P.f.i. Property No. 1 Limited, a registered company, was registered on 02 Dec 1993. 9429038821462 is the New Zealand Business Number it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. This company has been managed by 22 directors: Anthony Montgomery Beverley - an active director whose contract started on 02 Jul 2001,
Gregory John Reidy - an active director whose contract started on 20 Jan 2012,
David James Douglas Thomson - an active director whose contract started on 12 Feb 2018,
Dean John Bracewell - an active director whose contract started on 29 Nov 2019,
Carolyn Mary Steele - an active director whose contract started on 22 Aug 2022.
Last updated on 20 Mar 2024, our database contains detailed information about 1 address: Level 4, Hayman Kronfeld Building, 15 Galway Street, Auckland, 1010 (type: registered, service).
P.f.i. Property No. 1 Limited had been using Ground Floor, Pwc Tower, 113-119 The Terrace, Wellington as their physical address up until 30 Jan 2012.
Old names used by the company, as we found at BizDb, included: from 02 Dec 1993 to 21 Dec 1993 they were called Hadron Holdings Limited.
One entity owns all company shares (exactly 120 shares) - Property For Industry Limited - located at 1010, 15 Galway Street, Auckland.
Previous addresses
Address #1: Ground Floor, Pwc Tower, 113-119 The Terrace, Wellington New Zealand
Physical address used from 05 Oct 2009 to 30 Jan 2012
Address #2: Ground Floor, Pwc Tower, 113-119 The Terrace 6011, Wellington New Zealand
Registered address used from 05 Oct 2009 to 30 Jan 2012
Address #3: Level 11, Pwc Tower, 113-119 The Terrace, Wellington
Registered address used from 27 Apr 2009 to 05 Oct 2009
Address #4: Level 11, Pwc Tower, 113-119 The Terrace, Wellington 6011
Physical address used from 27 Apr 2009 to 05 Oct 2009
Address #5: Level 14, Hp Tower, 171 Featherston Street, Wellington
Physical & registered address used from 04 Mar 2004 to 27 Apr 2009
Address #6: Level 6, Simpson Grierson Building, 92-96 Albert Street, Auckland
Registered address used from 25 Aug 2000 to 04 Mar 2004
Address #7: Level 6, Simpson Grierson Building, 92-96 Albert Street, Auckland
Physical address used from 17 Apr 2000 to 17 Apr 2000
Address #8: Level 6, Tower Centre, Cnr Queen Str &, Customs Str West, Auckland
Physical address used from 17 Apr 2000 to 04 Mar 2004
Address #9: C/o Bdo Hogg Young Cathie,, Bdo House,, 99-105 Customhouse Quay,, Wellington
Registered address used from 20 Mar 1998 to 25 Aug 2000
Address #10: Level 2, Bdo House, 98-105 Customhouse Quay, Wellington
Physical address used from 20 Mar 1998 to 17 Apr 2000
Address #11: Morrison Morpeth,, Solicitors,, Marac, House, 105-109 The Tce, Wellington
Registered address used from 21 Dec 1993 to 20 Mar 1998
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Property For Industry Limited Shareholder NZBN: 9429038826672 |
15 Galway Street Auckland 1010 New Zealand |
02 Dec 1993 - |
Ultimate Holding Company
Anthony Montgomery Beverley - Director
Appointment date: 02 Jul 2001
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Nov 2013
Gregory John Reidy - Director
Appointment date: 20 Jan 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Feb 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 Jan 2012
David James Douglas Thomson - Director
Appointment date: 12 Feb 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Feb 2018
Dean John Bracewell - Director
Appointment date: 29 Nov 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Nov 2019
Carolyn Mary Steele - Director
Appointment date: 22 Aug 2022
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 22 Aug 2022
Angela Jennifer Bull - Director
Appointment date: 20 Feb 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Feb 2023
Jeremy Andrew Simpson - Director
Appointment date: 27 Feb 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Feb 2024
Susan Ruth Peterson - Director (Inactive)
Appointment date: 24 May 2016
Termination date: 14 Dec 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 May 2016
Humphry John Davy Rolleston - Director (Inactive)
Appointment date: 05 Jul 1994
Termination date: 03 Jun 2020
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 05 Jul 1994
Peter Hanbury Masfen - Director (Inactive)
Appointment date: 17 May 2002
Termination date: 08 May 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 May 2002
John Anthony Waller - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 20 Sep 2016
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 Jul 2013
Arthur William Young - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 16 May 2014
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Jul 2013
Michael James Cashin - Director (Inactive)
Appointment date: 09 Jul 2008
Termination date: 19 Nov 2010
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 09 Jul 2008
Gareth Huw Thomas Morgan - Director (Inactive)
Appointment date: 05 Jul 1994
Termination date: 27 Mar 2008
Address: Oriental Bay, Wellington,
Address used since 05 Jul 1994
Allan Brian Lockie - Director (Inactive)
Appointment date: 05 Jul 1994
Termination date: 21 Jun 2002
Address: Auckland City,
Address used since 05 Jul 1994
James Nicholas Barnard Darkins - Director (Inactive)
Appointment date: 16 Jul 1999
Termination date: 29 Jun 2001
Address: 18 King St, Waverton, N S W 2060, Australia,
Address used since 16 Jul 1999
Malcolm John Lambert Mcdougall - Director (Inactive)
Appointment date: 02 Jul 1996
Termination date: 16 Jul 1999
Address: St Heliers, Auckland,
Address used since 02 Jul 1996
Liberato Petagna - Director (Inactive)
Appointment date: 20 Dec 1993
Termination date: 05 Jul 1994
Address: Island Bay, Wellington,
Address used since 20 Dec 1993
Mark Daniel Mcguinness - Director (Inactive)
Appointment date: 20 Dec 1993
Termination date: 05 Jul 1994
Address: Khandallah, Wellington,
Address used since 20 Dec 1993
Hugh Richmond Lloyd Morrison - Director (Inactive)
Appointment date: 20 Dec 1993
Termination date: 05 Jul 1994
Address: Karori, Wellington,
Address used since 20 Dec 1993
Richard Dale Peterson - Director (Inactive)
Appointment date: 03 Dec 1993
Termination date: 20 Dec 1993
Address: Khandallah, Wellington,
Address used since 03 Dec 1993
Carl John Hansen - Director (Inactive)
Appointment date: 03 Dec 1993
Termination date: 20 Dec 1993
Address: Karori, Wellington,
Address used since 03 Dec 1993
Deposit Bond (nz) Limited
Shed 24, 143 Quay Street
Property For Industry Limited
Shed 24, Prince's Wharf
Westhaven Marina Users Association Incorporated
Commercial Unit 7
Mcdougall Reidy And Haydn & Rollett Lp
Shed 24, Princes Wharf
Paradise Bay Investments Limited
Shed 24 Princes Wharf, Lobby 2, Level 1
Paradise Trust Company Limited
Shed 24 Princes Wharf, Lobby 2, Level 1
A T Investment Group Limited
Apartment 53, 143 Quay Street
Captain Springs 2015 Limited
Princes Wharf, Lobby 2, Level 1
Giang Properties Limited
Level 1, Shed 22, Princes Wharf
Property For Industry Limited
Shed 24, Prince's Wharf
Raeside Nz Limited
Level 1, Shed 22, Prince's Wharf
Spm Property Limited
143 Quay Street