Pie Funds Management Limited, a registered company, was started on 09 Jul 2007. 9429033253800 is the NZ business number it was issued. This company has been supervised by 16 directors: Michael David James Taylor - an active director whose contract started on 09 Jul 2007,
Roger James Kerr - an active director whose contract started on 01 Jul 2016,
Ana-Marie Fuyala Lockyer - an active director whose contract started on 08 Jul 2019,
Cecilia Charlotte Louise Robinson - an active director whose contract started on 01 Nov 2019,
Cecilia Charotte Louise Robinson - an active director whose contract started on 01 Nov 2019.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 331079, Takapuna, Auckland, 0740 (type: postal, office).
Pie Funds Management Limited had been using Level One, 495 Lake Road, Takapuna, Auckland as their registered address until 06 Sep 2016.
A total of 394188 shares are issued to 20 shareholders (13 groups). The first group consists of 779 shares (0.2 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 9348 shares (2.37 per cent). Finally we have the third share allocation (62079 shares 15.75 per cent) made up of 1 entity.
Principal place of activity
Level One, 1 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Level One, 495 Lake Road, Takapuna, Auckland, 0740 New Zealand
Registered address used from 10 Apr 2014 to 06 Sep 2016
Address #2: 495 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 22 Jun 2012 to 10 Apr 2014
Address #3: 495 Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 22 Jun 2012 to 06 Sep 2016
Address #4: 20 Northcroft Street, Takapuna, Auckland New Zealand
Registered & physical address used from 16 Nov 2007 to 22 Jun 2012
Address #5: 24 Birchfield Road, Hauraki, Auckland
Registered & physical address used from 20 Jul 2007 to 16 Nov 2007
Address #6: 24 Birchfield Avenue, Hauraki, Auckland
Registered & physical address used from 09 Jul 2007 to 20 Jul 2007
Basic Financial info
Total number of Shares: 394188
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 779 | |||
Individual | Jackson, Elliott Bruce |
Havelock North Hawke's Bay 4130 New Zealand |
21 Jul 2023 - |
Shares Allocation #2 Number of Shares: 9348 | |||
Individual | Devcich, Mark Robert |
Mission Bay Auckland 1071 New Zealand |
13 Sep 2021 - |
Shares Allocation #3 Number of Shares: 62079 | |||
Entity (NZ Limited Company) | Pie Nominees Limited Shareholder NZBN: 9429045845406 |
Takapuna Auckland 0622 New Zealand |
22 Dec 2016 - |
Shares Allocation #4 Number of Shares: 56176 | |||
Entity (NZ Limited Company) | 187 Bridge Trustees 53 Limited Shareholder NZBN: 9429030032781 |
Nelson Nelson 7010 New Zealand |
04 Jun 2022 - |
Individual | Lookman, Michael |
Nelson Nelson 7010 New Zealand |
13 Sep 2021 - |
Shares Allocation #5 Number of Shares: 10700 | |||
Entity (NZ Limited Company) | Portofino Trustees Limited Shareholder NZBN: 9429034458990 |
Newmarket Auckland 1023 New Zealand |
04 Jun 2022 - |
Shares Allocation #6 Number of Shares: 7896 | |||
Individual | Onderwater, Aimee De Court |
Point Chevalier Auckland 1022 New Zealand |
13 Sep 2021 - |
Individual | Onderwater, Samuel Mattheus De Court |
Point Chevalier Auckland 1022 New Zealand |
13 Sep 2021 - |
Shares Allocation #7 Number of Shares: 12122 | |||
Individual | Drysdale, James Stewart Cameron |
Havelock North Hawke's Bay 4130 New Zealand |
13 Sep 2021 - |
Individual | Taylor, Michael David James |
Havelock North Hawke's Bay 4130 New Zealand |
13 Sep 2021 - |
Shares Allocation #8 Number of Shares: 698 | |||
Individual | Wright, Richard Patrick Avery |
Torteval, Guernsey GY8 0QD Guernsey |
15 Sep 2021 - |
Shares Allocation #9 Number of Shares: 32775 | |||
Individual | Anderson, Wayne Derek |
Saint Marys Bay Auckland 1011 New Zealand |
13 Sep 2021 - |
Individual | Palmer, Simon Middleton |
