Pullan Haulage Limited, a registered company, was registered on 22 Jun 2009. 9429032202663 is the NZ business identifier it was issued. The company has been run by 5 directors: Ryan Scott Pullan - an active director whose contract began on 22 Jun 2009,
Andrew James Wills - an active director whose contract began on 22 Jun 2009,
Paul Douglas Macaulay - an active director whose contract began on 16 Nov 2022,
Murray Douglas Pullan - an inactive director whose contract began on 22 Jun 2009 and was terminated on 10 Mar 2023,
Edward James Wills - an inactive director whose contract began on 22 Jun 2009 and was terminated on 16 Nov 2022.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (category: registered, physical).
Pullan Haulage Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address up to 26 May 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 27 Jan 2014 to 26 May 2021
Address: 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 31 Aug 2012 to 27 Jan 2014
Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Physical & registered address used from 17 Feb 2012 to 31 Aug 2012
Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Physical & registered address used from 20 Aug 2010 to 17 Feb 2012
Address: C/-grant Thornton New Zealand Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Registered address used from 22 Feb 2010 to 20 Aug 2010
Address: C/-grant Thornton New Zealand Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch 8011 New Zealand
Physical address used from 22 Feb 2010 to 20 Aug 2010
Address: C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch 8011
Registered & physical address used from 22 Jun 2009 to 22 Feb 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | T W T Holdings Limited Shareholder NZBN: 9429037867522 |
329 Durham Street North Christchurch 8013 New Zealand |
22 Jun 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Pullan, Ryan Scott |
Rd 1 Coalgate 7673 New Zealand |
22 Jun 2009 - |
Ryan Scott Pullan - Director
Appointment date: 22 Jun 2009
Address: Rd 1, Coalgate, 7673 New Zealand
Address used since 24 Mar 2014
Andrew James Wills - Director
Appointment date: 22 Jun 2009
Address: Somerfield, Christchurch, 8022 New Zealand
Address used since 02 Feb 2013
Address: Rolleston, 7614 New Zealand
Address used since 01 Feb 2013
Paul Douglas Macaulay - Director
Appointment date: 16 Nov 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Nov 2022
Murray Douglas Pullan - Director (Inactive)
Appointment date: 22 Jun 2009
Termination date: 10 Mar 2023
Address: Rolleston, 7614 New Zealand
Address used since 24 Mar 2014
Edward James Wills - Director (Inactive)
Appointment date: 22 Jun 2009
Termination date: 16 Nov 2022
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 01 Feb 2013
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1