Shortcuts

Pfl Funding Limited

Type: NZ Limited Company (Ltd)
9429037300715
NZBN
1026852
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 10 Feb 2004
130 St Georges Bay Road
Parnell
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 10 Feb 2004


Pfl Funding Limited was incorporated on 27 Apr 2000 and issued an NZBN of 9429037300715. This registered LTD company has been supervised by 2 directors: Miles Carter Purchase - an active director whose contract began on 27 Apr 2000,
Blair Ainsworth Kirk - an active director whose contract began on 21 Mar 2002.
According to our information (updated on 09 Apr 2024), the company uses 1 address: 130 St Georges Bay Road, Parnell, Auckland, 1052 (type: physical, registered).
Up until 10 Feb 2004, Pfl Funding Limited had been using 16 St Marks Road, Newmarket, Auckland, New Zealand as their physical address.
BizDb identified previous aliases for the company: from 30 Mar 2001 to 17 Sep 2009 they were called Property Funding Limited, from 27 Apr 2000 to 30 Mar 2001 they were called C.s Limited.
A total of 100 shares are allotted to 4 groups (6 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Purchase, Miles Carter (an individual) located at Parnell, Auckland.
The second group consists of 2 shareholders, holds 49% shares (exactly 49 shares) and includes
Purchase, Miles Carter - located at Parnell, Auckland,
Barton, Roger John - located at Milford, Auckland.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Kirk, Blair, located at Parnell, Auckland (an individual).

Addresses

Previous addresses

Address #1: 16 St Marks Road, Newmarket, Auckland, New Zealand

Physical & registered address used from 20 Apr 2002 to 10 Feb 2004

Address #2: 3 Cliff Avenue, St Heliers, Auckland

Physical address used from 09 Apr 2001 to 09 Apr 2001

Address #3: 4/699 Remuera Road, Remuera, Auckland

Physical address used from 09 Apr 2001 to 20 Apr 2002

Address #4: 4/699 Remuera Road, Remuera, Auckland

Physical address used from 06 Apr 2001 to 09 Apr 2001

Address #5: 4/699 Remuera Road, Remuera, Auckland

Registered address used from 06 Apr 2001 to 20 Apr 2002

Address #6: 3 Cliff Avenue, St Heliers, Auckland

Registered address used from 27 Apr 2000 to 06 Apr 2001

Address #7: 4/699 Remuera Road, Remuera, Auckland

Registered address used from 27 Apr 2000 to 27 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 20 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Purchase, Miles Carter Parnell
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Purchase, Miles Carter Parnell
Auckland

New Zealand
Individual Barton, Roger John Milford
Auckland
Shares Allocation #3 Number of Shares: 1
Individual Kirk, Blair Parnell
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 49
Individual Mcomish, Struan Parnell

New Zealand
Individual Hoddle, Brett Christopher Cockle Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kalma, Anna Froukje Wellesley Street
Auckland
Directors

Miles Carter Purchase - Director

Appointment date: 27 Apr 2000

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Mar 2010


Blair Ainsworth Kirk - Director

Appointment date: 21 Mar 2002

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Mar 2010

Nearby companies

Property Funding Limited
130 St Georges Bay Road

Paunui Properties Limited
130 St Georges Bay Road

Sentrybay Maw Holdings Limited
130 St Georges Bay Road

Cavendish Properties Limited
Unit 2g, Level 1

Sarhys Trustee Limited
130 St Georges Bay Road

73 Parnell Road Limited
130 St Georges Bay Road