Shortcuts

Pfna Group Limited

Type: NZ Limited Company (Ltd)
9429041984208
NZBN
5807550
Company Number
Registered
Company Status
C119925
Industry classification code
Food Mfg Nec
Industry classification description
Current address
8 Caldbeck Rise
Northpark
Auckland 2013
New Zealand
Service & physical address used since 15 Nov 2019
8 Caldbeck Rise
Northpark
Auckland 2013
New Zealand
Registered address used since 02 Dec 2020

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).

Addresses

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

Contact info
64 21 2287972
28 Nov 2018 Phone
racoltaflorin@gmail.com
28 Nov 2018 Email
No website
Website
www.thechocolateguys.co.nz
24 Nov 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 25000
Director Welham, Adrian Peter Khandallah
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 25000
Director Sur, Nicusor Daniel Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #3 Number of Shares: 25000
Director Soncodi, Paul Liviu East Tamaki Heights
Auckland
2016
New Zealand
Shares Allocation #4 Number of Shares: 25000
Director Racolta, Florin Cristian Northpark
Auckland
2013
New Zealand
Directors

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

Nearby companies

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

Similar companies

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