Ps Takapuna Limited was incorporated on 20 Dec 2004 and issued a number of 9429035020295. The removed LTD company has been managed by 3 directors: Rosa Keyter - an active director whose contract began on 01 Sep 2009,
Penelope Jane Nixon - an inactive director whose contract began on 20 Dec 2004 and was terminated on 01 Sep 2009,
Rosemary Joy Spicer - an inactive director whose contract began on 20 Dec 2004 and was terminated on 11 Sep 2006.
According to the BizDb database (last updated on 18 Mar 2024), this company uses 4 addresses: 5/1Ngleanor Ave, Otheha, Auckland, 0632 (office address),
5/1, Gleanor Ave, Auckland, 0632 (delivery address),
2 A Dodson Ave, Milford, Auckland, 0620 (physical address),
2 A Dodson Ave, Milford, Auckland, 0620 (registered address) among others.
Up to 17 Jun 2019, Ps Takapuna Limited had been using 5A Huron Street Road, Takapuna, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Keyter, Jacobus (an individual) located at Oteha, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Keyter, Rosa - located at Oteha, Auckland. Ps Takapuna Limited was categorised as "Beauty salon operation" (business classification S951110).
Other active addresses
Address #4: 5/1, Gleanor Ave, Auckland, 0632 New Zealand
Delivery address used from 11 Apr 2021
Principal place of activity
5/1ngleanor Ave, Otheha, Auckland, 0632 New Zealand
Previous addresses
Address #1: 5a Huron Street Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 29 Jun 2017 to 17 Jun 2019
Address #2: 9 A Hurstmere Rd, Takapuna, Auckland New Zealand
Registered address used from 28 Apr 2010 to 29 Jun 2017
Address #3: 9a Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 28 Apr 2010 to 29 Jun 2017
Address #4: 3/18 Morton Avenue, Forrest Hill, Auckland 0620
Physical & registered address used from 30 Sep 2009 to 28 Apr 2010
Address #5: C/o Chapmans Chartered Accountants Ltd, Level 1, Market Precinct, Westgate, Dr, Westgate Centre, Waitakere City
Registered & physical address used from 31 May 2005 to 30 Sep 2009
Address #6: Unit 5, 76 Poranan Road, Glenfield, Auckland
Physical & registered address used from 20 Dec 2004 to 31 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 20 Apr 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Keyter, Jacobus |
Oteha Auckland 0632 New Zealand |
09 Mar 2010 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Keyter, Rosa |
Oteha Auckland 0632 New Zealand |
23 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pedman Spicer Limited Shareholder NZBN: 9429035042112 Company Number: 1585394 |
20 Dec 2004 - 27 Jun 2010 | |
Entity | Pedman Spicer Limited Shareholder NZBN: 9429035042112 Company Number: 1585394 |
20 Dec 2004 - 27 Jun 2010 |
Rosa Keyter - Director
Appointment date: 01 Sep 2009
Address: Forrest Hill, Auckland, 0620, 0620 New Zealand
Address used since 27 Apr 2016
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 18 Oct 2017
Address: Oteha, Auckland, 0632 New Zealand
Address used since 09 Jun 2019
Penelope Jane Nixon - Director (Inactive)
Appointment date: 20 Dec 2004
Termination date: 01 Sep 2009
Address: Kerrie, Victoria 3434, Australia,
Address used since 20 Dec 2004
Rosemary Joy Spicer - Director (Inactive)
Appointment date: 20 Dec 2004
Termination date: 11 Sep 2006
Address: Beecroft 2119, Nsw, Australia,
Address used since 30 May 2006
T3 Trustee Limited
6 Como Street
T2 Trustee Limited
6 Como Street
Ocean Offshore Maritime Services Limited
6 Como Street
Bogatide Limited
Level 1
Furthermore Limited
6 Como Street
Rentcorp Limited
6 Como Street
Beauty At Sunworld Limited
Suite 4, 453 Lake Road
Clearskincare Takapuna Limited
42-44 Hurstmere Road
Jang's Hair Limited
47 Anzac Street
Ploy Beauty Limited
10 Manurere Avenue
Skin Fix Limited
Level 1, 111 Hurstmere Road
Viva Escape Beauty And Spa Limited
87 Hurstmere Road