P M Imports Limited, a registered company, was registered on 27 Aug 2009. 9429031980937 is the NZBN it was issued. "Fitting or valve, steam, gas, or water, mfg (forged iron or steel)" (ANZSIC C221010) is how the company was classified. This company has been managed by 5 directors: Judith Anne Pratt - an active director whose contract began on 27 Aug 2009,
Nicola Jane Mosen - an active director whose contract began on 27 Aug 2009,
Zachary Charles Pratt - an active director whose contract began on 27 Aug 2009,
Daniel Charles Pratt - an active director whose contract began on 27 Aug 2009,
Nicola Jayne Mosen - an inactive director whose contract began on 27 Aug 2009 and was terminated on 27 Aug 2009.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 809 Bond Road, Te Awamutu, 3800 (types include: registered, service).
P M Imports Limited had been using 298 Alexandra Street, Te Awamutu as their physical address up until 10 May 2016.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 250 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 250 shares (25 per cent). Lastly there is the 3rd share allotment (250 shares 25 per cent) made up of 1 entity.
Other active addresses
Address #4: 809 Bond Road, Te Awamutu, 3800 New Zealand
Registered & service address used from 19 May 2023
Principal place of activity
8 Teasdale Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Previous addresses
Address #1: 298 Alexandra Street, Te Awamutu, 3800 New Zealand
Physical address used from 07 May 2014 to 10 May 2016
Address #2: 298 Alexandra Street, Te Awamutu, 3800 New Zealand
Registered address used from 19 Aug 2013 to 10 May 2016
Address #3: 306 Alexandra Street, Te Awamutu, 3800 New Zealand
Registered address used from 16 May 2012 to 19 Aug 2013
Address #4: 486 Alexandra St, Te Awamutu New Zealand
Registered address used from 27 Aug 2009 to 16 May 2012
Address #5: 459 Sloane St, Te Awamutu 3800 New Zealand
Physical address used from 27 Aug 2009 to 07 May 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Pratt, Daniel Charles |
Rd 1 Taupo 3377 New Zealand |
27 Aug 2009 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Pratt, Judith Anne |
Rd 1 Taupo 3377 New Zealand |
27 Aug 2009 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Pratt, Zachary Charles |
Rd 5 Te Awamutu 3875 New Zealand |
27 Aug 2009 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Mosen, Nicola Jane |
Rd 5 Te Awamutu 3875 New Zealand |
27 Aug 2009 - |
Judith Anne Pratt - Director
Appointment date: 27 Aug 2009
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 01 Apr 2022
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Aug 2016
Nicola Jane Mosen - Director
Appointment date: 27 Aug 2009
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 14 Apr 2016
Zachary Charles Pratt - Director
Appointment date: 27 Aug 2009
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 14 Apr 2016
Daniel Charles Pratt - Director
Appointment date: 27 Aug 2009
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 01 Apr 2022
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Aug 2016
Nicola Jayne Mosen - Director (Inactive)
Appointment date: 27 Aug 2009
Termination date: 27 Aug 2009
Address: Te Awamutu 3800, New Zealand
Address used since 27 Aug 2009
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
Pratt Milking Machines Limited
8 Teasdale Street
Waite Equity Investments Limited
8 Teasdale Street
Rjs Engineering Limited
437 Rickit Road
Robotics And Mowers Nz Limited
113 North Road