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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Green, Belinda Kathryn Woodward |
Saint Clair Dunedin 9012 New Zealand |
13 Dec 2002 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Purbrick, Jonathan David |
Saint Clair Dunedin 9012 New Zealand |
13 Dec 2002 - |
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
Jamalca Properties Limited
5 Minto Street
Minto Enterprises Limited
5 Minto Street
Peter Finnie Builders Limited
5 Minto Street
Mosgiel Health Centre Pharmacy Limited
5 Minto Street
Double S Investments Limited
5 Minto Street
Minto Enterprises 2015 Limited
5 Minto Street