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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1701000 | |||
Entity (NZ Limited Company) | Pihms Group Limited Shareholder NZBN: 9429049426977 |
New Plymouth New Plymouth 4310 New Zealand |
13 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pacific International Hotel Management School Limited Shareholder NZBN: 9429038233609 Company Number: 827371 |
New Plymouth New Plymouth 4310 New Zealand |
12 Mar 1996 - 13 Jul 2021 |
Entity | Pacific International Hotel Management School Limited Shareholder NZBN: 9429038233609 Company Number: 827371 |
New Plymouth New Plymouth 4310 New Zealand |
12 Mar 1996 - 13 Jul 2021 |
Other | Faull Investments Limited | 12 Mar 1996 - 23 Jan 2007 | |
Other | Montblue Trust Limited | 12 Mar 1996 - 23 Jan 2007 | |
Other | New Zealand Guardian Trust Company Limited | 12 Mar 1996 - 23 Jan 2007 | |
Other | Null - New Zealand Guardian Trust Company Limited | 12 Mar 1996 - 23 Jan 2007 | |
Other | Null - Faull Investments Limited | 12 Mar 1996 - 23 Jan 2007 | |
Other | Null - Montblue Trust Limited | 12 Mar 1996 - 23 Jan 2007 | |
Individual | Englebretsen, Charles Ross |
New Plymouth |
12 Mar 1996 - 23 Jan 2007 |
Individual | Holmes, Daniel Mcarns |
Opunake |
12 Mar 1996 - 27 Jun 2010 |
Individual | Holmes, Kathleen Lois |
Opunake |
12 Mar 1996 - 27 Jun 2010 |
Ultimate Holding Company
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
Windy Farms (awarua) Trustee Limited
56 Leach Street
Efs Trustee (2013) Limited
56 Leach Street
M Duynhoven Trustees Limited
56 Leach
Maravu Holdings Limited
56 Leach Street
Mokosoi Holdings Limited
56 Leach Street
Kc Bulman Nominees Limited
56 Leach Street