P.f.i. Property No. 1 Limited (NZBN 9429038821462) was started on 02 Dec 1993. 6 addresess are in use by the company: Level 4, Hayman Kronfeld Building, 15 Galway Street, Auckland, 1010 (type: office, delivery). Ground Floor, Pwc Tower, 113-119 The Terrace, Wellington had been their physical address, up until 30 Jan 2012. P.f.i. Property No. 1 Limited used other aliases, namely: Hadron Holdings Limited from 02 Dec 1993 to 21 Dec 1993. 120 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 120 shares (100 per cent of shares), namely:
Property For Industry Limited (an entity) located at 15 Galway Street, Auckland postcode 1010. "Investment - commercial property" (ANZSIC L671230) is the classification the ABS issued P.f.i. Property No. 1 Limited. The Businesscheck data was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Shed 24, Prince's Wharf, 147 Quay Street, Auckland, 1010 | Registered & physical | 30 Jan 2012 |
| Po Box 1147, Shortland Street, Auckland, 1140 | Postal | 05 Jun 2019 |
| Level 4, Hayman Kronfeld Building, 15 Galway Street, Auckland, 1010 | Registered & service | 06 Dec 2022 |
| Level 4, Hayman Kronfeld Building, 15 Galway Street, Auckland, 1010 | Office & delivery | 13 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Anthony Montgomery Beverley
Seatoun, Wellington, 6022
Address used since 01 Nov 2013 |
Director | 02 Jul 2001 - current |
|
David James Douglas Thomson
Mount Eden, Auckland, 1024
Address used since 12 Feb 2018 |
Director | 12 Feb 2018 - current |
|
Dean John Bracewell
Remuera, Auckland, 1050
Address used since 29 Nov 2019 |
Director | 29 Nov 2019 - current |
|
Carolyn Mary Steele
Stanley Point, Auckland, 0624
Address used since 22 Aug 2022 |
Director | 22 Aug 2022 - current |
|
Angela Jennifer Bull
Remuera, Auckland, 1050
Address used since 20 Feb 2023 |
Director | 20 Feb 2023 - current |
|
Jeremy Andrew Simpson
Mount Eden, Auckland, 1024
Address used since 27 Feb 2024 |
Director | 27 Feb 2024 - current |
|
Gregory John Reidy
Epsom, Auckland, 1023
Address used since 28 Feb 2018
Epsom, Auckland, 1023
Address used since 20 Jan 2012 |
Director | 20 Jan 2012 - 03 Apr 2024 |
|
Susan Ruth Peterson
Remuera, Auckland, 1050
Address used since 24 May 2016 |
Director | 24 May 2016 - 14 Dec 2022 |
|
Humphry John Davy Rolleston
Fendalton, Christchurch, 8014
Address used since 05 Jul 1994 |
Director | 05 Jul 1994 - 03 Jun 2020 |
|
Peter Hanbury Masfen
Parnell, Auckland, 1052
Address used since 17 May 2002 |
Director | 17 May 2002 - 08 May 2018 |
|
John Anthony Waller
Greenlane, Auckland, 1051
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 20 Sep 2016 |
|
Arthur William Young
Birkenhead, Auckland, 0626
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 16 May 2014 |
|
Michael James Cashin
Oriental Bay, Wellington, 6011
Address used since 09 Jul 2008 |
Director | 09 Jul 2008 - 19 Nov 2010 |
|
Gareth Huw Thomas Morgan
Oriental Bay, Wellington,
Address used since 05 Jul 1994 |
Director | 05 Jul 1994 - 27 Mar 2008 |
|
Allan Brian Lockie
Auckland City,
Address used since 05 Jul 1994 |
Director | 05 Jul 1994 - 21 Jun 2002 |
|
James Nicholas Barnard Darkins
18 King St, Waverton, N S W 2060, Australia,
Address used since 16 Jul 1999 |
Director | 16 Jul 1999 - 29 Jun 2001 |
