Pamphlet Distribution (Nz) Limited was launched on 13 Apr 2006 and issued an NZ business identifier of 9429034186657. This registered LTD company has been managed by 2 directors: Murray Morton Corps - an active director whose contract started on 13 Apr 2006,
Deanne Jane Corps - an inactive director whose contract started on 13 Apr 2006 and was terminated on 22 Mar 2009.
As stated in BizDb's data (updated on 05 Apr 2024), this company registered 1 address: 28B Smithfield Road, Tawhero, Whanganui, 4501 (category: postal, office).
Up until 25 Jun 2021, Pamphlet Distribution (Nz) Limited had been using Putiki Drive, Putiki, Wanganui as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Corps, Murray Morton (an individual) located at Gonville, Wanganui postcode 4501. Pamphlet Distribution (Nz) Limited is classified as "Shoe retailing" (ANZSIC G425220).
Other active addresses
Address #4: 28b Smithfield Road, Tawhero, Whanganui, 4501 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 16 Jun 2021
Address #5: 28b Smithfield Road, Tawhero, Whanganui, 4501 New Zealand
Physical & service & registered address used from 25 Jun 2021
Address #6: 28b Smithfield Road, Tawhero, Whanganui, 4501 New Zealand
Postal & office & delivery address used from 04 Apr 2023
Principal place of activity
Putiki Drive, Putiki, Wanganui, 4500 New Zealand
Previous addresses
Address #1: Putiki Drive, Putiki, Wanganui, 4500 New Zealand
Physical & registered address used from 20 Aug 2012 to 25 Jun 2021
Address #2: 1 Putiki Drive, Putiki, Wanganui, 4500 New Zealand
Physical & registered address used from 23 Aug 2011 to 20 Aug 2012
Address #3: 87b Putiki Drive, Putiki, Wanganui, 4500 New Zealand
Registered & physical address used from 23 Aug 2010 to 23 Aug 2011
Address #4: 26 Tawhero Street, Gonville, Wanganui 4501
Physical address used from 09 Dec 2009 to 23 Aug 2010
Address #5: 28 Tawhero Street, Gonville, Wanganui 4501
Registered address used from 09 Dec 2009 to 09 Dec 2009
Address #6: 26 Tawhero Street, Gonville, Wanganui 4501 New Zealand
Registered address used from 09 Dec 2009 to 23 Aug 2010
Address #7: 28 Tawhero Street, Gonville, Wanganui 4501 New Zealand
Physical address used from 09 Dec 2009 to 09 Dec 2009
Address #8: Suite 16, Wicksteed Terrace, Wanganui
Registered & physical address used from 13 Apr 2006 to 09 Dec 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Corps, Murray Morton |
Gonville Wanganui 4501 New Zealand |
13 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corps, Deanne Jane |
Wanganui |
13 Apr 2006 - 11 Nov 2011 |
Murray Morton Corps - Director
Appointment date: 13 Apr 2006
Address: Gonville, Wanganui, 4501 New Zealand
Address used since 16 Jun 2021
Address: Putiki, Wanganui, 4500 New Zealand
Address used since 12 Aug 2012
Deanne Jane Corps - Director (Inactive)
Appointment date: 13 Apr 2006
Termination date: 22 Mar 2009
Address: Kaikoura,
Address used since 07 Aug 2008
Sassco Limited
44 Hipango Terrace
Bosca Limited
38 Hipango Terrace
Green Kiwi New Zealand Education Foundation
15 Putiki Drive
Serial Killers Limited
57 Hipango Terrace
Whanganui Film Society Incorporated
66 Hipango Terrace
Saas Investments Limited
47 Anzac Parade
Greenfield Shoes Limited
54 Gill Street
Kellys Footwear Limited
88 Kimbolton Rd
Little Soles Limited
48 Percival Road
M And J Shoes Limited
89 Kimbolton Road
N And T Enterprises Limited
35 Rosalie Terrace
Posh Comfort Limited
162 Wicksteed Street