Shortcuts

P L D Holdings Limited

Type: NZ Limited Company (Ltd)
9429041129296
NZBN
5024100
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 10 Nov 2016
114 Aka Aka Road
Pukekohe 2678
New Zealand
Physical & service address used since 17 Oct 2022

P L D Holdings Limited, a registered company, was launched on 14 Mar 2014. 9429041129296 is the number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is classified. The company has been supervised by 4 directors: Peter Charles Davis - an active director whose contract began on 14 Mar 2014,
Trevor Derrin Davis - an active director whose contract began on 14 Mar 2014,
Loren Jade Armstrong - an active director whose contract began on 14 Mar 2014,
Loren Jade Davis - an active director whose contract began on 14 Mar 2014.
Updated on 27 Apr 2024, our data contains detailed information about 2 addresses this company registered, namely: 114 Aka Aka Road, Pukekohe, 2678 (physical address),
114 Aka Aka Road, Pukekohe, 2678 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address).
P L D Holdings Limited had been using 19 Russell Avenue, Pukekohe, Pukekohe as their physical address until 17 Oct 2022.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (25 per cent). Finally there is the third share allocation (25 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 19 Russell Avenue, Pukekohe, Pukekohe, 2120 New Zealand

Physical address used from 24 Apr 2017 to 17 Oct 2022

Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 14 Mar 2014 to 10 Nov 2016

Address #3: 63b West Street, Pukekohe, Pukekohe, 2120 New Zealand

Physical address used from 14 Mar 2014 to 24 Apr 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Davis, Trevor Derrin Howick
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Davis, Peter Charles Pukekohe
2678
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Armstrong, Loren Jade Pukekohe
2678
New Zealand
Directors

Peter Charles Davis - Director

Appointment date: 14 Mar 2014

Address: Pukekohe, 2678 New Zealand

Address used since 07 Oct 2022

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 12 Apr 2017


Trevor Derrin Davis - Director

Appointment date: 14 Mar 2014

Address: Howick, Auckland, 2010 New Zealand

Address used since 05 Oct 2018

Address: Eastern Beach, Auckland, 2012 New Zealand

Address used since 02 Nov 2015


Loren Jade Armstrong - Director

Appointment date: 14 Mar 2014

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 12 Apr 2017


Loren Jade Davis - Director

Appointment date: 14 Mar 2014

Address: Pukekohe, 2678 New Zealand

Address used since 07 Oct 2022

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 12 Apr 2017

Nearby companies

Enduro Build Limited
26 Russell Avenue

Premier Trucks & Tractors Limited
2 Beresford Street

Apposite Packaging Limited
7 Russell Avenue

The Strength Babe Limited
57 Wellington Street

Hdu Limited
7 Parsot Place

Can I Help Limited
7 Parsot Place

Similar companies

Aeon Investments Limited
22 Parsot Place

Harikane Limited
5 Bledisloe Court

Petzer & De Jager Limited
3 Dan Bryant Place

Ross And Walls Investments Limited
37 Harris Street

Styx Holdings Limited
109 Nelson Street

V.b.k. Properties Limited
152 Wellington Street