|
Malcolm John Lambert Mcdougall
St Heliers, Auckland,
Address used since 02 Jul 1996 |
Director | 02 Jul 1996 - 16 Jul 1999 |
|
Liberato Petagna
Island Bay, Wellington,
Address used since 20 Dec 1993 |
Director | 20 Dec 1993 - 05 Jul 1994 |
|
Hugh Richmond Lloyd Morrison
Karori, Wellington,
Address used since 20 Dec 1993 |
Director | 20 Dec 1993 - 05 Jul 1994 |
|
Mark Daniel Mcguinness
Khandallah, Wellington,
Address used since 20 Dec 1993 |
Director | 20 Dec 1993 - 05 Jul 1994 |
|
Carl John Hansen
Karori, Wellington,
Address used since 03 Dec 1993 |
Director | 03 Dec 1993 - 20 Dec 1993 |
|
Richard Dale Peterson
Khandallah, Wellington,
Address used since 03 Dec 1993 |
Director | 03 Dec 1993 - 20 Dec 1993 |
| Type | Used since | |
|---|---|---|
| Level 4, Hayman Kronfeld Building, 15 Galway Street, Auckland, 1010 | Office & delivery | 13 Jun 2024 |
| Previous address | Type | Period |
|---|---|---|
| Ground Floor, Pwc Tower, 113-119 The Terrace, Wellington | Physical | 05 Oct 2009 - 30 Jan 2012 |
| Ground Floor, Pwc Tower, 113-119 The Terrace 6011, Wellington | Registered | 05 Oct 2009 - 30 Jan 2012 |
| Level 11, Pwc Tower, 113-119 The Terrace, Wellington | Registered | 27 Apr 2009 - 05 Oct 2009 |
| Level 11, Pwc Tower, 113-119 The Terrace, Wellington 6011 | Physical | 27 Apr 2009 - 05 Oct 2009 |
| Level 14, Hp Tower, 171 Featherston Street, Wellington | Physical & registered | 04 Mar 2004 - 27 Apr 2009 |
| Level 6, Simpson Grierson Building, 92-96 Albert Street, Auckland | Registered | 25 Aug 2000 - 04 Mar 2004 |
| Level 6, Simpson Grierson Building, 92-96 Albert Street, Auckland | Physical | 17 Apr 2000 - 17 Apr 2000 |
| Level 6, Tower Centre, Cnr Queen Str &, Customs Str West, Auckland | Physical | 17 Apr 2000 - 04 Mar 2004 |
| C/o Bdo Hogg Young Cathie,, Bdo House,, 99-105 Customhouse Quay,, Wellington | Registered | 20 Mar 1998 - 25 Aug 2000 |
| Level 2, Bdo House, 98-105 Customhouse Quay, Wellington | Physical | 20 Mar 1998 - 17 Apr 2000 |
| Morrison Morpeth,, Solicitors,, Marac, House, 105-109 The Tce, Wellington | Registered | 21 Dec 1993 - 20 Mar 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Property For Industry Limited Shareholder NZBN: 9429038826672 Entity (NZ Limited Company) |
15 Galway Street Auckland 1010 |
02 Dec 1993 - current |
| Effective Date | 21 Jul 1991 |
| Name | Property For Industry Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 594672 |
| Country of origin | NZ |
![]() |
Property For Industry Limited Shed 24, Prince's Wharf |
![]() |
Westhaven Marina Users Association Incorporated Commercial Unit 7 |
![]() |
Mcdougall Reidy And Haydn & Rollett Lp Shed 24, Princes Wharf |
![]() |
Paradise Bay Investments Limited Shed 24 Princes Wharf, Lobby 2, Level 1 |
![]() |
Paradise Trust Company Limited Shed 24 Princes Wharf, Lobby 2, Level 1 |
![]() |
Spinnaker Capital Limited Shed 24, Princes Wharf, Lobby 2, Level 1 |
|
Property For Industry Limited Shed 24, Prince's Wharf |
|
Captain Springs 2015 Limited Princes Wharf, Lobby 2, Level 1 |
|
Spm Property Limited 143 Quay Street |
|
Raeside NZ Limited Level 1, Shed 22, Prince's Wharf |
|
Giang Properties Limited Level 1, Shed 22, Princes Wharf |
|
Shed 20 Investments Limited Shed 19a, Level1princes Wharf |