Shortcuts

Png Investments Limited

Type: NZ Limited Company (Ltd)
9429032671797
NZBN
2148143
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671120
Industry classification code
Building, Residential - Renting Or Leasing - Other Than Holiday
Industry classification description
Current address
9 Te Ruru Way
Stanmore Bay
Whangaparaoa 0932
New Zealand
Registered & physical & service address used since 09 Aug 2010
9 Te Ruru Way
Stanmore Bay
Whangaparaoa 0932
New Zealand
Postal & office address used since 31 Jul 2019

Png Investments Limited, a registered company, was started on 04 Jul 2008. 9429032671797 is the NZ business identifier it was issued. "Building, residential - renting or leasing - other than holiday" (business classification L671120) is how the company is categorised. This company has been run by 4 directors: Heidi Natasha Parlane - an active director whose contract started on 04 Jul 2008,
Simon Peter Nicholson - an active director whose contract started on 04 Jul 2008,
Dwight Andrew Dean Parlane - an active director whose contract started on 04 Jul 2008,
Teresa Jane Good - an active director whose contract started on 04 Jul 2008.
Last updated on 15 Mar 2024, our database contains detailed information about 1 address: 9 Te Ruru Way, Stanmore Bay, Whangaparaoa, 0932 (category: postal, office).
Png Investments Limited had been using 9/86 Kauri Road, Birkenhead, Auckland as their physical address up to 09 Aug 2010.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 25 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (25 per cent). Finally the next share allotment (25 shares 25 per cent) made up of 1 entity.

Addresses

Principal place of activity

9 Te Ruru Way, Stanmore Bay, Whangaparaoa, 0932 New Zealand


Previous address

Address #1: 9/86 Kauri Road, Birkenhead, Auckland New Zealand

Physical & registered address used from 04 Jul 2008 to 09 Aug 2010

Contact info
64 21 829377
31 Jul 2019 Phone
simonnicho@gmail.com
31 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Parlane, Dwight Andrew Dean Hornby
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Good, Teresa Jane Hornby
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Nicholson, Simon Peter Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Parlane, Heidi Natasha Stanmore Bay
Whangaparaoa
0932
New Zealand
Directors

Heidi Natasha Parlane - Director

Appointment date: 04 Jul 2008

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 01 Jun 2010


Simon Peter Nicholson - Director

Appointment date: 04 Jul 2008

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 01 Jun 2010


Dwight Andrew Dean Parlane - Director

Appointment date: 04 Jul 2008

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 27 Jul 2017

Address: Christchurch, Canterbury, 8042 New Zealand

Address used since 28 Jul 2015


Teresa Jane Good - Director

Appointment date: 04 Jul 2008

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 20 Jul 2017

Address: Christchurch, Canterbury, 8042 New Zealand

Address used since 28 Jul 2015

Nearby companies

Car Care Limited
11 Te Ruru Way

Useful Limited
39 Kauri Road

Amx Computers Limited
33b Kauri Road

Project Perfect Limited
48a Surf Road

Liquid Scope Limited
131 Brightside Road

Nz Digital Box Limited
35 Holiday Road

Similar companies

Cabinworks Limited
15 Little Barrier Ave

House Of Williams Investments Limited
335 Duck Creek Road

Kornastone Limited
5 Wiriana Place

Pacific Outback Limited
12 Coastal Heights

Smart Photography Limited
39 Blue Heron Rise

Stracciatella Limited
104 Vipond Road