Shortcuts

Ppl Mcgrouther Limited

Type: NZ Limited Company (Ltd)
9429036428106
NZBN
1222416
Company Number
Registered
Company Status
Current address
25 Mailer Street
Mornington
Dunedin 9011
New Zealand
Physical & service & registered address used since 09 Jul 2014

Ppl Mcgrouther Limited, a registered company, was incorporated on 30 Jul 2002. 9429036428106 is the NZ business number it was issued. This company has been run by 6 directors: Brian John Mcgrouther - an active director whose contract started on 20 Oct 2010,
Lisa Anne King - an active director whose contract started on 20 Oct 2010,
Elizabeth Anne Mcgrouther - an inactive director whose contract started on 01 Apr 2006 and was terminated on 14 Jul 2016,
Peter James Mcgrouther - an inactive director whose contract started on 20 Oct 2010 and was terminated on 15 Dec 2014,
Howard Percival Mcgrouther - an inactive director whose contract started on 01 Apr 2006 and was terminated on 06 Sep 2010.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (category: physical, service).
Ppl Mcgrouther Limited had been using C/-Brian Hailes, Mount Cargill Road, R D 2, Waitati, Dunedin as their registered address up to 09 Jul 2014.
Old names for the company, as we managed to find at BizDb, included: from 30 Jul 2002 to 11 Apr 2006 they were called Nettwood Enterprizes Limited.
A total of 10 shares are allotted to 3 shareholders (3 groups). The first group includes 1 share (10%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 8 shares (80%). Finally we have the third share allocation (1 share 10%) made up of 1 entity.

Addresses

Previous addresses

Address: C/-brian Hailes, Mount Cargill Road, R D 2, Waitati, Dunedin New Zealand

Registered & physical address used from 20 Apr 2006 to 09 Jul 2014

Address: Polson Higgs (les Stewart), 139 Moray Pl, Dunedin

Physical & registered address used from 06 Jul 2005 to 20 Apr 2006

Address: Polson Higgs & Co (l.j.w. Stewart), Chartered Accountants, 139 Moray Place, Dunedin

Registered & physical address used from 30 Jul 2002 to 06 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 23 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Mcgrouther, Brian John Rd 2
Dunedin
9077
New Zealand
Shares Allocation #2 Number of Shares: 8
Entity (NZ Limited Company) Mcgrouther Trustees Limited
Shareholder NZBN: 9429042028574
Mornington
Dunedin
9011
New Zealand
Shares Allocation #3 Number of Shares: 1
Director King, Lisa Anne Rd 2
Dunedin
9077
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cassidy, Russell James Roslyn
Dunedin
Other H P & E A Mcgrouther Family Trust
Individual Mcgrouther, Howard Percival R D 2
Dunedin
Other Null - H P & E A Mcgrouther Family Trust
Director King, Lisa Anne Rd 2
Dunedin
9077
New Zealand
Individual Cassidy, Russell 9 Moray Place
, Dunedin

New Zealand
Individual Hailes, Brian Patrick Rd 2
Waitati
9085
New Zealand
Individual Mcgrouther, Elizabeth Anne R D 2
Dunedin
9056
New Zealand
Director Mcgrouther, Brian John Portobello
Dunedin
9014
New Zealand
Directors

Brian John Mcgrouther - Director

Appointment date: 20 Oct 2010

Address: Portobello, Dunedin, 9014 New Zealand

Address used since 20 Oct 2010


Lisa Anne King - Director

Appointment date: 20 Oct 2010

Address: Rd 2, Dunedin, 9077 New Zealand

Address used since 20 Oct 2010


Elizabeth Anne Mcgrouther - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 14 Jul 2016

Address: R D 2, Dunedin, 9077 New Zealand

Address used since 10 Jun 2016


Peter James Mcgrouther - Director (Inactive)

Appointment date: 20 Oct 2010

Termination date: 15 Dec 2014

Address: Broad Bay, Dunedin, 9014 New Zealand

Address used since 20 Oct 2010


Howard Percival Mcgrouther - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 06 Sep 2010

Address: R D 2, Dunedin,

Address used since 01 Apr 2006


Russell James Cassidy - Director (Inactive)

Appointment date: 30 Jul 2002

Termination date: 01 Apr 2006

Address: Roslyn, Dunedin,

Address used since 30 Jul 2002

Nearby companies

Ross Management Dn Limited
25 Mailer Street

Scrum Tech Limited
25 Mailer Street

And Hospitality Group Limited
25 Mailer Street, Mornington

Mulder Industries Limited
25 Mailer Street

Richard Templeton Contracting Limited
25 Mailer Street

Hyvan Anaesthesia Limited
25 Mailer Street