Ptc Holdings Limited was incorporated on 23 Jul 2007 and issued a business number of 9429033271156. This registered LTD company has been run by 7 directors: Alan James Mckenzie - an active director whose contract started on 23 Jul 2007,
Hamish Eion Sinclair Edgar - an active director whose contract started on 18 Dec 2020,
Eion Sinclair Edgar - an inactive director whose contract started on 23 Jul 2007 and was terminated on 14 Jun 2021,
Timothy Erl Perry - an inactive director whose contract started on 23 Jul 2007 and was terminated on 19 Jun 2013,
Andrew David Walker - an inactive director whose contract started on 23 Jul 2007 and was terminated on 19 Jun 2013.
According to our information (updated on 21 Apr 2024), this company registered 2 addresses: Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (registered address),
Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (service address),
Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9016 (physical address).
Up until 26 Apr 2024, Ptc Holdings Limited had been using Level 7, John Wickliffe House, 265 Princes Street, Dunedin as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Ptc Enterprises Limited (an entity) located at 265 Princes Street, Dunedin postcode 9016.
Previous addresses
Address #1: Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9016 New Zealand
Registered & service address used from 05 Apr 2011 to 26 Apr 2024
Address #2: 12 Piermark Drive, Albany, Auckland New Zealand
Registered & physical address used from 23 Jul 2007 to 05 Apr 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Ptc Enterprises Limited Shareholder NZBN: 9429035593089 |
265 Princes Street Dunedin 9016 New Zealand |
23 Jul 2007 - |
Ultimate Holding Company
Alan James Mckenzie - Director
Appointment date: 23 Jul 2007
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 08 Mar 2016
Hamish Eion Sinclair Edgar - Director
Appointment date: 18 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Dec 2020
Eion Sinclair Edgar - Director (Inactive)
Appointment date: 23 Jul 2007
Termination date: 14 Jun 2021
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 23 Jul 2007
Timothy Erl Perry - Director (Inactive)
Appointment date: 23 Jul 2007
Termination date: 19 Jun 2013
Address: Albany, Auckland, 0632 New Zealand
Address used since 23 Jul 2007
Andrew David Walker - Director (Inactive)
Appointment date: 23 Jul 2007
Termination date: 19 Jun 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Jul 2007
Andrew Patrick Corbett - Director (Inactive)
Appointment date: 23 Jul 2007
Termination date: 20 Jan 2012
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 23 Jul 2007
William Athol Mcquilkan - Director (Inactive)
Appointment date: 23 Jul 2007
Termination date: 15 Apr 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Jul 2007
Vision Chartered Accountants Trustees Limited
265 Princes Street
Emtech Limited
Level 7, John Wickliffe House
Rocklands Rural Water Scheme Limited
265 Princes Street
Downies Trustee (no. 2) Limited
265 Princes Street
Wrights Honey And Pollination Limited
265 Princes Street
Nelson Plasterboard Services Limited
Level 7 John Wickliffe House