Practical Products Limited, a registered company, was launched on 26 Jul 1983. 9429032025170 is the business number it was issued. This company has been supervised by 4 directors: Dale Marie Greer - an active director whose contract started on 03 Feb 1992,
Robert Stanley Greer - an active director whose contract started on 03 Feb 1992,
Joy M S Greer - an inactive director whose contract started on 03 Feb 1992 and was terminated on 22 Jan 1997,
Robert Leslie Greer - an inactive director whose contract started on 03 Feb 1992 and was terminated on 22 Jan 1997.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 8D Melrose Street, Newmarket, Auckland, 1023 (types include: registered, physical).
Practical Products Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address until 09 Aug 2016.
Previous aliases for the company, as we established at BizDb, included: from 17 Feb 1995 to 14 Jun 2004 they were named Rdg Limited, from 03 Apr 1991 to 17 Feb 1995 they were named Calypso International Limited and from 26 Jul 1983 to 03 Apr 1991 they were named R. & D. Greer Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 5100 shares (51 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4900 shares (49 per cent).
Previous addresses
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 04 Apr 2014 to 09 Aug 2016
Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 01 May 2012 to 04 Apr 2014
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 22 Mar 2010 to 04 Apr 2014
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 22 Mar 2010 to 01 May 2012
Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Physical & registered address used from 04 Apr 2003 to 22 Mar 2010
Address: Level 5, 50 Anzac Ave, Auckland
Physical address used from 01 Jul 1997 to 04 Apr 2003
Address: 133 Vincent Street, Auckland 1
Registered address used from 12 Apr 1995 to 04 Apr 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 23 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5100 | |||
Individual | Greer, Robert Stanley |
One Tree Point One Tree Point 0118 New Zealand |
01 Apr 2004 - |
Shares Allocation #2 Number of Shares: 4900 | |||
Individual | Greer, Dale Marie |
One Tree Point One Tree Point 0118 New Zealand |
01 Apr 2004 - |
Dale Marie Greer - Director
Appointment date: 03 Feb 1992
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 07 Nov 2019
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 31 Mar 2016
Robert Stanley Greer - Director
Appointment date: 03 Feb 1992
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 07 Nov 2019
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 31 Mar 2016
Joy M S Greer - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 22 Jan 1997
Address: Orewa,
Address used since 03 Feb 1992
Robert Leslie Greer - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 22 Jan 1997
Address: Orewa,
Address used since 03 Feb 1992
Capone Limited
8d Melrose Street
4under5 Trustees Limited
8d Melrose Street
Stuart Bilby Engineers Limited
8d Melrose Street
Quality Garage Doors Limited
8d Melrose Street
Argyle Securities Limited
Unit C, 6/8 Melrose Street,
Dairy Flat Holdings Limited
8d Melrose Street