Shortcuts

Purupuru Estates Limited

Type: NZ Limited Company (Ltd)
9429034973943
NZBN
1597297
Company Number
Registered
Company Status
Current address
155 Bream Bay Road
Ruakaka
Other address (Address For Share Register) used since 28 Jan 2005
9 Market Garden Way
Waipu
Waipu 0510
New Zealand
Registered address used since 09 Aug 2019
9 Market Garden Way
Waipu
Waipu 0510
New Zealand
Physical & service address used since 03 Oct 2022

Purupuru Estates Limited, a registered company, was started on 28 Jan 2005. 9429034973943 is the number it was issued. The company has been run by 7 directors: Ian Christopher Crequer - an active director whose contract started on 28 Jan 2005,
Cameron Mark Grant - an active director whose contract started on 28 Jan 2005,
Raymond Peter De Moulin - an active director whose contract started on 28 Jan 2005,
Sean Eamonn Ruane - an active director whose contract started on 28 Jan 2005,
Bruce Stanley Coutts - an active director whose contract started on 28 Jan 2005.
Updated on 07 Apr 2024, our database contains detailed information about 4 addresses this company registered, specifically: 24 Barbados Way, One Tree Point, One Tree Point, 0118 (registered address),
24 Barbados Way, One Tree Point, One Tree Point, 0118 (service address),
9 Market Garden Way, Waipu, Waipu, 0510 (physical address),
9 Market Garden Way, Waipu, Waipu, 0510 (service address) among others.
Purupuru Estates Limited had been using 155 Bream Bay Drive, Ruakaka as their physical address up to 03 Oct 2022.
A total of 600 shares are allocated to 7 shareholders (7 groups). The first group consists of 66 shares (11%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 134 shares (22.33%). Finally there is the 3rd share allocation (50 shares 8.33%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 24 Barbados Way, One Tree Point, One Tree Point, 0118 New Zealand

Registered & service address used from 04 Sep 2023

Previous addresses

Address #1: 155 Bream Bay Drive, Ruakaka, 0116 New Zealand

Physical address used from 28 Jan 2005 to 03 Oct 2022

Address #2: 155 Bream Bay Drive, Ruakaka, 0116 New Zealand

Registered address used from 28 Jan 2005 to 09 Aug 2019

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: March

Annual return last filed: 10 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 66
Entity (NZ Limited Company) Koolvest Limited
Shareholder NZBN: 9429034933831
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 134
Entity (NZ Limited Company) Sub-tec Limited
Shareholder NZBN: 9429038571947
Greenhithe
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Coutts, Andrea Joy R D 2, Kumeu

New Zealand
Shares Allocation #4 Number of Shares: 100
Entity (NZ Limited Company) Blackpool Investments Limited
Shareholder NZBN: 9429034983027
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #5 Number of Shares: 100
Entity (NZ Limited Company) De Moulin Investments Limited
Shareholder NZBN: 9429038374982
Porirua 5024
Shares Allocation #6 Number of Shares: 50
Individual Coutts, Bruce Stanley R D 2, Kumeu

New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Ruane, Sean Eamonn St Marys Bay
Auckland

New Zealand
Directors

Ian Christopher Crequer - Director

Appointment date: 28 Jan 2005

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 28 Jan 2005


Cameron Mark Grant - Director

Appointment date: 28 Jan 2005

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 01 Aug 2019

Address: Hobsonville, Waitakere City, 0618 New Zealand

Address used since 18 Nov 2015


Raymond Peter De Moulin - Director

Appointment date: 28 Jan 2005

Address: Whitby, Wellington, 5024 New Zealand

Address used since 28 Jan 2005


Sean Eamonn Ruane - Director

Appointment date: 28 Jan 2005

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 18 Nov 2015


Bruce Stanley Coutts - Director

Appointment date: 28 Jan 2005

Address: R D 2, Kumeu, 0982 New Zealand

Address used since 18 Nov 2015


Garry Grant - Director (Inactive)

Appointment date: 28 Jan 2005

Termination date: 30 Jun 2023

Address: Waipu, Waipu, 0510 New Zealand

Address used since 01 Aug 2019

Address: Ruakaka, 0116 New Zealand

Address used since 18 Nov 2015


Ian James Kitchen - Director (Inactive)

Appointment date: 28 Aug 2013

Termination date: 20 Apr 2015

Address: Ruakaka, 0171 New Zealand

Address used since 01 Aug 2019

Address: Ruakaka, Ruakaka, 0116 New Zealand

Address used since 28 Aug 2013

Nearby companies