Epsom Auckland 1023 New Zealand |
13 Sep 2021 - |
Individual | Parsonson, Jeffrey John |
Castor Bay Auckland 0620 New Zealand |
13 Sep 2021 - |
Individual | Lindsay, Brendan Jon |
Remuera Auckland 1050 New Zealand |
13 Sep 2021 - |
Shares Allocation #10 Number of Shares: 138922 | |||
Individual | Taylor, Michael David James |
Havelock North Hawke's Bay 4130 New Zealand |
13 Sep 2021 - |
Individual | Taylor, Jacqueline Kim |
Havelock North Hawke's Bay 4294 New Zealand |
13 Sep 2021 - |
Shares Allocation #11 Number of Shares: 2500 | |||
Individual | Nichols, Tracey Marisa |
Saint Heliers Auckland 1071 New Zealand |
13 Sep 2021 - |
Shares Allocation #12 Number of Shares: 50323 | |||
Individual | Whitaker, Francis |
Maori Hill Dunedin Otago 9010 New Zealand |
13 Sep 2021 - |
Shares Allocation #13 Number of Shares: 9870 | |||
Individual | Norris, Ralph James |
Epsom Auckland 1023 New Zealand |
13 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | 187 Bridge Trustees 53 Limited Shareholder NZBN: 9429030032781 Company Number: 4689780 |
26 Aug 2015 - 02 Jun 2022 | |
Director | Taylor, Michael David James |
Rd 12 Havelock North 4294 New Zealand |
21 Apr 2011 - 13 Sep 2021 |
Individual | Drysdale, James Stewart Cameron |
Havelock North Havelock North 4130 New Zealand |
04 Mar 2021 - 13 Sep 2021 |
Entity | Pie Funds Management Limited Shareholder NZBN: 9429033253800 Company Number: 1964756 |
08 Nov 2013 - 16 Dec 2013 | |
Director | Taylor, Michael David James |
Rd 12 Havelock North 4294 New Zealand |
21 Apr 2011 - 13 Sep 2021 |
Individual | Bentley, Thomas Patrick |
Rd 1 Queenstown 9371 New Zealand |
21 Jun 2013 - 08 Nov 2013 |
Individual | Jackson, Elliott Bruce |
Havelock North Hawke's Bay 4130 New Zealand |
13 Sep 2021 - 21 Jul 2023 |
Individual | Nichols, Tracey Marisa |
Mission Bay Auckland 1071 New Zealand |
11 Aug 2015 - 13 Sep 2021 |
Individual | Palmer, Simon Middleton |
Epsom Auckland 1023 New Zealand |
26 Jun 2020 - 13 Sep 2021 |
Individual | Avery Wright, Richard Patrick | 21 Apr 2011 - 13 Sep 2021 | |
Individual | Norris, Ralph James |
Epsom Auckland 1023 New Zealand |
03 May 2016 - 13 Sep 2021 |
Individual | Lookman, Michael |
Nelson Nelson 7010 New Zealand |
25 Aug 2015 - 13 Sep 2021 |
Director | Taylor, Michael David James |
Rd 12 Havelock North 4294 New Zealand |
21 Apr 2011 - 13 Sep 2021 |
Individual | Devcich, Mark Robert |
Mission Bay Auckland 1071 New Zealand |
23 Apr 2013 - 13 Sep 2021 |
Individual | Parsonson, Jeffery John |
Castor Bay Auckland 0620 New Zealand |
30 Jan 2018 - 13 Sep 2021 |
Individual | Taylor, Jacqueline Kim |
Rd 12 Havelock North 4294 New Zealand |
21 Apr 2011 - 13 Sep 2021 |
Individual | Lindsay, Brendan Jon |
Remuera Auckland 1050 New Zealand |
30 Jan 2018 - 13 Sep 2021 |
Individual | Bainbridge, Christopher |
Ponsonby Auckland 1021 New Zealand |
03 May 2016 - 05 Aug 2021 |
Individual | Nichols, Steven Murray |
Mission Bay Auckland 1071 New Zealand |
11 Aug 2015 - 15 Jul 2021 |
Individual | Judge, Philip Vincent |
Rothesay Bay Auckland 0630 New Zealand |
18 Nov 2019 - 15 Jul 2021 |
Individual | Anderson, Wayne Derek |
Saint Marys Bay Auckland 1011 New Zealand |
26 Jun 2020 - 13 Sep 2021 |
Entity | Wda Lindsay Limited Shareholder NZBN: 9429031056052 Company Number: 3426512 |
30 Jan 2018 - 26 Jun 2020 | |
Entity | Lindsay Trust Limited Shareholder NZBN: 9429031381314 Company Number: 3120485 |
30 Jan 2018 - 26 Jun 2020 | |
Individual | Henry, Michael Paul |
Queenstown 9371 New Zealand |
21 Apr 2011 - 01 May 2013 |
Individual | Nichols, Tracey Marisa |
Mission Bay Auckland 1071 New Zealand |
11 Aug 2015 - 13 Sep 2021 |
Individual | De Court Onderwater, Samuel Mattheus |
Point Chevalier Auckland 1022 New Zealand |
11 Aug 2015 - 13 Sep 2021 |
Director | Taylor, Michael David James |
Rd 12 Havelock North 4294 New Zealand |
21 Apr 2011 - 13 Sep 2021 |
