Pfna Group Limited was launched on 18 Sep 2015 and issued a number of 9429041984208. This registered LTD company has been run by 4 directors: Nicusor Daniel Sur - an active director whose contract started on 18 Sep 2015,
Paul Liviu Soncodi - an active director whose contract started on 18 Sep 2015,
Florin Cristian Racolta - an active director whose contract started on 18 Sep 2015,
Adrian Peter Welham - an active director whose contract started on 18 Sep 2015.
As stated in BizDb's database (updated on 11 Mar 2024), this company uses 1 address: 8 Caldbeck Rise, Northpark, Auckland, 2013 (category: registered, physical).
Up until 02 Dec 2020, Pfna Group Limited had been using 5 Mt Blanc Place, Northpark, Auckland as their registered address.
A total of 100000 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 25000 shares are held by 1 entity, namely:
Welham, Adrian Peter (a director) located at Khandallah, Wellington postcode 6035.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 25000 shares) and includes
Sur, Nicusor Daniel - located at Bucklands Beach, Auckland.
The third share allotment (25000 shares, 25%) belongs to 1 entity, namely:
Soncodi, Paul Liviu, located at East Tamaki Heights, Auckland (a director). Pfna Group Limited was classified as "Food mfg nec" (ANZSIC C119925).
Principal place of activity
8 Caldbeck Rise, Northpark, Auckland, 2013 New Zealand
Previous addresses
Address #1: 5 Mt Blanc Place, Northpark, Auckland, 2013 New Zealand
Registered address used from 18 Sep 2015 to 02 Dec 2020
Address #2: 5 Mt Blanc Place, Northpark, Auckland, 2013 New Zealand
Physical address used from 18 Sep 2015 to 15 Nov 2019
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Director | Welham, Adrian Peter |
Khandallah Wellington 6035 New Zealand |
18 Sep 2015 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Director | Sur, Nicusor Daniel |
Bucklands Beach Auckland 2012 New Zealand |
18 Sep 2015 - |
Shares Allocation #3 Number of Shares: 25000 | |||
Director | Soncodi, Paul Liviu |
East Tamaki Heights Auckland 2016 New Zealand |
18 Sep 2015 - |
Shares Allocation #4 Number of Shares: 25000 | |||
Director | Racolta, Florin Cristian |
Northpark Auckland 2013 New Zealand |
18 Sep 2015 - |
Nicusor Daniel Sur - Director
Appointment date: 18 Sep 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 18 Sep 2015
Paul Liviu Soncodi - Director
Appointment date: 18 Sep 2015
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 18 Sep 2015
Florin Cristian Racolta - Director
Appointment date: 18 Sep 2015
Address: Northpark, Auckland, 2013 New Zealand
Address used since 18 Sep 2015
Adrian Peter Welham - Director
Appointment date: 18 Sep 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 18 Sep 2015
Dh Development Limited
12 Matterhorn Crescent
Dalkan Estates Limited
10 Matterhorn Crescent
Tag & J Limited
6 Matterhorn Crescent
Economized Designz Limited
20b Mount Blanc Place
Pekay Investments Limited
33 Matterhorn Crescent
Kape Holdings Limited
33 Matterhorn Crescent
Golden Orient Foods Limited
13 Rylock Place
Good Chow Nz Limited
Flat 1, 81 Wellington Street
Ikigai Nz Limited
6 Union Road
Kea Foods (2014) Limited
Unit 10, 115 Elliot Street
Keron Trading Limited
12a Keswick Close
Oranutrition Limited
Unit 1, 35 Greenmount Drive