Shortcuts

Pm Equities Limited

Type: NZ Limited Company (Ltd)
9429038750342
NZBN
615118
Company Number
Registered
Company Status
K624070
Industry classification code
Unit Trust Operation (investment Type, In Predominantly Financial Assets)
Industry classification description
Current address
Flat 1d, 5 The Promenade
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 12 Sep 2022

Pm Equities Limited, a registered company, was launched on 24 Dec 1993. 9429038750342 is the NZBN it was issued. "Unit trust operation (investment type, in predominantly financial assets)" (ANZSIC K624070) is how the company has been categorised. This company has been run by 4 directors: Patrick John Mclaughlan - an active director whose contract began on 24 Dec 1993,
Kenneth Paul Domonkos - an inactive director whose contract began on 14 Jan 1994 and was terminated on 22 Aug 1997,
Shirley Young - an inactive director whose contract began on 20 Jun 1996 and was terminated on 26 Feb 1997,
Megan Anne Ritson - an inactive director whose contract began on 24 Dec 1993 and was terminated on 26 Apr 1994.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: Flat 1D, 5 The Promenade, Takapuna, Auckland, 0622 (type: registered, physical).
Pm Equities Limited had been using Flat 1C, 5 The Promenade, Takapuna, Auckland as their registered address up to 12 Sep 2022.
More names for this company, as we established at BizDb, included: from 03 Jun 1994 to 12 Jul 2011 they were called Heli-Leasing Limited, from 24 Dec 1993 to 03 Jun 1994 they were called Godfrey Howitzer Limited.
A total of 3000000 shares are issued to 3 shareholders (3 groups). The first group consists of 300000 shares (10%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2699999 shares (90%). Lastly there is the third share allocation (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address: Flat 1c, 5 The Promenade, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 12 Aug 2020 to 12 Sep 2022

Address: Level 1, 19 Gt South Road, Newmarket, Auckland New Zealand

Registered & physical address used from 14 Sep 2005 to 12 Aug 2020

Address: Level 2, 2 St Martins Lane, Auckland

Registered address used from 14 Sep 1999 to 14 Sep 2005

Address: Level 2, St Martins Lane, Auckland

Physical address used from 14 Sep 1999 to 14 Sep 1999

Contact info
64 21 738318
26 Sep 2018 Phone
jenny@bmg.co.nz
Email
michelle@concordia.org.nz
01 Nov 2022 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000000

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300000
Entity (NZ Limited Company) Ge41 Trustee Company Limited
Shareholder NZBN: 9429032446937
Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 2699999
Entity (NZ Limited Company) Spia Limited
Shareholder NZBN: 9429031362283
Takapuna
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Mclaughlan, Patrick John Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mclaughlan, Patrick John Takapuna
Auckland
Directors

Patrick John Mclaughlan - Director

Appointment date: 24 Dec 1993

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 03 Sep 2022

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 04 Aug 2020

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 22 Sep 2015


Kenneth Paul Domonkos - Director (Inactive)

Appointment date: 14 Jan 1994

Termination date: 22 Aug 1997

Address: Fox Glazier,

Address used since 14 Jan 1994


Shirley Young - Director (Inactive)

Appointment date: 20 Jun 1996

Termination date: 26 Feb 1997

Address: Greenlane, Auckland,

Address used since 20 Jun 1996


Megan Anne Ritson - Director (Inactive)

Appointment date: 24 Dec 1993

Termination date: 26 Apr 1994

Address: Glendene,

Address used since 24 Dec 1993

Nearby companies
Similar companies

Country Theme (auckland) Limited
Level 4, Corner Kent & Crowhurst Streets

Cross Hydraulics Limited
Level 1, 103 Carlton Gore Road

Fox Glacier Trustee Limited
Level 2, 98 Carlton Gore Road

Jingdian Holdings Limited
85 Gillies Avenue

Thexton Investment Trust Company Limited
Level 1, 5 Broadway

Van Praag Trustees Limited
Suite G1, 27 Gillies Avenue