Pwmc Property Investments Limited (issued an NZ business identifier of 9429032627312) was incorporated on 08 Aug 2008. 5 addresess are currently in use by the company: 47 Udy Street, Petone, Lower Hutt, 5012 (type: office, delivery). 22 Dorset Street, Christchurch Central, Christchurch had been their physical address, until 24 Jan 2011. Pwmc Property Investments Limited used other names, namely: Beijing Gold Limited from 08 Aug 2008 to 14 Dec 2010. 120 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 120 shares (100 per cent of shares), namely:
The Petone Workingmens Club & Literary Institute (an other) located at Petone, Lower Hutt postcode 5012. "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued Pwmc Property Investments Limited. Businesscheck's information was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
47 Udy Street, Petone, Lower Hutt, 5012 | Physical & registered & service | 24 Jan 2011 |
47 Udy Street, Petone, Lower Hutt, 5012 | Office & delivery & postal | 25 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Neville John Kent
Alicetown, Lower Hutt, 5010
Address used since 21 Oct 2014 |
Director | 21 Oct 2014 - current |
Malcolm Edward Larsen
Petone, Lower Hutt, 5012
Address used since 21 Oct 2014 |
Director | 21 Oct 2014 - current |
Bruce Charles Hollow
Petone, Lower Hutt, 5012
Address used since 22 May 2015 |
Director | 22 May 2015 - current |
Blair Anthony Bennett
Woburn, Lower Hutt, 5010
Address used since 25 Sep 2016 |
Director | 25 Sep 2016 - current |
Te Rangihiroa Kerin Herlihy
Petone, Lower Hutt, 5012
Address used since 09 Dec 2020 |
Director | 09 Dec 2020 - current |
James Clark Hogg
Petone, Lower Hutt, 5012
Address used since 21 Oct 2014 |
Director | 21 Oct 2014 - 11 Dec 2020 |
Brian Patrick Mccarthy
Petone, Lower Hutt, 5012
Address used since 21 Oct 2014 |
Director | 21 Oct 2014 - 25 Sep 2016 |
Thomas Edward Albert Swinton
Tawa, Wellington, 5028
Address used since 22 Dec 2010 |
Director | 22 Dec 2010 - 22 May 2015 |
Edward Nepia Spooner Wairau
Rd 1, Upper Hutt, 5371
Address used since 22 Dec 2010 |
Director | 22 Dec 2010 - 21 Oct 2014 |
Barry Ronald Priest
Normandale, Lower Hutt, 5010
Address used since 22 Dec 2010 |
Director | 22 Dec 2010 - 21 Oct 2014 |
Murray George Allott
Christchurch Central, Christchurch, 8013
Address used since 01 Sep 2010 |
Director | 01 Sep 2010 - 22 Dec 2010 |
Garth Melville
Devonport, Auckland, 0624
Address used since 08 Aug 2008 |
Director | 08 Aug 2008 - 01 Sep 2010 |
47 Udy Street , Petone , Lower Hutt , 5012 |
Previous address | Type | Period |
---|---|---|
22 Dorset Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 06 Dec 2010 - 24 Jan 2011 |
412 Lake Road, Takapuna, Auckland | Physical & registered | 08 Aug 2008 - 06 Dec 2010 |
Shareholder Name | Address | Period |
---|---|---|
The Petone Workingmens Club & Literary Institute Other (Other) |
Petone Lower Hutt 5012 |
14 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccada Limited Shareholder NZBN: 9429034768006 Company Number: 1634270 Entity |
08 Aug 2008 - 26 Nov 2010 | |
Allott, Murray George Individual |
Christchurch Central Christchurch 8013 |
26 Nov 2010 - 14 Jan 2011 |
Mccada Limited Shareholder NZBN: 9429034768006 Company Number: 1634270 Entity |
08 Aug 2008 - 26 Nov 2010 |
Hutt Valley Country Music Club Incorporated Petone Working Men's Club |
|
Petone Working Men's Club & Literary Institute 47 Udy Street |
|
The Lower Hutt Memorial Returned Services' Association Incorporated 45-47 Udy Street |
|
Wellington Regional Apprenticeship Trust 38 Bouverie Street |
|
Petone Tennis Club Incorporated 32 Bouverie Street |
|
A'oga Amata (hutt Valley) Trust Board 24 Bouverie Street |
New Field Investments Limited 25 Bouverie Street |
First Base Holdings Limited 8 Victoria Street |
Sasquatch Investments Limited Unit 2, 2b Udy Street |
Fink & Adams Properties Limited 85b Nelson Street |
Pupu Holdings Limited Unit 2, 78 Nelson Street |
Randah Properties Limited Jtl Pike |