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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300000 | |||
Entity (NZ Limited Company) | Ge41 Trustee Company Limited Shareholder NZBN: 9429032446937 |
Takapuna Auckland 0622 New Zealand |
15 Jun 2020 - |
Shares Allocation #2 Number of Shares: 2699999 | |||
Entity (NZ Limited Company) | Spia Limited Shareholder NZBN: 9429031362283 |
Takapuna Auckland 0622 New Zealand |
14 Dec 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Mclaughlan, Patrick John |
Takapuna Auckland 0622 New Zealand |
13 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclaughlan, Patrick John |
Takapuna Auckland |
24 Dec 1993 - 14 Dec 2015 |
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
Parkside Homes Limited
Level 3
Glenbrook Homes Limited
Level 3
Scd Limited
19 Great South Road
Stewart Construction & Development Limited
19 Great South Road
Dato Limited
Level 2
Revlon New Zealand Limited
Level 2
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