Shortcuts

Practical Business Solutions Limited

Type: NZ Limited Company (Ltd)
9429039125422
NZBN
501764
Company Number
Registered
Company Status
Current address
150c Gowing Drive
Meadowbank
Auckland 1072
New Zealand
Registered & physical & service address used since 06 May 2022
16 Pohatu Lane
Saint Johns
Auckland 1072
New Zealand
Registered & service address used since 26 Jun 2023

Practical Business Solutions Limited was registered on 26 Mar 1991 and issued an NZ business identifier of 9429039125422. This registered LTD company has been supervised by 2 directors: Maxwell Stuart Webb - an active director whose contract began on 26 Mar 1991,
Margaret Kathleen Webb - an active director whose contract began on 26 Mar 1991.
According to BizDb's data (updated on 24 Mar 2024), the company registered 1 address: 16 Pohatu Lane, Saint Johns, Auckland, 1072 (types include: registered, service).
Up to 06 May 2022, Practical Business Solutions Limited had been using 15 Berkeley Grove, Bethlehem, Tauranga as their registered address.
BizDb found previous aliases for the company: from 26 Mar 1991 to 27 Jul 2018 they were named Maggie Jane Limited.
A total of 2000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Webb, Maxwell Stuart (an individual) located at Saint Johns, Auckland postcode 1072.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 1000 shares) and includes
Webb, Margaret Kathleen - located at Saint Johns, Auckland.

Addresses

Previous addresses

Address #1: 15 Berkeley Grove, Bethlehem, Tauranga, 3110 New Zealand

Registered & physical address used from 10 May 2021 to 06 May 2022

Address #2: 8b Mcarthur Avenue, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 16 Jun 2020 to 10 May 2021

Address #3: 22 Amberley Crescent, Bethlehem, Tauranga, 3110 New Zealand

Registered & physical address used from 07 Jan 2020 to 16 Jun 2020

Address #4: 36a Sayegh Street, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 24 May 2019 to 07 Jan 2020

Address #5: 1/76 Vale Road, St Heliers, Auckland, 1071 New Zealand

Physical & registered address used from 08 May 2014 to 24 May 2019

Address #6: 3/52 Bay Road, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 02 Apr 2013 to 08 May 2014

Address #7: 5 Monaco Key, Papamoa Beach, Papamoa, 3118 New Zealand

Registered & physical address used from 07 Sep 2012 to 02 Apr 2013

Address #8: 32b Atkin Avenue, Mission Bay, Auckland, 1071 New Zealand

Physical & registered address used from 23 Dec 2011 to 07 Sep 2012

Address #9: 2/35 The Parade, St Heliers, Auckland, 12071 New Zealand

Physical & registered address used from 27 Jan 2011 to 23 Dec 2011

Address #10: 8/2 Ramsgate Terrace, Mairangi Bay, North Shore City New Zealand

Physical & registered address used from 03 Nov 2009 to 27 Jan 2011

Address #11: 41b Ronaki Road, Mission Bay, Auckland

Registered & physical address used from 01 Jul 2009 to 03 Nov 2009

Address #12: 1/38 Rarangi Road, St Heliers, Auckland

Registered & physical address used from 23 Apr 2008 to 01 Jul 2009

Address #13: 154a Kohimarama Road, Kohimarama, Auckland

Registered & physical address used from 19 Apr 2007 to 23 Apr 2008

Address #14: 1/194 Kohimarama Road, Kohimarama, Auckland

Registered & physical address used from 08 Jun 2005 to 19 Apr 2007

Address #15: 11b Dempsey Street, Remuera, Auckland

Registered & physical address used from 06 May 2004 to 08 Jun 2005

Address #16: 7a Baddeley Avenue, Kohimarama, Auckland

Registered & physical address used from 07 May 2003 to 06 May 2004

Address #17: 32 Rawhitiroa Road, Kohimarama, Auckland

Registered & physical address used from 10 Jun 2002 to 07 May 2003

Address #18: 1 Hauraki Road, Takapuna, Auckland

Registered address used from 13 May 2002 to 10 Jun 2002

Address #19: 57 Devonport Road, Rotorua

Physical address used from 03 May 2001 to 03 May 2001

Address #20: 3/144 Kohimarama Road, Kohimarama, Auckland

Physical address used from 03 May 2001 to 10 Jun 2002

Address #21: 57 Devonport Road,, Tauranga.

Registered address used from 03 May 2001 to 13 May 2002

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Webb, Maxwell Stuart Saint Johns
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Webb, Margaret Kathleen Saint Johns
Auckland
1072
New Zealand
Directors

Maxwell Stuart Webb - Director

Appointment date: 26 Mar 1991

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 01 Jun 2023

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 11 Apr 2022

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 30 Apr 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 08 Jun 2020

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 19 Dec 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Apr 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 May 2019


Margaret Kathleen Webb - Director

Appointment date: 26 Mar 1991

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 01 Jun 2023

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 11 Apr 2022

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 30 Apr 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 08 Jun 2020

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 19 Dec 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Apr 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 May 2019