Pf Bricksandmortar Limited, a registered company, was launched on 09 May 2014. 9429041206539 is the NZ business identifier it was issued. The company has been run by 5 directors: Paula Margaret Ellen Pearce - an active director whose contract began on 09 May 2014,
Margaret Jessie Ellen Pleace - an active director whose contract began on 09 May 2014,
Jennie-May Rebecca Mayer - an active director whose contract began on 09 May 2014,
Duane Richard Arthur Pleace - an active director whose contract began on 01 Jun 2019,
Richard William Alexander Pleace - an inactive director whose contract began on 09 May 2014 and was terminated on 10 Apr 2018.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 17 Rex's Way, Green Island, Dunedin, 9018 (types include: registered, service).
Pf Bricksandmortar Limited had been using 10 Bowler Avenue, Mornington, Dunedin as their physical address up to 08 Apr 2020.
Previous aliases for the company, as we established at BizDb, included: from 24 Apr 2014 to 11 Jun 2020 they were named Pleace Properties Limited.
All shares (900 shares exactly) are in the hands of a single group consisting of 8 entities, namely:
Pleace, Timothy Robert Alexander (an individual) located at Mornington, Dunedin postcode 9011,
Mayer, Jennie-May Rebecca (a director) located at Green Island, Dunedin postcode 9018,
Pleace, Amanda Jean Ella (an individual) located at Mornington, Dunedin postcode 9011.
Previous addresses
Address #1: 10 Bowler Avenue, Mornington, Dunedin, 9011 New Zealand
Physical address used from 09 Apr 2019 to 08 Apr 2020
Address #2: 8 Bowler Avenue, Mornington, Dunedin, 9011 New Zealand
Physical address used from 09 May 2014 to 09 Apr 2019
Address #3: 8 Bowler Avenue, Mornington, Dunedin, 9011 New Zealand
Registered address used from 09 May 2014 to 08 Apr 2020
Basic Financial info
Total number of Shares: 900
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Individual | Pleace, Timothy Robert Alexander |
Mornington Dunedin 9011 New Zealand |
09 May 2014 - |
Director | Mayer, Jennie-may Rebecca |
Green Island Dunedin 9018 New Zealand |
09 May 2014 - |
Individual | Pleace, Amanda Jean Ella |
Mornington Dunedin 9011 New Zealand |
09 May 2014 - |
Individual | Pleace, Jonathon Rex William |
Maryhill Dunedin 9011 New Zealand |
09 May 2014 - |
Individual | Pleace, Glenn Henry Thomas |
Mornington Dunedin 9011 New Zealand |
09 May 2014 - |
Director | Pearce, Paula Margaret Ellen |
Abbotsford Dunedin 9018 New Zealand |
09 May 2014 - |
Individual | Pleace, Duane Richard Arthur |
Abbotsford Dunedin 9018 New Zealand |
09 May 2014 - |
Director | Pleace, Margaret Jessie Ellen |
Mornington Dunedin 9011 New Zealand |
09 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pleace, Richard William Alexander |
Mornington Dunedin 9011 New Zealand |
09 May 2014 - 14 Apr 2019 |
Paula Margaret Ellen Pearce - Director
Appointment date: 09 May 2014
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 05 Mar 2021
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 09 May 2014
Margaret Jessie Ellen Pleace - Director
Appointment date: 09 May 2014
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 05 Mar 2021
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 09 May 2014
Jennie-may Rebecca Mayer - Director
Appointment date: 09 May 2014
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 05 Mar 2024
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 05 Mar 2021
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 09 May 2014
Duane Richard Arthur Pleace - Director
Appointment date: 01 Jun 2019
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 01 Jun 2019
Richard William Alexander Pleace - Director (Inactive)
Appointment date: 09 May 2014
Termination date: 10 Apr 2018
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 09 May 2014
Mornington Bowling Club Incorporated
17 Bowler Avenue
Seidelin Trustee Company Limited
45 Elgin Road
Journey Community Church Charitable Trust
6 Stansfield Street
Ispecialist Limited
228 Kenmure Road
Marr Renovations Limited
230 Kenmure Road
Purvis Investments Limited
9 Argyle Street