Pratt Milking Machines Limited was incorporated on 20 Mar 2013 and issued an NZ business identifier of 9429030315242. This registered LTD company has been supervised by 4 directors: Brett Andrew Mcleod - an active director whose contract started on 20 Mar 2013,
Zachary Charles Pratt - an active director whose contract started on 20 Mar 2013,
Jason Michael Donnelly - an active director whose contract started on 31 Mar 2015,
Daniel Charles Pratt - an inactive director whose contract started on 20 Mar 2013 and was terminated on 31 Mar 2015.
As stated in our data (updated on 11 Apr 2024), the company uses 1 address: 809 Bond Road, Te Awamutu, Te Awamutu, 3800 (types include: postal, office).
Up to 10 May 2016, Pratt Milking Machines Limited had been using 298 Alexandra Street, Te Awamutu as their registered address.
A total of 120 shares are allotted to 9 groups (15 shareholders in total). When considering the first group, 3 shares are held by 1 entity, namely:
Johnson, Jarrod Mark (an individual) located at Te Awamutu, Te Awamutu postcode 3800.
The second group consists of 1 shareholder, holds 5 per cent shares (exactly 6 shares) and includes
Prole, Benjamin Luke - located at Te Awamutu, Te Awamutu.
The third share allotment (5 shares, 4.17%) belongs to 1 entity, namely:
Mcleod, Brett Andrew, located at Te Awamutu, Te Awamutu (a director). Pratt Milking Machines Limited has been classified as "Milk processing machinery or equipment wholesaling" (ANZSIC F341950).
Other active addresses
Address #4: 809 Bond Road, Te Awamutu, Te Awamutu, 3800 New Zealand
Office address used from 08 Apr 2021
Address #5: 809 Bond Road, Te Awamutu, Te Awamutu, 3800 New Zealand
Postal address used from 03 Apr 2023
Principal place of activity
809 Bond Road, Te Awamutu, Te Awamutu, 3800 New Zealand
Previous addresses
Address #1: 298 Alexandra Street, Te Awamutu, 3800 New Zealand
Registered & physical address used from 27 Aug 2013 to 10 May 2016
Address #2: 322 Alexandra Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 20 Mar 2013 to 27 Aug 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Johnson, Jarrod Mark |
Te Awamutu Te Awamutu 3800 New Zealand |
01 Feb 2024 - |
Shares Allocation #2 Number of Shares: 6 | |||
Individual | Prole, Benjamin Luke |
Te Awamutu Te Awamutu 3800 New Zealand |
11 Jun 2021 - |
Shares Allocation #3 Number of Shares: 5 | |||
Director | Mcleod, Brett Andrew |
Te Awamutu Te Awamutu 3800 New Zealand |
20 Mar 2013 - |
Shares Allocation #4 Number of Shares: 5 | |||
Director | Pratt, Zachary Charles |
Rd 5 Te Awamutu 3875 New Zealand |
20 Mar 2013 - |
Shares Allocation #5 Number of Shares: 5 | |||
Director | Donnelly, Jason Michael |
Rd 3 Ohaupo 3883 New Zealand |
14 May 2015 - |
Shares Allocation #6 Number of Shares: 30 | |||
Individual | Donnelly, Michael Barry |
Rd 3 Ohaupo 3883 New Zealand |
03 May 2022 - |
Director | Donnelly, Jason Michael |
Rd 3 Ohaupo 3883 New Zealand |
14 May 2015 - |
Individual | Donnelly, Mandy Lee |
Rd 3 Ohaupo 3883 New Zealand |
03 May 2022 - |
Shares Allocation #7 Number of Shares: 30 | |||
Individual | Mcleod, Christopher Wayne |
Rd 1 Te Awamutu 3879 New Zealand |
03 May 2022 - |
Individual | Mcleod, Julie Margaret |
Te Awamutu Te Awamutu 3800 New Zealand |
03 May 2022 - |
Director | Mcleod, Brett Andrew |
Te Awamutu Te Awamutu 3800 New Zealand |
20 Mar 2013 - |
Shares Allocation #8 Number of Shares: 30 | |||
Individual | Silvester, Craig |
Rd 5 Te Awamutu 3875 New Zealand |
11 Jun 2021 - |
Individual | Hollinshead, John |
Rd 1 Te Awamutu 3879 New Zealand |
11 Jun 2021 - |
Director | Pratt, Zachary Charles |
Rd 5 Te Awamutu 3875 New Zealand |
20 Mar 2013 - |
Shares Allocation #9 Number of Shares: 6 | |||
Individual | Murphy, Aaron Russell |
Otorohanga Otorohanga 3900 New Zealand |
02 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Jarod |
Te Awamutu Te Awamutu 3800 New Zealand |
01 Jun 2023 - 01 Feb 2024 |
Individual | Pratt, Daniel Charles |
Te Awamutu Te Awamutu 3800 New Zealand |
20 Mar 2013 - 14 May 2015 |
Director | Daniel Charles Pratt |
Te Awamutu Te Awamutu 3800 New Zealand |
20 Mar 2013 - 14 May 2015 |
Brett Andrew Mcleod - Director
Appointment date: 20 Mar 2013
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Mar 2017
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Apr 2018
Zachary Charles Pratt - Director
Appointment date: 20 Mar 2013
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 14 May 2015
Jason Michael Donnelly - Director
Appointment date: 31 Mar 2015
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 31 Mar 2015
Daniel Charles Pratt - Director (Inactive)
Appointment date: 20 Mar 2013
Termination date: 31 Mar 2015
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 20 Mar 2013
Foxley Trustee Company Limited
8 Teasdale Street
Hydrocorp Limited
8 Teasdale Street
Honor Boutique Limited
8 Teasdale Street
Bradley Independent Trustee Limited
8 Teasdale Street
Waite Equity Investments Limited
8 Teasdale Street
Freedom Pools Waikato Limited
8 Teasdale Street
Abc Milking Solutions Limited
18 Maniapoto Street
Geo Hutchinson & Co Taupiri Limited
190 Thames Street
Universe Limited
31a Maghera Drive
Vickers Farm & Dairy Limited
87 Regan Street
Vms Heat Tracing Limited
B6/13 Lovell Crt, Rosedale
Wal Process Control Nz Limited
Level 4, Bdo Centre, 4 Graham Street