Shortcuts

Purbrick & Green Limited

Type: NZ Limited Company (Ltd)
9429036233717
NZBN
1258038
Company Number
Registered
Company Status
Current address
5 Minto Street
Andersons Bay
Dunedin 9013
New Zealand
Physical & registered & service address used since 25 Sep 2017
314 South Road
Caversham
Dunedin 9012
New Zealand
Registered & service address used since 10 Sep 2024

Purbrick & Green Limited, a registered company, was started on 13 Dec 2002. 9429036233717 is the business number it was issued. The company has been supervised by 2 directors: Belinda Kathryn Woodward Green - an active director whose contract started on 13 Dec 2002,
Jonathan David Purbrick - an active director whose contract started on 13 Dec 2002.
Updated on 17 May 2025, BizDb's database contains detailed information about 1 address: 314 South Road, Caversham, Dunedin, 9012 (category: registered, service).
Purbrick & Green Limited had been using 39 Jellicoe Street, Martinborough as their physical address until 25 Sep 2017.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 39 Jellicoe Street, Martinborough, 5711 New Zealand

Physical & registered address used from 26 Apr 2016 to 25 Sep 2017

Address #2: Level 8, John Wickliffe House, 265 Princes Street, Dunedin, 9054 New Zealand

Physical address used from 02 Sep 2015 to 26 Apr 2016

Address #3: Level 8, John Wickleffe House, 265 Princes Street, Dunedin, 9054 New Zealand

Registered address used from 02 Sep 2015 to 26 Apr 2016

Address #4: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 07 Sep 2011 to 02 Sep 2015

Address #5: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 02 Sep 2015

Address #6: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Physical address used from 21 May 2007 to 07 Sep 2011

Address #7: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Registered address used from 21 May 2007 to 19 Jul 2011

Address #8: 56 York Place, Dunedin

Physical address used from 31 Jul 2003 to 21 May 2007

Address #9: 57 Kilpatrick Road, R D 2, Waitati

Physical address used from 23 Dec 2002 to 31 Jul 2003

Address #10: C/- 56 York Place Dunedin

Registered address used from 13 Dec 2002 to 21 May 2007

Address #11: 47 Kilpatrick Road, R D 1 Waitati Otago

Physical address used from 13 Dec 2002 to 23 Dec 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 01 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Green, Belinda Kathryn Woodward Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Purbrick, Jonathan David Saint Clair
Dunedin
9012
New Zealand
Directors

Belinda Kathryn Woodward Green - Director

Appointment date: 13 Dec 2002

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 01 Aug 2013


Jonathan David Purbrick - Director

Appointment date: 13 Dec 2002

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 01 Aug 2013