Ppmm Books Limited, a registered company, was launched on 21 May 2008. 9429032743401 is the NZ business identifier it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company was categorised. The company has been run by 4 directors: Timothy John Mason - an active director whose contract started on 21 May 2008,
Penelope Susan Mason - an active director whose contract started on 12 Aug 2024,
Victoria Jane Gunn - an inactive director whose contract started on 21 May 2008 and was terminated on 12 Aug 2024,
Paul Stephen Haakma - an inactive director whose contract started on 21 May 2008 and was terminated on 10 Feb 2010.
Updated on 25 May 2025, BizDb's database contains detailed information about 1 address: 54 Cashmere Ave, Khandallah, Wellington, 6035 (types include: postal, office).
Ppmm Books Limited had been using Brown Webb Richardson, 111 Avenue Road East, Hastings as their physical address up to 17 May 2012.
One entity controls all company shares (exactly 1000 shares) - Mason, Timothy John - located at 6035, Khandallah, Wellington.
Other active addresses
Address #4: 130 Maunganui Road, Mount Maunganui, 3166 New Zealand
Postal address used from 27 May 2024
Address #5: 54 Cashmere Ave, Khandallah, Wellington, 6035 New Zealand
Postal & office & delivery address used from 02 May 2025
Principal place of activity
130 Maunganui Road, Mount Maunganui, 3166 New Zealand
Previous address
Address #1: Brown Webb Richardson, 111 Avenue Road East, Hastings New Zealand
Physical & registered address used from 21 May 2008 to 17 May 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Mason, Timothy John |
Khandallah Wellington 6035 New Zealand |
21 May 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gunn, Victoria Jane |
Rd 2 Te Puke 3182 New Zealand |
21 May 2008 - 12 Aug 2024 |
| Individual | Haakma, Paul Stephen |
Te Puke |
21 May 2008 - 27 Jun 2010 |
Timothy John Mason - Director
Appointment date: 21 May 2008
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 03 May 2019
Address: Waipukurau, 4285 New Zealand
Address used since 05 May 2016
Penelope Susan Mason - Director
Appointment date: 12 Aug 2024
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 12 Aug 2024
Victoria Jane Gunn - Director (Inactive)
Appointment date: 21 May 2008
Termination date: 12 Aug 2024
Address: Rd 2, Te Puke, 3182 New Zealand
Address used since 29 May 2015
Paul Stephen Haakma - Director (Inactive)
Appointment date: 21 May 2008
Termination date: 10 Feb 2010
Address: Te Puke, 3119 New Zealand
Address used since 21 May 2008
Notchwood Services Limited
Brown Webb Richardson
S R & B J Williams Charitable Trust Board
Brown Webb Richardson
Gwen Malden Charitable Trust
Brown Webb Richardson Ltd
Bernard Chambers Charitable Trust
Brown Webb Richardson
Glendale Station Limited Partnership
Brown Webb Richardson Limited
Moffett Orchards Limited
111 Avenue Road East
Arden Capital Limited
111 Avenue Road East
Catalyst Business Hub 2018 Limited
202 Karamu Road North
Foix Investments Limited
204 Karamu Road North
Intrinsic Investments (nz) Limited
111 Avenue Road
Pauanui Beach Holdings Limited
S J Scannell & Co
Quarter To Two Limited
C/- Brown Webb Richardson Ltd