Individual | Parsonson, Jeffery John |
Castor Bay Auckland 0620 New Zealand |
30 Jan 2018 - 13 Sep 2021 |
Entity | Portofino Trustees Limited Shareholder NZBN: 9429034458990 Company Number: 1719537 |
24 Feb 2014 - 02 Jun 2022 | |
Individual | Wright, Richard Patrick Avery |
Torteval, Guernsey GY8 0QD Guernsey |
13 Sep 2021 - 15 Sep 2021 |
Individual | Jackson, Elliott Bruce |
Havelock North Havelock North 4130 New Zealand |
11 Aug 2015 - 13 Sep 2021 |
Entity | Portofino Trustees Limited Shareholder NZBN: 9429034458990 Company Number: 1719537 |
Newmarket Auckland Null 1023 New Zealand |
24 Feb 2014 - 02 Jun 2022 |
Director | Taylor, Michael David James |
Rd 12 Havelock North 4294 New Zealand |
21 Apr 2011 - 13 Sep 2021 |
Individual | Taylor, Jacqueline Kim |
Rd 12 Havelock North 4294 New Zealand |
21 Apr 2011 - 13 Sep 2021 |
Other | Portofino Trustees Limited | 02 Jun 2022 - 04 Jun 2022 | |
Other | 187 Bridge Trustees 53 Limited | 02 Jun 2022 - 04 Jun 2022 | |
Entity | Portofino Trustees Limited Shareholder NZBN: 9429034458990 Company Number: 1719537 |
Newmarket Auckland Null 1023 New Zealand |
24 Feb 2014 - 02 Jun 2022 |
Entity | 187 Bridge Trustees 53 Limited Shareholder NZBN: 9429030032781 Company Number: 4689780 |
Nelson Nelson 7010 New Zealand |
26 Aug 2015 - 02 Jun 2022 |
Entity | 187 Bridge Trustees 53 Limited Shareholder NZBN: 9429030032781 Company Number: 4689780 |
Nelson Nelson 7010 New Zealand |
26 Aug 2015 - 02 Jun 2022 |
Entity | 187 Bridge Trustees 53 Limited Shareholder NZBN: 9429030032781 Company Number: 4689780 |
Nelson Nelson 7010 New Zealand |
26 Aug 2015 - 02 Jun 2022 |
Individual | De Court Onderwater, Samuel Mattheus |
Point Chevalier Auckland 1022 New Zealand |
11 Aug 2015 - 13 Sep 2021 |
Individual | Nichols, Tracey Marisa |
Mission Bay Auckland 1071 New Zealand |
11 Aug 2015 - 13 Sep 2021 |
Individual | Palmer, Simon Middleton |
Epsom Auckland 1023 New Zealand |
26 Jun 2020 - 13 Sep 2021 |
Individual | Anderson, Wayne Derek |
Saint Marys Bay Auckland 1011 New Zealand |
26 Jun 2020 - 13 Sep 2021 |
Individual | Lookman, Michael |
Nelson Nelson 7010 New Zealand |
25 Aug 2015 - 13 Sep 2021 |
Individual | Devcich, Mark Robert |
Mission Bay Auckland 1071 New Zealand |
23 Apr 2013 - 13 Sep 2021 |
Individual | Parsonson, Jeffery John |
Castor Bay Auckland 0620 New Zealand |
30 Jan 2018 - 13 Sep 2021 |
Individual | Drysdale, James Stewart Cameron |
Havelock North Havelock North 4130 New Zealand |
04 Mar 2021 - 13 Sep 2021 |
Individual | Taylor, Jacqueline Kim |
Rd 12 Havelock North 4294 New Zealand |
21 Apr 2011 - 13 Sep 2021 |
Individual | Whitaker, Francis |
Maori Hill Dunedin 9010 New Zealand |
21 Apr 2011 - 13 Sep 2021 |
Individual | Jackson, Elliott Bruce |
Havelock North Havelock North 4130 New Zealand |
11 Aug 2015 - 13 Sep 2021 |
Individual | Lindsay, Brendan Jon |
Remuera Auckland 1050 New Zealand |
30 Jan 2018 - 13 Sep 2021 |
Individual | Lindsay, Brendan Jon |
Remuera Auckland 1050 New Zealand |
30 Jan 2018 - 13 Sep 2021 |
Individual | De Court Onderwater, Aimee |
Point Chevalier Auckland 1022 New Zealand |
30 Nov 2020 - 13 Sep 2021 |
Individual | Bainbridge, Christopher |
Ponsonby Auckland 1021 New Zealand |
03 May 2016 - 05 Aug 2021 |
Individual | Jones, Lance Richard |
Milford Auckland 0620 New Zealand |
03 May 2016 - 15 Jul 2021 |
Individual | Jones, Lance Richard |
Milford Auckland 0620 New Zealand |
03 May 2016 - 15 Jul 2021 |
Individual | Bentley, Julia Rebecca |
Rd 1 Queenstown 9371 New Zealand |
21 Jun 2013 - 08 Nov 2013 |
Individual | Kerr, Roger James |
Rd 1 Howick 2571 New Zealand |
21 Apr 2011 - 28 Sep 2012 |
Individual | Wyatt, Margaret Melva |
Flat Bush Auckland 2016 New Zealand |
18 Nov 2019 - 01 Apr 2021 |
Entity | Wda Lindsay Limited Shareholder NZBN: 9429031056052 Company Number: 3426512 |
