Shortcuts

Pwc Holdings

Type: Nz Unlimited Company (Ultd)
9429031054072
NZBN
3429136
Company Number
Registered
Company Status
Current address
Level 27, Pwc Tower, 15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Office address used since 23 Jul 2020
15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Delivery address used since 23 Jul 2020
Private Bag 92162
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 23 Jul 2020

Pwc Holdings was incorporated on 16 Jun 2011 and issued an NZ business number of 9429031054072. The registered ULTD company has been run by 22 directors: Mark Robert Leslie Averill - an active director whose contract started on 01 Nov 2013,
Julian Michael Prior - an active director whose contract started on 20 Jun 2018,
Brendan Catchpole - an active director whose contract started on 01 Apr 2019,
Jeroen Bouman - an active director whose contract started on 01 Jul 2020,
Lisa Gaye Crooke - an inactive director whose contract started on 01 Apr 2019 and was terminated on 30 Jun 2021.
As stated in the BizDb database (last updated on 28 Feb 2024), the company registered 4 addresses: 15 Customs Street West, Auckland Central, Auckland, 1010 (physical address),
15 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
15 Customs Street West, Auckland Central, Auckland, 1010 (service address),
Private Bag 92162, Victoria Street West, Auckland, 1142 (postal address) among others.
Up until 31 Jul 2020, Pwc Holdings had been using Level 8, Pwc Tower, 188 Quay Street, Auckland as their registered address.
A total of 7500200 shares are allocated to 1 group (1 sole shareholder). In the first group, 7500200 shares are held by 1 entity, namely:
Pricewaterhousecoopers Nominee Company (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Other active addresses

Address #4: 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand

Physical & registered & service address used from 31 Jul 2020

Principal place of activity

Level 27, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 12 Jul 2016 to 31 Jul 2020

Address #2: Level 8, 188 Quay Street, Auckland, 1142 New Zealand

Physical & registered address used from 16 Jun 2011 to 12 Jul 2016

Contact info
64 9 3558000
23 Jul 2020 Phone
general.counsel@nz.pwc.com
Email
nz_general_counsel@pwc.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 7500200

Annual return filing month: July

Annual return last filed: 02 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7500200
Entity (NZ Unlimited Company) Pricewaterhousecoopers Nominee Company
Shareholder NZBN: 9429040526454
Auckland Central
Auckland
1010
New Zealand
Directors

Mark Robert Leslie Averill - Director

Appointment date: 01 Nov 2013

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 21 Mar 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Nov 2013


Julian Michael Prior - Director

Appointment date: 20 Jun 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 Feb 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 20 Jun 2018


Brendan Catchpole - Director

Appointment date: 01 Apr 2019

Address: Rd 2, Dairy Flat, 0992 New Zealand

Address used since 01 Apr 2019


Jeroen Bouman - Director

Appointment date: 01 Jul 2020

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Mar 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Jul 2020


Lisa Gaye Crooke - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 30 Jun 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Apr 2019


Ian Mcloughlin - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 30 Jun 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Apr 2019


Craig Stephen Rice - Director (Inactive)

Appointment date: 16 Jun 2011

Termination date: 01 Jul 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Jun 2011


Geoffrey Dries Nightingale - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 01 Apr 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2014


Jonathan David Freeman - Director (Inactive)

Appointment date: 20 Jun 2018

Termination date: 01 Apr 2019

Address: Milford, Auckland, 0620 New Zealand

Address used since 20 Jun 2018


Peter Charles Doyle - Director (Inactive)

Appointment date: 25 Nov 2011

Termination date: 20 Jun 2018

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 25 Jul 2012


Michele June Embling - Director (Inactive)

Appointment date: 01 Jul 2012

Termination date: 01 Dec 2017

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 01 Jul 2012


David Cameron Lamb - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 01 Dec 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Feb 2014


Paul James Nickels - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 01 Dec 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Apr 2014


Lara Hillier - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 01 Dec 2017

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Jul 2015


Maurice George Noone - Director (Inactive)

Appointment date: 16 Jun 2011

Termination date: 30 Sep 2017

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 27 Feb 2015


Bruce Ronald Hassall - Director (Inactive)

Appointment date: 16 Jun 2011

Termination date: 30 Sep 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Jun 2011


Antony David Gault - Director (Inactive)

Appointment date: 16 Jun 2011

Termination date: 30 Jun 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Jun 2011


Bruce Allan Baillie - Director (Inactive)

Appointment date: 16 Jun 2011

Termination date: 30 Jun 2014

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 16 Jun 2011


Leopino Sosefo Foliaki - Director (Inactive)

Appointment date: 16 Jun 2011

Termination date: 30 Jun 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Jun 2011


Robert John Gimblett - Director (Inactive)

Appointment date: 16 Jun 2011

Termination date: 30 Jun 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Jun 2011


Jonathan David Freeman - Director (Inactive)

Appointment date: 16 Jun 2011

Termination date: 01 Jul 2012

Address: Milford, Auckland, 0620 New Zealand

Address used since 16 Jun 2011


Gerard Paul Mens - Director (Inactive)

Appointment date: 16 Jun 2011

Termination date: 23 Nov 2011

Address: Howick, Auckland, 2016 New Zealand

Address used since 16 Jun 2011

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street