Pzl Harvesters Limited was incorporated on 30 May 2008 and issued a business number of 9429032721485. The registered LTD company has been managed by 2 directors: Geoffrey William Pacey - an active director whose contract started on 30 May 2008,
David Cunliffe - an inactive director whose contract started on 30 May 2008 and was terminated on 14 Aug 2020.
As stated in our information (last updated on 07 Feb 2024), this company registered 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: physical, service).
Up to 17 Mar 2021, Pzl Harvesters Limited had been using 189 Bridge Street, Nelson, Nelson as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 98 shares are held by 3 entities, namely:
Pacey, Geoffrey William (an individual) located at Kaikoura postcode 7371,
Wisheart Macnab & Partners Trustee Company Limited (an entity) located at Blenheim, Blenheim postcode 7201,
Pacey, Kathryn Raechal (an individual) located at Kaikoura postcode 7371.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Pacey, Kathryn Raechal - located at Kaikoura.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Pacey, Geoffrey William, located at Kaikoura (an individual).
Previous addresses
Address: 189 Bridge Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 15 Jun 2018 to 17 Mar 2021
Address: 56a Buxton Square, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 17 May 2017 to 15 Jun 2018
Address: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Registered & physical address used from 26 Jun 2014 to 17 May 2017
Address: First Class Accounts, Buxton Square, Nelson, 7042 New Zealand
Registered & physical address used from 04 Aug 2011 to 26 Jun 2014
Address: Redwood Road, Appleby, Nelson New Zealand
Physical address used from 02 Jun 2009 to 04 Aug 2011
Address: Accounting Solutions Limited, Level 1. 22 Foster Street, Riccarton, Christchurch New Zealand
Registered address used from 30 May 2008 to 04 Aug 2011
Address: 160 Aranui Road, Mapua
Physical address used from 30 May 2008 to 02 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Pacey, Geoffrey William |
Kaikoura 7371 New Zealand |
30 May 2008 - |
Entity (NZ Limited Company) | Wisheart Macnab & Partners Trustee Company Limited Shareholder NZBN: 9429034823729 |
Blenheim Blenheim 7201 New Zealand |
19 May 2022 - |
Individual | Pacey, Kathryn Raechal |
Kaikoura 7371 New Zealand |
19 May 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Pacey, Kathryn Raechal |
Kaikoura 7371 New Zealand |
19 May 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Pacey, Geoffrey William |
Kaikoura 7371 New Zealand |
30 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cunliffe, David |
Appleby Nelson 7081 New Zealand |
30 May 2008 - 14 Aug 2020 |
Geoffrey William Pacey - Director
Appointment date: 30 May 2008
Address: Kaikoura, 7371 New Zealand
Address used since 01 Oct 2020
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 01 Jun 2016
Address: Kaikoura, 7371 New Zealand
Address used since 28 Jun 2019
David Cunliffe - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 14 Aug 2020
Address: Appleby, Nelson, 7081 New Zealand
Address used since 28 May 2015
Nelson Tramping Club Incorporated
C/o Wises Picture Framing
Nelson Camera Club Incorporated
C/o Wises Picture Framing
Rogers Heavy Mechanical Repairs Limited
Whitby House, Level 3, 7 Alma Street
Mi Gym Nelson Limited
Migym
Swanney Limited
209-219 Trafalgar Street
Upshift Limited
62 Bridge Street