Shortcuts

Pfor Limited

Type: NZ Limited Company (Ltd)
9429034473962
NZBN
1715593
Company Number
Registered
Company Status
Current address
167 Tutere Street
Waikanae Beach
Waikanae 5036
New Zealand
Physical & registered & service address used since 01 Mar 2021

Pfor Limited was launched on 20 Oct 2005 and issued an NZ business number of 9429034473962. This registered LTD company has been managed by 2 directors: Tracey Jane Irwin - an active director whose contract began on 20 Oct 2005,
Michael John Hogg - an inactive director whose contract began on 20 Oct 2005 and was terminated on 10 Jun 2008.
As stated in BizDb's database (updated on 25 Feb 2024), this company filed 1 address: 167 Tutere Street, Waikanae Beach, Waikanae, 5036 (type: physical, registered).
Up to 01 Mar 2021, Pfor Limited had been using 163 Tutere St, Waikanae Beach, Wellington as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Irwin, Tracey Jane (an individual) located at Waikanae Beach, Waikanae postcode 5036.

Addresses

Previous addresses

Address: 163 Tutere St, Waikanae Beach, Wellington, 5036 New Zealand

Registered & physical address used from 09 Apr 2020 to 01 Mar 2021

Address: 141 Westchester Drive, Churton Park, Wellington, 6037 New Zealand

Registered & physical address used from 16 Aug 2016 to 09 Apr 2020

Address: 36 Marine Parade, Otaki Beach, Otaki, 5512 New Zealand

Registered & physical address used from 11 Apr 2012 to 16 Aug 2016

Address: 1 Totara Street, Trentham, Upper Hutt 5018 New Zealand

Registered address used from 20 Apr 2009 to 11 Apr 2012

Address: 1 Totara Street, Trentham, Upper Hutt New Zealand

Physical address used from 20 Apr 2009 to 11 Apr 2012

Address: C/-moxey Aitken Broadbent Ch.acc, 11a 80 Paul Matthews Road, Albany, Auckland

Physical & registered address used from 20 Oct 2005 to 20 Apr 2009

Contact info
64 21 530490
26 Mar 2019 Phone
tirwin66@gmail.com
26 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 02 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Irwin, Tracey Jane Waikanae Beach
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hogg, Michael John Drury
Directors

Tracey Jane Irwin - Director

Appointment date: 20 Oct 2005

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 22 Jan 2021

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 12 Apr 2019

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 18 Nov 2016


Michael John Hogg - Director (Inactive)

Appointment date: 20 Oct 2005

Termination date: 10 Jun 2008

Address: Drury,

Address used since 20 Oct 2005

Nearby companies

Relmer Limited
129 Westchester Drive

Tecdoc Limited
142 Westchester Drive

Indenza Limited
142 Westchester Drive

Hampton Print Limited
7 Corsham Grove

Panaga Holdings Company Limited
17 Ellwood Place

C.w. Martin (1973) Limited
126 Westchester Drive