Percival Black Enterprises Limited was registered on 11 Jun 2015 and issued an NZBN of 9429041796054. The registered LTD company has been managed by 2 directors: Allison Jones - an active director whose contract began on 11 Jun 2015,
Anthony James Burgoyne Froude - an active director whose contract began on 19 May 2018.
As stated in BizDb's information (last updated on 07 Apr 2024), the company uses 1 address: 140B Rodney Road, Rd5 Leigh, Rd5 Leigh, Warkworth, 0982 (category: postal, office).
Up to 04 Nov 2020, Percival Black Enterprises Limited had been using 21 Kanuka Road, Rd 2, Warkworth as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Froude, Anthony James Burgoyne (an individual) located at Rd5 Leigh, Warkworth postcode 0985.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Jones, Allison - located at Rd5 Leigh, Warkworth. Percival Black Enterprises Limited was categorised as "Rental of commercial property" (business classification L671250).
Other active addresses
Address #4: 140b Rodney Road, Rd5 Leigh, Warkworth, 0985 New Zealand
Office address used from 09 Aug 2021
Address #5: 140b Rodney Road, Rd5 Leigh, Rd5 Leigh, Warkworth, 0985 New Zealand
Delivery address used from 09 Aug 2021
Principal place of activity
140b Rodney Road, Rd5 Leigh, Warkworth, 0985 New Zealand
Previous addresses
Address #1: 21 Kanuka Road, Rd 2, Warkworth, 0982 New Zealand
Physical address used from 07 Jul 2015 to 04 Nov 2020
Address #2: 21 Kanuka Road, Rd 2, Warkworth, 0982 New Zealand
Registered address used from 07 Jul 2015 to 03 Nov 2020
Address #3: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 11 Jun 2015 to 07 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Froude, Anthony James Burgoyne |
Rd5 Leigh Warkworth 0985 New Zealand |
11 Jun 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Jones, Allison |
Rd5 Leigh Warkworth 0985 New Zealand |
11 Jun 2015 - |
Allison Jones - Director
Appointment date: 11 Jun 2015
Address: Rd5 Leigh, Warkworth, 0982 New Zealand
Address used since 01 Apr 2021
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 11 Jun 2015
Anthony James Burgoyne Froude - Director
Appointment date: 19 May 2018
Address: Rd5, Warkworth, 0985 New Zealand
Address used since 01 Apr 2021
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 19 May 2018
Fishbow & Co Limited
1278 Sandspit Road
Warkworth Gamefish Club Incorporated
1287 Sandspit Road
Norterra Rural Resources Limited
40 Kanuka Road
Mackisack Contracting Limited
9 Brick Bay Drive
Monk Limited
1216 Sandspit Road
Sandspit Residents And Ratepayers Association Incorporated
Sandspit Motor Camp
Darco Limited
615 Matakana Road
Mahu Ventures Limited
20 Goodall Road
Match Point Group Limited
26 Beach Street
Raurenga Investments Limited
69d Wilson Rd
Takutai Holdings Limited
26 Beach Street
Tmd Property Limited
Chartered Accountants