Pgm Properties Limited was launched on 12 Oct 2009 and issued an NZ business identifier of 9429031883719. This registered LTD company has been supervised by 2 directors: Philip Robert Matthews - an active director whose contract started on 12 Oct 2009,
Graham Mackey - an active director whose contract started on 12 Oct 2009.
According to BizDb's data (updated on 13 Mar 2024), the company registered 2 addresses: an address for share register at 226 Stanley Road, Gisborne (other address),
226 Stanley Road, Gisborne (registered address),
226 Stanley Road, Gisborne (physical address),
226 Stanley Road, Gisborne (service address) among others.
A total of 100 shares are issued to 2 groups (4 shareholders in total). As far as the first group is concerned, 49 shares are held by 2 entities, namely:
Mackey, Helen Margaret (an individual) located at Whataupoko, Gisborne postcode 4010,
Mc Trustees Limited (an entity) located at 1 Peel Street, Gisborne postcode 4010.
The 2nd group consists of 2 shareholders, holds 49 per cent shares (exactly 49 shares) and includes
Mc Trustees (No.3) Limited - located at Gisborne, Gisborne,
Matthews, Rachael Merran - located at Rd 1, Manutuke.
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Mackey, Helen Margaret |
Whataupoko Gisborne 4010 New Zealand |
28 Feb 2024 - |
Entity (NZ Limited Company) | Mc Trustees Limited Shareholder NZBN: 9429033473444 |
1 Peel Street Gisborne 4010 New Zealand |
12 Oct 2009 - |
Shares Allocation #2 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Mc Trustees (no.3) Limited Shareholder NZBN: 9429047561953 |
Gisborne Gisborne 4010 New Zealand |
24 Aug 2022 - |
Individual | Matthews, Rachael Merran |
Rd 1 Manutuke 4078 New Zealand |
24 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matthews, Philip Robert |
Manutuke Gisborne New Zealand |
12 Oct 2009 - 28 Feb 2024 |
Individual | Matthews, Philip Robert |
Manutuke Gisborne New Zealand |
12 Oct 2009 - 28 Feb 2024 |
Individual | Matthews, Philip Robert |
Manutuke Gisborne New Zealand |
12 Oct 2009 - 28 Feb 2024 |
Individual | Matthews, Philip Robert |
Manutuke Gisborne New Zealand |
12 Oct 2009 - 28 Feb 2024 |
Individual | Mackey, Graham |
C/-57 Island Road Gisborne New Zealand |
12 Oct 2009 - 28 Feb 2024 |
Individual | Mackey, Graham |
C/-57 Island Road Gisborne New Zealand |
12 Oct 2009 - 28 Feb 2024 |
Individual | Mackey, Graham |
C/-57 Island Road Gisborne New Zealand |
12 Oct 2009 - 28 Feb 2024 |
Individual | Mackey, Graham |
Gisborne New Zealand |
12 Oct 2009 - 28 Feb 2024 |
Individual | Butt, Kerry Joanne |
Gisborne New Zealand |
12 Oct 2009 - 24 Aug 2022 |
Individual | Mackey, Helen Margaret |
Gisborne |
12 Oct 2009 - 27 Jun 2010 |
Philip Robert Matthews - Director
Appointment date: 12 Oct 2009
Address: Rd 1, Manutuke, 4078 New Zealand
Address used since 12 May 2010
Graham Mackey - Director
Appointment date: 12 Oct 2009
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 12 May 2010
Pgm Investments Limited
226 Stanley Road
Universal Engineering Limited
226 Stanley Road
Jrt Kitchens (2005) Limited
219 Stanley Road
Shane Bunning Limited
229 Stanley Road
C R Taylor Gisborne Limited
240 Stanley Road
Freezer Geezer Limited
211 Stanley Road