Puraz Ip Limited, a registered company, was started on 30 Oct 2003. 9429035725213 is the NZBN it was issued. "Investment - patents and copyrights" (ANZSIC L664020) is how the company has been classified. This company has been supervised by 2 directors: Lynnette Faye Stirling - an active director whose contract began on 30 Oct 2003,
Warren Ian Stirling - an active director whose contract began on 30 Oct 2003.
Updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 16389, Hornby, Christchurch, 8441 (types include: postal, office).
Puraz Ip Limited had been using 8 Langstone Lane, Northcote, Christchurch as their registered address until 12 Feb 2016.
Former names used by this company, as we identified at BizDb, included: from 30 Oct 2003 to 09 Sep 2015 they were called Intrenz Marketing Limited.
A total of 1200 shares are issued to 2 shareholders (2 groups). The first group is comprised of 600 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 600 shares (50 per cent).
Principal place of activity
Unit 2/ 19 Anchorage Road, Hornby South, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 8 Langstone Lane, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 19 Jan 2010 to 12 Feb 2016
Address #2: 8b 41 Sir William Pickering Drive, Harewood, Christchurch
Physical address used from 15 Oct 2008 to 19 Jan 2010
Address #3: 8b 41 Sir William Pickering Drive, Harewood, Christchurch
Registered address used from 19 Jun 2007 to 19 Jan 2010
Address #4: 8b Sir William Pickering Drive, Harewood, Christchurch
Physical address used from 19 Jun 2007 to 15 Oct 2008
Address #5: C/- Ward Wilson, 221 Great North Road, Winton
Registered & physical address used from 30 Oct 2003 to 19 Jun 2007
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Stirling, Lynnette Faye |
Prebbleton Prebbleton 7604 New Zealand |
30 Oct 2003 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Stirling, Warren Ian |
Prebbleton Prebbleton 7604 New Zealand |
30 Oct 2003 - |
Lynnette Faye Stirling - Director
Appointment date: 30 Oct 2003
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 17 Jan 2024
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 15 Mar 2013
Warren Ian Stirling - Director
Appointment date: 30 Oct 2003
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 17 Jan 2024
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 15 Mar 2013
Alumco Products Limited
7 Langstone Lane, Papanui
Merivale Papanui Rugby Football Club Incorporated
30 Morrison Avenue
Cns Trading Limited
135a Langdons Road
Concrete Pump Hire (marty's) Limited
129 Langdons Road
Gcm Building Services Limited
29 Morrison Avenue
Faaolataga A-iesu-keriso
6 Oakland Street
Accessman Intellectual Property Limited
Level 6
Ip For Industry Limited
Suite 3, 213 Blenheim Road
Lovelight Limited
222 Memorial Avenue
Otaku Limited
151 Cambridge Terrace
Rountree I.p. Limited
62 Langdons Road
Vark Ip Limited
7 Farnswood Place