Pfp (Nz) Limited, a registered company, was started on 04 Jan 2017. 9429045892820 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is classified. This company has been run by 6 directors: Albin Kurti - an active director whose contract began on 04 Jan 2017,
Fraser Henderson - an active director whose contract began on 04 Jan 2017,
Craig Michael Little - an active director whose contract began on 01 May 2017,
Neil Ashley Little - an active director whose contract began on 01 May 2017,
Stephen Thomas Dil - an active director whose contract began on 02 Nov 2020.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: 400 Dominion Road, Mount Eden, Auckland, 1024 (category: physical, registered).
Pfp (Nz) Limited had been using 188 Quay Street, Auckland as their registered address up to 22 May 2017.
A single entity owns all company shares (exactly 35279172 shares) - Pfp Finance Pty Ltd - located at 1024, 135 King Street, Syndey Nsw.
Previous address
Address: 188 Quay Street, Auckland, 1142 New Zealand
Registered & physical address used from 04 Jan 2017 to 22 May 2017
Basic Financial info
Total number of Shares: 35279172
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 35279172 | |||
Other (Other) | Pfp Finance Pty Ltd |
135 King Street Syndey Nsw 2009 Australia |
04 Jan 2017 - |
Ultimate Holding Company
Albin Kurti - Director
Appointment date: 04 Jan 2017
ASIC Name: Pfp Midco Pty Ltd
Address: Seaforth Nsw, 2092 Australia
Address used since 04 Aug 2021
Address: 135 King Street, Sydney, NSW 2000 Australia
Address: 26-32 Pirrama Road, Pyrmont Nsw, 2009 Australia
Address: 26-32 Pirrama Road, Pyrmont Nsw, 2009 Australia
Address: Seaforth Nsw, 2092 Australia
Address used since 04 Jan 2017
Fraser Henderson - Director
Appointment date: 04 Jan 2017
ASIC Name: Pfp Midco Pty Ltd
Address: Surry Hills, 2010 Australia
Address used since 02 Aug 2023
Address: 135 King Street, Sydney, NSW 2000 Australia
Address: Surry Hills, 2010 Australia
Address used since 04 Jun 2020
Address: 26-32 Pirrama Road, Pyrmont Nsw, 2009 Australia
Address: Randwick, 2031 Australia
Address used since 04 Jan 2017
Address: 26-32 Pirrama Road, Pyrmont Nsw, 2009 Australia
Craig Michael Little - Director
Appointment date: 01 May 2017
Address: 223b Greenlane West Epsom, Auckland, 1051 New Zealand
Address used since 12 Jan 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 May 2017
Neil Ashley Little - Director
Appointment date: 01 May 2017
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 05 Jun 2019
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 May 2017
Stephen Thomas Dil - Director
Appointment date: 02 Nov 2020
Address: Schnapper Rock, Auckland, 0632 Australia
Address used since 02 Nov 2020
Simon James Manning - Director
Appointment date: 18 Aug 2023
Address: Kaiwharawhara, Wellington, 6035 Australia
Address used since 18 Aug 2023
Maunu Crematorium Limited
400 Dominion Road
Davis Services Group Limited
400 Dominion Road
Morris & Morris Limited
400 Dominion Road
Far North Memorial Gardens Limited
400 Dominion Road
Davis Funeral Services Limited
400 Dominion Road
Rts Limited
400 Dominion Road
Akarana Golf Limited
Level 1, 809 Mt Eden Road
Dhf Limited
30 Prospect Terrace
Ferndown Ave Limited
Flat 1, 45 Cromwell Street
Ghost Limited
7b Herbert Road
K Hussona Holdings Limited
64 Burnley Terrace
Rakino Pe Limited
103 Valley Road