Shortcuts

Pihms Holdings Limited

Type: NZ Limited Company (Ltd)
9429038356407
NZBN
801157
Company Number
Registered
Company Status
Current address
56 Leach Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & physical & service address used since 21 Jul 2021
56 Leach Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & service address used since 19 Oct 2023

Pihms Holdings Limited, a registered company, was started on 12 Mar 1996. 9429038356407 is the New Zealand Business Number it was issued. This company has been run by 14 directors: William Hugh Mccallum - an active director whose contract started on 05 Apr 1999,
Christine Elizabeth Mccallum - an active director whose contract started on 25 Feb 2010,
Daniel Mearns Holmes - an active director whose contract started on 25 Feb 2010,
Peter John Charles Rogers - an active director whose contract started on 11 May 2016,
Ian Cameron Duff - an active director whose contract started on 07 Dec 2016.
Last updated on 02 Mar 2024, our data contains detailed information about 1 address: 56 Leach Street, New Plymouth, New Plymouth, 4310 (types include: registered, service).
Pihms Holdings Limited had been using 56 Leach Street, New Plymouth, New Plymouth as their registered address up to 21 Jul 2021.
Previous names used by the company, as we identified at BizDb, included: from 15 May 1996 to 16 Jan 2007 they were called Mawland Properties (N.z.) Limited, from 12 Mar 1996 to 15 May 1996 they were called Studholme Holdings Limited.
A single entity owns all company shares (exactly 1701000 shares) - Pihms Group Limited - located at 4310, New Plymouth, New Plymouth.

Addresses

Previous addresses

Address #1: 56 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered & physical address used from 06 Aug 2013 to 21 Jul 2021

Address #2: Englebretsen, Furssedonn & Sole Ltd, 155 Devon Street East, New Plymouth New Zealand

Registered address used from 30 Jul 2003 to 06 Aug 2013

Address #3: Englebretsen, Furssedonn & Sole Ltd, P O Box 4210, New Plymouth New Zealand

Physical address used from 30 Jul 2003 to 06 Aug 2013

Address #4: Glaister Ennor, Norfolk House, 18 High Street, Auckland

Registered address used from 11 Apr 2000 to 30 Jul 2003

Address #5: Glaister Ennor, Norfolk House, 18 High Street, Auckland

Registered address used from 18 Apr 1996 to 11 Apr 2000

Address #6: Offices Of C R Englebretsen, 155 Devon Street East, New Plymouth

Physical address used from 18 Apr 1996 to 30 Jul 2003

Address #7: Glaister Ennor, Norfolk House, 18 High Street, Auckland

Physical address used from 12 Mar 1996 to 18 Apr 1996

Financial Data

Basic Financial info

Total number of Shares: 1701000

Annual return filing month: July

Annual return last filed: 08 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1701000
Entity (NZ Limited Company) Pihms Group Limited
Shareholder NZBN: 9429049426977
New Plymouth
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pacific International Hotel Management School Limited
Shareholder NZBN: 9429038233609
Company Number: 827371
New Plymouth
New Plymouth
4310
New Zealand
Entity Pacific International Hotel Management School Limited
Shareholder NZBN: 9429038233609
Company Number: 827371
New Plymouth
New Plymouth
4310
New Zealand
Other Faull Investments Limited
Other Montblue Trust Limited
Other New Zealand Guardian Trust Company Limited
Other Null - New Zealand Guardian Trust Company Limited
Other Null - Faull Investments Limited
Other Null - Montblue Trust Limited
Individual Englebretsen, Charles Ross New Plymouth
Individual Holmes, Daniel Mcarns Opunake
Individual Holmes, Kathleen Lois Opunake

Ultimate Holding Company

28 Jun 2021
Effective Date
Pihms Group Limited
Name
Ltd
Type
8197977
Ultimate Holding Company Number
NZ
Country of origin
56 Leach Street
New Plymouth
New Plymouth 4310
New Zealand
Address
Directors

William Hugh Mccallum - Director

Appointment date: 05 Apr 1999

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 15 Jul 2015


Christine Elizabeth Mccallum - Director

Appointment date: 25 Feb 2010

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 25 Feb 2010


Daniel Mearns Holmes - Director

Appointment date: 25 Feb 2010

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 25 Feb 2010


Peter John Charles Rogers - Director

Appointment date: 11 May 2016

Address: Dinsdale, Hamilton, 3204 New Zealand

Address used since 11 May 2016


Ian Cameron Duff - Director

Appointment date: 07 Dec 2016

Address: Lynmouth, New Plymouth, 4310 New Zealand

Address used since 07 Dec 2016


Bradley Clive Burnett - Director

Appointment date: 02 Mar 2023

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 02 Mar 2023


Daniel Mearns Holmes - Director (Inactive)

Appointment date: 17 Dec 1998

Termination date: 07 Dec 2016

Address: Lynmouth, New Plymouth, 4310 New Zealand

Address used since 15 Jul 2015


John Peter Moriarty - Director (Inactive)

Appointment date: 25 Feb 2010

Termination date: 27 Oct 2015

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 25 Feb 2010


Charles Ross Englebretsen - Director (Inactive)

Appointment date: 19 Dec 2006

Termination date: 30 Jun 2010

Address: New Plymouth, 4310 New Zealand

Address used since 11 Apr 2007


Fritz Gubler - Director (Inactive)

Appointment date: 20 Mar 1996

Termination date: 15 Dec 2006

Address: Mcmahons Point, N S W 2060, Australia,

Address used since 20 Mar 1996


Maxwell Player - Director (Inactive)

Appointment date: 20 Mar 1996

Termination date: 15 Dec 2006

Address: Annangrove, N S W 2156, Australia,

Address used since 20 Mar 1996


Gavin Maxwell Faull - Director (Inactive)

Appointment date: 24 Dec 1998

Termination date: 15 Dec 2006

Address: Auckland,

Address used since 24 Dec 1998


Cedric George Grantham - Director (Inactive)

Appointment date: 26 Feb 1999

Termination date: 04 Jul 2002

Address: New Plymouth,

Address used since 26 Feb 1999


Jack Lee Porus - Director (Inactive)

Appointment date: 12 Mar 1996

Termination date: 20 Mar 1996

Address: Remuera, Auckland,

Address used since 12 Mar 1996

Nearby companies