Pelleted Products Limited was launched on 11 Aug 2010 and issued an NZBN of 9429031455336. The registered LTD company has been managed by 4 directors: Christopher Michael Browne-Cole - an active director whose contract started on 11 Aug 2010,
Dorothea Ann Browne-Cole - an active director whose contract started on 11 Aug 2010,
Paul Anthony O'reilly - an inactive director whose contract started on 11 Aug 2010 and was terminated on 03 Dec 2012,
Christina Kay O'reilly - an inactive director whose contract started on 11 Aug 2010 and was terminated on 03 Dec 2012.
As stated in BizDb's information (last updated on 17 Feb 2024), this company filed 1 address: 217 King Street, Pukekohe, Pukekohe, 2120 (category: physical, registered).
Until 15 Aug 2011, Pelleted Products Limited had been using 24 Bridge Street, Hamilton East, Hamilton as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Breilly Development Limited (an entity) located at Pukekohe, Pukekohe postcode 2120. Pelleted Products Limited has been categorised as "Fertiliser mfg" (business classification C183110).
Previous address
Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 11 Aug 2010 to 15 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Breilly Development Limited Shareholder NZBN: 9429031454957 |
Pukekohe Pukekohe 2120 New Zealand |
11 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Browne-cole, Dorothea Ann |
Mangatawhiri Pokeno 2471 New Zealand |
11 Aug 2010 - 01 Apr 2022 |
Individual | Browne-cole, Myles Christopher |
Mangatawhiri Pokeno 2471 New Zealand |
11 Aug 2010 - 01 Apr 2022 |
Director | Browne-cole, Christopher Michael |
Mangatawhiri Pokeno 2471 New Zealand |
11 Aug 2010 - 01 Apr 2022 |
Christopher Michael Browne-cole - Director
Appointment date: 11 Aug 2010
Address: Mangatawhiri, Pokeno, 2471 New Zealand
Address used since 14 Jan 2016
Dorothea Ann Browne-cole - Director
Appointment date: 11 Aug 2010
Address: Mangatawhiri, Pokeno, 2471 New Zealand
Address used since 14 Jan 2016
Paul Anthony O'reilly - Director (Inactive)
Appointment date: 11 Aug 2010
Termination date: 03 Dec 2012
Address: Rd 4, Thames, 3574 New Zealand
Address used since 11 Aug 2010
Christina Kay O'reilly - Director (Inactive)
Appointment date: 11 Aug 2010
Termination date: 03 Dec 2012
Address: Rd 4, Thames, 3574 New Zealand
Address used since 11 Aug 2010
Silvia Trustees Limited
217 King Street
Pukekohe South Doctors Limited
217 King Street
Tuakau Learning Centre Limited
217 King Street
Absolute Building Inspections Limited
217 King Street
Tanekaha Block Limited
217 King Street
Hvav Trustees Limited
217 King Street
Architectural Contractors Collective Limited
43 Millais Street
Ballance Agri-nutrients (kapuni) Limited
810 Great South Road
Multifert Limited
Unit 11, 6 Islington Avenue
Nz Nutricycle Limited
217 King Street
Rj International Limited
155g Manukau Rd
Totalfert Limited
70 Andrew Road