General information

People First Limited

Type: NZ Limited Company (Ltd)
9429039577450
New Zealand Business Number
353806
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
Q879020 - Community And Non-residential Care Service Nec
Industry classification codes with description

People First Limited (New Zealand Business Number 9429039577450) was incorporated on 07 Aug 1987. 9 addresess are currently in use by the company: Century City Tower, Level 5, 175 Victoria Street, Wellington, 6011 (type: service, registered). 15Th Floor, Willbank House, 57 Willis Street, Wellington had been their physical address, up to 24 May 2005. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
People First New Zealand Incorporated (an entity) located at 173-175 Victoria Street, Wellington. "Community and non-residential care service nec" (business classification Q879020) is the classification the ABS issued to People First Limited. The Businesscheck data was last updated on 25 Mar 2024.

Current address Type Used since
Century City Tower, Level 4 173-175 Victoria Street, Wellington Physical & registered & service 24 May 2005
Po Box 9199, Marion Square, Wellington, 6141 Postal 06 Jun 2019
Century City Tower, Level 4 173-175 Victoria Street, Wellington, 6011 Office & delivery 26 Jun 2020
Century City Tower, Level 5, 175 Victoria Street, Wellington, 6011 Office & delivery 20 Jun 2023
Contact info
64 4 3813242
Phone (Phone)
ask@peoplefirst.org.nz
Email (Admin)
cindyjohns@peoplefirst.org.nz
Email (Manager)
admin@peoplefirst.org.nz
Email (Admin)
crystalfang@peoplefirst.org.nz
Email (accounts)
accounts@peoplefirst.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.peoplefirst.org.nz
Website
Directors
Name and Address Role Period
Jing Fang
Panmure, Auckland, 1072
Address used since 01 Nov 2004
Director 01 Nov 2004 - current
Cindy Leigh Johns
Bell Block, New Plymouth, 4312
Address used since 07 Jul 2009
Director 07 Jul 2009 - current
Jason Luke Donovan
Raumati Beach, Paraparaumu, 5032
Address used since 10 Jul 2021
Director 10 Jul 2021 - current
Philippa Grace Henderson
Balclutha, Balclutha, 9230
Address used since 24 Jul 2021
Director 24 Jul 2021 - current
Michael John Aldridge
The Wood, Nelson, 7010
Address used since 06 Aug 2021
Director 06 Aug 2021 - current
Ronnie Sione
Papakura, Papakura, 2110
Address used since 07 Aug 2022
Director 07 Aug 2022 - current
Peter Lewis Rees
St Albans, Christchurch, 8052
Address used since 20 Aug 2022
Director 20 Aug 2022 - current
Glen Owen Terry
Frankton, Hamilton, 3204
Address used since 20 Aug 2022
Director 20 Aug 2022 - current
Kris Roguski
Victoria, Rotorua, 3010
Address used since 01 Oct 2021
Director 01 Oct 2021 - 28 Sep 2022
Kris Roguskii
Victoria, Rotorua, 3010
Address used since 01 Oct 2021
Director 01 Oct 2021 - 28 Sep 2022
Penelope Banfield
Mayfield, Blenheim, 7201
Address used since 01 Jan 2018
Blenheim, 7201
Address used since 14 Sep 2016
Director 14 Sep 2016 - 30 Sep 2021
David King
Forbury, Dunedin, 9012
Address used since 14 Sep 2016
Director 14 Sep 2016 - 10 Oct 2018
Craig Bellis
Stockburn, Christchurch, 8042
Address used since 12 Jun 2013
Director 12 Jun 2013 - 01 Jul 2017
Hamish Taverner
Palmerston North, 4410
Address used since 31 Jan 2013
Director 13 Feb 2009 - 22 Sep 2016
Jodie Turner
Tauranga South, Tauranga, 3112
Address used since 16 Jun 2012
Director 16 Jun 2012 - 02 Jun 2016
Susan Mcdonald
Kawerau,
Address used since 15 May 2008
Director 24 Sep 2006 - 20 Feb 2009
Cheryl Deanne Wallace
Gore,
Address used since 09 Nov 2004
Director 09 Nov 2004 - 15 May 2008
Graeme Parish
Bishopdale, Christchurch,
Address used since 20 Sep 2004
Director 20 Sep 2004 - 03 Jun 2006
Bernadette Beatrice Rangimarie Moses
Johnsonville, Wellington,
Address used since 09 Nov 2004
Director 09 Nov 2004 - 20 Nov 2004
John Baldwin Munro
Mosgiel, Otago,
Address used since 07 Aug 1987
Director 07 Aug 1987 - 09 Nov 2004
Robert Martin
Wanganui,
Address used since 27 Feb 1996
Director 27 Feb 1996 - 09 Nov 2004
John Holdsworth
Wellington,
Address used since 27 Feb 1996
Director 27 Feb 1996 - 09 Nov 2004
Anthony John Shaw
Timaru,
Address used since 01 Feb 1999
Director 01 Feb 1999 - 09 Nov 2004
Barbara Rocco
Picton,
Address used since 27 Feb 1996
Director 27 Feb 1996 - 03 Dec 2002
Neil Taylor
Hawera,
Address used since 27 Feb 1996
Director 27 Feb 1996 - 01 Feb 1999
Addresses
Other active addresses
Type Used since
Century City Tower, Level 5, 175 Victoria Street, Wellington, 6011 Office & delivery 20 Jun 2023
Century City Tower, Level 5, 175 Victoria Street, Wellington, 6011 Service & registered 30 Jun 2023
Principal place of activity
Level 4, 173-175 Victoria Street , Wellington , 6011
Previous address Type Period
15th Floor, Willbank House, 57 Willis Street, Wellington Physical 29 May 1997 - 24 May 2005
15th Floor,willbank House, 57 Willis Street, Wellington Registered 04 Jul 1996 - 24 May 2005
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
20 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
People First New Zealand Incorporated
Entity
173-175 Victoria Street
Wellington
15 May 2007 - current

Historic shareholders

Shareholder Name Address Period
Ihc New Zealand Incorporated
Company Number: 216056
Entity
07 Aug 1987 - 19 May 2005
Moses, Bernadette Beatrice Rangimarie
Individual
Johnsonville
Wellington
19 May 2005 - 19 May 2005
Parish, Graeme
Individual
Bishopdale
Christchurch
16 May 2006 - 16 May 2006
Ihc New Zealand Incorporated
Company Number: 216056
Entity
07 Aug 1987 - 19 May 2005
Munro, John Baldwin
Individual
Mosgiel
07 Aug 1987 - 19 May 2005
Wallace, Cheryl Deanne
Individual
Gore
19 May 2005 - 16 May 2006
Location
Companies nearby
Similar companies
Laura Fergusson New Zealand Limited
18 Laura Fergusson Grove
Connections Supported Employment Services Limited
275 Broadway Avenue
J Spence Limited
565 Wellington Road
Mobile Footcare Limited
12 Tulloch Place
Buck The Trend Limited
124a Harris Crescent
Crc Limited
15 Worcester Street