Shortcuts

Old Pp Limited

Type: NZ Limited Company (Ltd)
9429039305275
NZBN
440487
Company Number
Registered
Company Status
Current address
Level 1, 26 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 12 Sep 2013

Old Pp Limited, a registered company, was incorporated on 27 Sep 1989. 9429039305275 is the number it was issued. The company has been supervised by 3 directors: Peter Diggory Brooke - an active director whose contract began on 31 Mar 2013,
Brent Charles Mackway-Jones - an inactive director whose contract began on 20 Jan 1990 and was terminated on 31 Mar 2013,
Christine Joy Mackway-Jones - an inactive director whose contract began on 20 Jan 1990 and was terminated on 20 Sep 2001.
Updated on 15 Jun 2024, our data contains detailed information about 1 address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (category: physical, registered).
Old Pp Limited had been using C/-Cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn as their physical address until 12 Sep 2013.
More names used by this company, as we managed to find at BizDb, included: from 03 Dec 2014 to 03 Dec 2014 they were named Pp Packaging Limited, from 27 Sep 1989 to 03 Dec 2014 they were named Pacrite Packaging Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group includes 998 shares (99.8%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.1%). Finally we have the 3rd share allocation (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand

Physical & registered address used from 11 Aug 2009 to 12 Sep 2013

Address: C/- Cleaver & Co Ca, First Floor, 26 Crummer Road, Grey Lynn, Auckland

Registered address used from 13 Aug 2001 to 11 Aug 2009

Address: C/- Cleaver & Co Ca, First Floor, 26 Crummer Road, Grey Lynn, Auckland

Physical address used from 13 Aug 2001 to 13 Aug 2001

Address: Same As Registered Office Address

Physical address used from 04 Oct 1999 to 13 Aug 2001

Address: 12 Maidstone Street, Grey Lynn

Registered address used from 04 Oct 1999 to 13 Aug 2001

Address: 8 Rangawai Road, Titirangi, Auckland

Registered address used from 18 Oct 1993 to 04 Oct 1999

Address: Suite 5 1 St Floor Renault House, 22 New North Road, Eden Tce, Auckland

Registered address used from 30 Mar 1993 to 18 Oct 1993

Address: -

Physical address used from 20 Feb 1992 to 04 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Brooke Risk Management & Finance Limited
Shareholder NZBN: 9429033648989
Ponsonby
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mackway-jones, Brent Charles Albany
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mackway-jones, Christine Joy Albany
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackway-jones, Brent Charles 239 Wright Road
Albany, Auckland

New Zealand
Individual Lord, Christopher Norman 17 Aumoe Avenue
St Heliers, Auckland

New Zealand
Individual Mackway-jones, Christine Joy 239 Wright Road
Albany, Auckland

New Zealand
Entity Wlst Trustee Company Limited
Shareholder NZBN: 9429038170683
Company Number: 840896
Entity Emjay Holdings Limited
Shareholder NZBN: 9429036466092
Company Number: 1215882
Entity Wlst Trustee Company Limited
Shareholder NZBN: 9429038170683
Company Number: 840896
Entity Emjay Holdings Limited
Shareholder NZBN: 9429036466092
Company Number: 1215882
Directors

Peter Diggory Brooke - Director

Appointment date: 31 Mar 2013

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Nov 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 09 Nov 2020

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 14 Sep 2015


Brent Charles Mackway-jones - Director (Inactive)

Appointment date: 20 Jan 1990

Termination date: 31 Mar 2013

Address: Albany, Auckland, 0794 New Zealand

Address used since 04 Aug 2009


Christine Joy Mackway-jones - Director (Inactive)

Appointment date: 20 Jan 1990

Termination date: 20 Sep 2001

Address: Torbay, Auckland,

Address used since 20 Jan 1990

Nearby companies

Hydroflow Distributors Limited
Level 1, 26 Crummer Road

Baumatic Appliances Limited
Level 1, 26 Crummer Road

Irontide Marine Contracting Limited
Level 1, 26 Crummer Road

Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road

Streets Ahead Property Limited
Level 1, 26 Crummer Road

Jones Family Investments Limited
Level 1, 26 Crummer Road