Saint Marys Bay Auckland 1011 New Zealand |
30 Jan 2018 - 26 Jun 2020 |
Individual | Hartstonge, Alister James |
Saint Marys Bay Auckland 1011 New Zealand |
29 Jan 2014 - 29 Jan 2014 |
Individual | De Court Onderwater, Amy Charlotte |
Point Chevalier Auckland 1022 New Zealand |
11 Aug 2015 - 30 Nov 2020 |
Entity | Lindsay Trust Limited Shareholder NZBN: 9429031381314 Company Number: 3120485 |
Newmarket Auckland 1023 New Zealand |
30 Jan 2018 - 26 Jun 2020 |
Individual | Knill, Roy Grenville |
Saint Marys Bay Auckland 1011 New Zealand |
29 Jan 2014 - 29 Jan 2014 |
Other | Rp & Kj Avery-wright Superannuation Fund Company Number: 45 846 412 703 |
12 Sep 2013 - 17 Jan 2017 | |
Entity | Pie Funds Management Limited Shareholder NZBN: 9429033253800 Company Number: 1964756 |
08 Nov 2013 - 16 Dec 2013 | |
Director | Roy Grenville Knill |
Saint Marys Bay Auckland 1011 New Zealand |
29 Jan 2014 - 29 Jan 2014 |
Director | Michael Paul Henry |
Queenstown 9371 New Zealand |
21 Apr 2011 - 01 May 2013 |
Director | Roger James Kerr |
Rd 1 Howick 2571 New Zealand |
21 Apr 2011 - 28 Sep 2012 |
Michael David James Taylor - Director
Appointment date: 09 Jul 2007
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 16 Jul 2020
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 01 Mar 2016
Roger James Kerr - Director
Appointment date: 01 Jul 2016
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 01 Jul 2016
Ana-marie Fuyala Lockyer - Director
Appointment date: 08 Jul 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 08 Jul 2019
Cecilia Charlotte Louise Robinson - Director
Appointment date: 01 Nov 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2019
Cecilia Charotte Louise Robinson - Director
Appointment date: 01 Nov 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2019
Brenden John Hall - Director
Appointment date: 27 Jul 2021
Address: Malaghans Road, Arrowtown, 9371 New Zealand
Address used since 27 Jul 2021
Matthew Lewis George Blackwell - Director
Appointment date: 01 Jul 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jul 2023
Steven Murray Nichols - Director (Inactive)
Appointment date: 01 Mar 2013
Termination date: 31 Mar 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Mar 2013
Lance Richard Jones - Director (Inactive)
Appointment date: 29 Oct 2018
Termination date: 15 Oct 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 29 Oct 2018
Roy Grenville Knill - Director (Inactive)
Appointment date: 31 Dec 2013
Termination date: 23 Feb 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 31 Dec 2013
Jacqueline Kim Taylor - Director (Inactive)
Appointment date: 29 Oct 2018
Termination date: 15 Nov 2018
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 29 Oct 2018
Noah John Hickey - Director (Inactive)
Appointment date: 06 Nov 2017
Termination date: 23 Aug 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 Nov 2017
Richard A. - Director (Inactive)
Appointment date: 09 Jul 2007
Termination date: 01 Jul 2016
John Mcfadyen Rae - Director (Inactive)
Appointment date: 01 Jun 2013
Termination date: 31 May 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2013
Michael Paul Henry - Director (Inactive)
Appointment date: 09 Oct 2007
Termination date: 01 Jun 2013
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 06 Sep 2011
Roger James Kerr - Director (Inactive)
Appointment date: 09 Oct 2007
Termination date: 28 Sep 2012
Address: Rd 1, Howick, 2571 New Zealand
Address used since 14 Apr 2010
Portland Group Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Samz Holdings Limited
Level 1, 111 Hurstmere Road
Frimley Holdings Limited
Level 2, 74 Taharoto Road
Black Sand Furniture Limited
Level 1, 111 Hurstmere Road
Sw Stakeholder Services Limited
Level 3, Takapuna Finance Centre, 159 Hurstmere Road
Wtp New Zealand Holdings Limited
Level 1, 111 Hurstmere Road