mangawhai Artists Incorporated
69 Molesworth Drive
The African Touch Limited
98 Old Waipu Road
Nick Ford Builders Limited
110 Old Waipu Road
Amc Orbis Limited
376 Port Albert Road
Fenix Limited
75b Molesworth Drive
M Graphite Holdings Limited
75b Molesworth Drive
Mitcor International Limited
75b Molesworth Drive
Pips Estates Limited
21 Seascape Crescent
Wood Aberdeen Limited
238 Pt Wells Rd