Pwc Holdings (New Zealand Business Number 9429031054072) was started on 16 Jun 2011. 5 addresess are in use by the company: 15 Customs Street West, Auckland Central, Auckland, 1010 (type: physical, registered). Level 8, Pwc Tower, 188 Quay Street, Auckland had been their registered address, up to 31 Jul 2020. 7500200 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 7500200 shares (100% of shares), namely:
Pricewaterhousecoopers Nominee Company (an entity) located at Auckland Central, Auckland postcode 1010. Our information was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 27, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 | Office | 23 Jul 2020 |
15 Customs Street West, Auckland Central, Auckland, 1010 | Delivery | 23 Jul 2020 |
Private Bag 92162, Victoria Street West, Auckland, 1142 | Postal | 23 Jul 2020 |
15 Customs Street West, Auckland Central, Auckland, 1010 | Physical & registered & service | 31 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Julian Michael Prior
Mount Eden, Auckland, 1024
Address used since 27 Feb 2019
Ponsonby, Auckland, 1011
Address used since 20 Jun 2018 |
Director | 20 Jun 2018 - current |
Brendan Catchpole
Rd 2, Dairy Flat, 0992
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
Mark Robert Leslie Averill
Saint Marys Bay, Auckland, 1011
Address used since 21 Mar 2021
Mount Eden, Auckland, 1024
Address used since 01 Nov 2013 |
Director | 01 Nov 2013 - 31 Mar 2024 |
Jeroen Bouman
Thorndon, Wellington, 6011
Address used since 01 Mar 2022
Te Aro, Wellington, 6011
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - 31 Mar 2024 |
Lisa Gaye Crooke
Ponsonby, Auckland, 1011
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 30 Jun 2021 |
Ian Mcloughlin
St Heliers, Auckland, 1071
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 30 Jun 2021 |
Craig Stephen Rice
Remuera, Auckland, 1050
Address used since 16 Jun 2011 |
Director | 16 Jun 2011 - 01 Jul 2020 |
Geoffrey Dries Nightingale
Parnell, Auckland, 1052
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 01 Apr 2019 |
Jonathan David Freeman
Milford, Auckland, 0620
Address used since 20 Jun 2018 |
Director | 20 Jun 2018 - 01 Apr 2019 |
Peter Charles Doyle
Campbells Bay, Auckland, 0630
Address used since 25 Jul 2012 |
Director | 25 Nov 2011 - 20 Jun 2018 |
Michele June Embling
Rd 1, Manurewa, 2576
Address used since 01 Jul 2012 |
Director | 01 Jul 2012 - 01 Dec 2017 |
David Cameron Lamb
St Heliers, Auckland, 1071
Address used since 28 Feb 2014 |
Director | 01 Jul 2013 - 01 Dec 2017 |
Paul James Nickels
Devonport, Auckland, 0624
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - 01 Dec 2017 |
Lara Hillier
Glendowie, Auckland, 1071
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 01 Dec 2017 |
Maurice George Noone
Rd 6, Christchurch, 7676
Address used since 27 Feb 2015 |
Director | 16 Jun 2011 - 30 Sep 2017 |
Bruce Ronald Hassall
Remuera, Auckland, 1050
Address used since 16 Jun 2011 |
Director | 16 Jun 2011 - 30 Sep 2016 |
Antony David Gault
Parnell, Auckland, 1052
Address used since 16 Jun 2011 |
Director | 16 Jun 2011 - 30 Jun 2014 |
Bruce Allan Baillie
Murrays Bay, Auckland, 0630
Address used since 16 Jun 2011 |
Director | 16 Jun 2011 - 30 Jun 2014 |
Leopino Sosefo Foliaki
Epsom, Auckland, 1023
Address used since 16 Jun 2011 |
Director | 16 Jun 2011 - 30 Jun 2013 |
Robert John Gimblett
Parnell, Auckland, 1052
Address used since 16 Jun 2011 |
Director | 16 Jun 2011 - 30 Jun 2013 |
Jonathan David Freeman
Milford, Auckland, 0620
Address used since 16 Jun 2011 |
Director | 16 Jun 2011 - 01 Jul 2012 |
Gerard Paul Mens
Howick, Auckland, 2016
Address used since 16 Jun 2011 |
Director | 16 Jun 2011 - 23 Nov 2011 |
Type | Used since | |
---|---|---|
15 Customs Street West, Auckland Central, Auckland, 1010 | Physical & registered & service | 31 Jul 2020 |
Level 27, Pwc Tower, 15 Customs Street West , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical | 12 Jul 2016 - 31 Jul 2020 |
Level 8, 188 Quay Street, Auckland, 1142 | Physical & registered | 16 Jun 2011 - 12 Jul 2016 |
Shareholder Name | Address | Period |
---|---|---|
Pricewaterhousecoopers Nominee Company Shareholder NZBN: 9429040526454 Entity (NZ Unlimited Company) |
Auckland Central Auckland 1010 |
16 Jun 2011 - current |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |