Pf Publishing New Zealand Limited, a registered company, was registered on 26 Sep 2014. 9429041430033 is the NZ business number it was issued. The company has been supervised by 5 directors: Paul Edward Forster - an active director whose contract started on 26 Sep 2014,
Natasha Nithin Belle - an active person authorised for service whose contract started on 26 Sep 2014,
Eric Gregory Forster - an active director whose contract started on 26 Sep 2014,
Natasha Nithin Belle person authorised for service whose contract started on 26 Sep 2014,
Natasha Belle - an active director whose contract started on 16 May 2016.
Updated on 14 Mar 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: 2 Mairoa Road, Rd 1, Piopio, 3971 (registered address),
20B Tukanae Street, Strathmore Park, Wellington, 6022 (registered address),
162A Coates Avenue, Orakei, Auckland, 1071 (service address).
Pf Publishing New Zealand Limited had been using 111 Kaikoura Street, Maupuia, Wellington as their registered address up until 21 Dec 2021.
Previous addresses
Address #1: 111 Kaikoura Street, Maupuia, Wellington, 6022 New Zealand
Registered address used from 28 Sep 2018 to 21 Dec 2021
Address #2: Unit W102, 28 Torrens Terrace, Mount Cook, Wellington, 6011 New Zealand
Registered address used from 19 Oct 2017 to 28 Sep 2018
Address #3: Unit E111a, 28 Torrens Terrace, Mount Cook, Wellington, 6011 New Zealand
Registered address used from 28 Aug 2016 to 19 Oct 2017
Address #4: 9/24 Elizabeth Street, Mount Victoria, Wellington, 6011 New Zealand
Registered address used from 19 Jun 2016 to 28 Aug 2016
Address #5: Unit 8g, 15 Whitaker Place, Grafton, Auckland, 1010 New Zealand
Registered address used from 21 Dec 2015 to 19 Jun 2016
Address #6: 162a Coates Avenue, Orakei, Auckland, 1071 New Zealand
Registered address used from 26 Sep 2014 to 21 Dec 2015
Basic Financial info
Annual return filing month: October
Financial report filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: CA
Paul Edward Forster - Director
Appointment date: 26 Sep 2014
Address: Unit 102, Victoria, Bc, V8T 5K3 Canada
Address used since 14 Oct 2022
Address: Chemainus, Bc, V0R1K1 Canada
Address used since 29 Oct 2019
Address: 9745 Willow Street, Chemainus, Bc, V0R1K0 Canada
Address used since 03 Oct 2016
Natasha Nithin Belle - Person Authorised for Service
Appointment date: 26 Sep 2014
Address: Rd 1, Piopio, 3971 New Zealand
Address used since 26 Sep 2014
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 26 Sep 2014
Eric Gregory Forster - Director
Appointment date: 26 Sep 2014
Address: Rd 1, Piopio, 3971 New Zealand
Address used since 21 Mar 2023
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 13 Oct 2022
Address: Maupuia, Wellington, 6022 New Zealand
Address used since 28 Sep 2018
Address: Chemainus, Bc, V0R1K0 Canada
Address used since 17 Jun 2016
Address: Mount Cook, Wellington, 6011 New Zealand
Address used since 08 Mar 2018
Natasha Nithin Belle - Person Authorised For Service
Appointment date: 26 Sep 2014
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 26 Sep 2014
Address: Maupuia, Wellington, 6022 New Zealand
Address used since 26 Sep 2014
Address: Mount Cook, Wellington, 6011 New Zealand
Address used since 26 Sep 2014
Address: Mount Cook, Wellington, 6011 New Zealand
Address used since 26 Sep 2014
Natasha Belle - Director
Appointment date: 16 May 2016
Address: Rd 1, Piopio, 3971 New Zealand
Address used since 21 Mar 2023
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 13 Oct 2022
Address: Maupuia, Wellington, 6022 New Zealand
Address used since 28 Sep 2018
Address: Mount Cook, Wellington, 6011 New Zealand
Address used since 13 Aug 2016
Jaxington Limited
Unit W406 Revolucion Apartments, 28 Torrens Terrace
New Zealand Paintercraft Trust
C/o Lewis Berger (nz) Ltd
Pinnacle Consulting & Training Limited
1/35 Torrens Terrace
Yan & Chiu Holding Co. Limited
28 Hopper Street
Made Marion Limited
8/20 Hopper Street
Binocular Limited
11-15 Torrens Terrace