Shortcuts

Product Package Services Limited

Type: NZ Limited Company (Ltd)
9429037136635
NZBN
1072538
Company Number
Removed
Company Status
Current address
Apartment 903 The Metropolis Apartments, 1 Courthouse Lane
Auckland Central
Auckland 1010
New Zealand
Physical address used since 10 Sep 2020
34 Rosemont Road
Waihi
Waihi 3610
New Zealand
Registered address used since 29 Sep 2023
19 Mayor View Terrace
Waihi Beach
Waihi Beach 3611
New Zealand
Service address used since 29 Sep 2023

Product Package Services Limited, a removed company, was launched on 28 Sep 2000. 9429037136635 is the New Zealand Business Number it was issued. The company has been run by 2 directors: David John Lunny - an active director whose contract began on 28 Sep 2000,
Michelle Lee Lunny - an active director whose contract began on 28 Sep 2000.
Last updated on 20 Jan 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: 34 Rosemont Road, Waihi, Waihi, 3610 (registered address),
19 Mayor View Terrace, Waihi Beach, Waihi Beach, 3611 (service address),
Apartment 903 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 (physical address).
Product Package Services Limited had been using Apartment 903 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland as their registered address until 29 Sep 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Apartment 903 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 10 Sep 2020 to 29 Sep 2023

Address #2: Apartment 1503 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 20 Aug 2018 to 10 Sep 2020

Address #3: Apartment 2108, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 14 Nov 2016 to 20 Aug 2018

Address #4: 1 Cowan Street, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 07 Sep 2004 to 14 Nov 2016

Address #5: 113 Walter Strevens Drive, Papakura

Physical & registered address used from 28 Sep 2000 to 07 Sep 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Lunny, David John Wattle Downs
Manurewa
Shares Allocation #2 Number of Shares: 50
Individual Lunny, Michelle Lee Wattle Downs
Manurewa
Directors

David John Lunny - Director

Appointment date: 28 Sep 2000

Address: Wattle Downs, Manurewa, 2103 New Zealand

Address used since 28 Sep 2000


Michelle Lee Lunny - Director

Appointment date: 28 Sep 2000

Address: Wattle Downs, Manurewa, 2103 New Zealand

Address used since 28 Sep 2000

Nearby companies

Miko Asia Limited
Apartment 3403, 1 Courthouse Lane

Yorkville Properties Limited
Apartment 3404, 1 Courthouse Lane

East Finchley Properties Limited
3404/1 Courthouse Lane

Zhivago Properties Limited
Apartment 3404, 1 Courthouse Lane

Primo Italiano Limited
1 Courthouse Lane

Purdue Properties Limited
Apartment 3404, 1 Courthouse Lane