Shortcuts

Pwh Group Limited

Type: NZ Limited Company (Ltd)
9429039343352
NZBN
428099
Company Number
Registered
Company Status
Current address
248 Cumberland Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 19 Sep 2017

Pwh Group Limited, a registered company, was registered on 12 May 1989. 9429039343352 is the business number it was issued. The company has been run by 2 directors: Patrick Leslie Hamer - an active director whose contract started on 19 Dec 2021,
Peter Wilson Hamer - an inactive director whose contract started on 12 Jun 1992 and was terminated on 19 Dec 2021.
Updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Pwh Group Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their physical address up to 19 Sep 2017.
Old names for this company, as we found at BizDb, included: from 12 May 1989 to 04 Mar 2004 they were named Strath Taieri Hotel Limited.
A single entity controls all company shares (exactly 1000 shares) - Hamer, Peter Wilson - located at 9016, R D 2, Middlemarch 9597.

Addresses

Previous addresses

Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 13 Oct 2014 to 19 Sep 2017

Address: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand

Registered address used from 06 Oct 2009 to 13 Oct 2014

Address: Keogh Mccormack Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin New Zealand

Physical address used from 06 Oct 2009 to 13 Oct 2014

Address: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin

Physical & registered address used from 05 Nov 2008 to 06 Oct 2009

Address: 189 Main Road, Waikouaiti, Otago

Physical & registered address used from 12 Sep 2006 to 05 Nov 2008

Address: 49 Bernera Street, Karitane, Otago

Physical & registered address used from 11 Mar 2004 to 12 Sep 2006

Address: C/- Polson Higgs & Co, 139 Moray Place, Dunedin

Registered address used from 25 Sep 2001 to 11 Mar 2004

Address: Tax Link, 500 Princes Street, Dunedin

Physical address used from 25 Sep 2001 to 11 Mar 2004

Address: C/- Cook North & Wong, 1st Floor, Savoy Building, Moray Place, Dunedin

Physical address used from 25 Sep 2001 to 25 Sep 2001

Address: C/- Cook North & Co, First Floor Savoy Building, Moray Place, Dunedin

Registered address used from 15 Dec 2000 to 25 Sep 2001

Address: Jackson Valentine & Co, 258 Stuart Street, Dunedin

Registered address used from 13 May 1992 to 15 Dec 2000

Address: -

Physical address used from 20 Feb 1992 to 25 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 09 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hamer, Peter Wilson R D 2
Middlemarch 9597

New Zealand
Directors

Patrick Leslie Hamer - Director

Appointment date: 19 Dec 2021

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 19 Dec 2021


Peter Wilson Hamer - Director (Inactive)

Appointment date: 12 Jun 1992

Termination date: 19 Dec 2021

Address: Rd 3, Middlemarch, 9598 New Zealand

Address used since 14 Sep 2015

Nearby companies

Nvisionz Limited
248 Cumberland Street

Tay And Tay Limited
Level 7, Asb House

Monarch Wildlife Limited
248 Cumberland Street

Shelf 70 Limited
Level 6 Asb House.

Exbow Investments Limited
248 Cumberland Street

Action Panelbeating Limited
248 Cumberland Street