Puriri Point Enterprises Limited, a registered company, was registered on 16 Dec 1996. 9429038191299 is the number it was issued. The company has been supervised by 3 directors: Gordon William Johnstone - an active director whose contract started on 16 Dec 1996,
Catherine Ellen Johnstone - an inactive director whose contract started on 23 May 1997 and was terminated on 19 Nov 2001,
Wayne Stanley Valder - an inactive director whose contract started on 16 Dec 1996 and was terminated on 23 May 1997.
Updated on 25 Apr 2024, our data contains detailed information about 1 address: Level 1, 725 Rosebank Road, Avondale, Auckland, 1026 (category: registered, physical).
Puriri Point Enterprises Limited had been using Level 2, 725 Rosebank Road, Avondale, Auckland as their registered address until 04 Jun 2020.
Past names for this company, as we found at BizDb, included: from 31 Jan 2003 to 16 Nov 2020 they were named Apl Limited, from 16 Dec 1996 to 31 Jan 2003 they were named Advance Properties Limited.
All shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Earlly & Associates Jft Limited (an entity) located at Auckland postcode 1026,
Johnstone, Gordon William (an individual) located at Sandspit, Auckland postcode 0982,
Johnstone, Catherine Ellen (an individual) located at Sandspit, Warkworth postcode 0982.
Previous addresses
Address: Level 2, 725 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 10 Sep 2010 to 04 Jun 2020
Address: C/-symmetry Accounting Limited, Chartered Accountants, 725 Rosebank Road, Avondale, Auckland New Zealand
Physical & registered address used from 11 Sep 2006 to 10 Sep 2010
Address: Symmetry Accounting Limited, Chartered Accountants, C/- 560 Rosebank Road, Auckland
Registered address used from 05 Oct 2002 to 11 Sep 2006
Address: Symmetry Accounting Limited, Chartered Accountants, C/- 560 Rosebank Road, Auckland
Physical address used from 04 Oct 2001 to 11 Sep 2006
Address: Stephen J Earlly & Associates, Chartered Accountants, C/- 560 Rosebank Road, Auckland
Physical address used from 04 Oct 2001 to 04 Oct 2001
Address: 16 Princess Street, Takanini
Registered address used from 11 Apr 2000 to 05 Oct 2002
Address: 16 Princess Street, Takanini
Physical address used from 16 Nov 1999 to 04 Oct 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Earlly & Associates Jft Limited Shareholder NZBN: 9429032263053 |
Auckland 1026 New Zealand |
18 Mar 2014 - |
Individual | Johnstone, Gordon William |
Sandspit Auckland 0982 New Zealand |
30 Apr 2009 - |
Individual | Johnstone, Catherine Ellen |
Sandspit Warkworth 0982 New Zealand |
30 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Johnston Family Trust | 16 Dec 1996 - 27 Jun 2010 | |
Other | Null - Johnston Family Trust | 16 Dec 1996 - 27 Jun 2010 |
Gordon William Johnstone - Director
Appointment date: 16 Dec 1996
Address: Sandspit, Warkworth, 0982 New Zealand
Address used since 27 Sep 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Sep 2014
Catherine Ellen Johnstone - Director (Inactive)
Appointment date: 23 May 1997
Termination date: 19 Nov 2001
Address: Epsom, Auckland,
Address used since 23 May 1997
Wayne Stanley Valder - Director (Inactive)
Appointment date: 16 Dec 1996
Termination date: 23 May 1997
Address: Karaka,
Address used since 16 Dec 1996
Essex Caravans Limited
Level 2, 703 Rosebank Road
Mortgage Mantra Limited
Level 1,suite 4,666 Dominion Road
Rb Law Limited
Level 1, 527b Rosebank Road
Hvac Management Limited
Level 2, 703 Rosebank Road
Ryan Place Properties Limited
Level 2, 703 Rosebank Road
South Auckland Radiators Limited
Level 2 703 Rosebank Road