Shortcuts

Purple Chicken Limited

Type: NZ Limited Company (Ltd)
9429039684646
NZBN
320832
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P821905
Industry classification code
Adult, Community, And Other Education Nec
Industry classification description
Current address
71 Millar Road
Rd 10
Hastings 4180
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 13 Feb 2013
71 Millar Road
Rd 10
Hastings 4180
New Zealand
Registered address used since 21 Feb 2013
71 Millar Road
Rd 10
Hastings 4180
New Zealand
Physical & service address used since 22 Feb 2013

Purple Chicken Limited, a registered company, was registered on 17 Nov 1986. 9429039684646 is the business number it was issued. "Adult, community, and other education nec" (business classification P821905) is how the company was classified. The company has been run by 3 directors: Diana Mary Bell - an active director whose contract began on 17 Nov 1986,
John David Bell - an active director whose contract began on 17 Jan 2003,
Peter Ronald Thoreau - an inactive director whose contract began on 17 Nov 1986 and was terminated on 19 Jan 2000.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: 71 Millar Road, Rd 10, Hastings, 4180 (types include: postal, office).
Purple Chicken Limited had been using 71 Millar Road, Rd 2, Hastings 4172 as their registered address up to 21 Feb 2013.
Old names used by the company, as we found at BizDb, included: from 14 Nov 2002 to 08 Sep 2006 they were named Purple Chicken Preserves Limited, from 17 Nov 1986 to 14 Nov 2002 they were named N.z. Fire Investigations Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Other active addresses

Address #4: 71 Millar Road, Rd 10, Hastings, 4180 New Zealand

Postal & office & delivery address used from 04 Feb 2020

Principal place of activity

71 Millar Road, Rd 10, Hastings, 4180 New Zealand


Previous addresses

Address #1: 71 Millar Road, Rd 2, Hastings 4172 New Zealand

Registered address used from 14 Apr 2009 to 21 Feb 2013

Address #2: 71 Millar Road, Rd 2, Hastings 4172 New Zealand

Physical address used from 14 Apr 2009 to 22 Feb 2013

Address #3: C/o Thompson Lang Ellis & Gardner, Level 6, 10 George Street, Dunedin

Physical address used from 03 May 2004 to 14 Apr 2009

Address #4: C/-thompson Lang Ellis & Gardner, Level 6, 10 George Street, Dunedin

Registered address used from 03 May 2004 to 14 Apr 2009

Address #5: C/o Thompson Lang Ellis & Gardner, 8th Floor, 10 George Street, Dunedin

Registered & physical address used from 18 Sep 2002 to 03 May 2004

Address #6: C/0 Oldershaw & Co, Chartered Accountants, Marewa House, Kennedy Road, Napier

Registered address used from 17 Jun 1997 to 18 Sep 2002

Address #7: C/- Oldershaw & Co, Marewa House, Kennedy Road, Napier

Physical address used from 17 Jun 1997 to 18 Sep 2002

Contact info
64 21620169
02 Feb 2023
64 6 21620169
02 Feb 2019 Phone
j.d.bell@xtra.co.nz
03 Feb 2021 nzbn-reserved-invoice-email-address-purpose
j.d.bell@xtra.co.nz
02 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 03 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Bell, Diana Mary Rd 10
Hastings
4180
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Bell, John David Rd 10
Hastings
4180
New Zealand
Directors

Diana Mary Bell - Director

Appointment date: 17 Nov 1986

Address: Rd 10, Hastings, 4180 New Zealand

Address used since 13 Feb 2013


John David Bell - Director

Appointment date: 17 Jan 2003

Address: Rd 10, Hastings, 4180 New Zealand

Address used since 13 Feb 2013


Peter Ronald Thoreau - Director (Inactive)

Appointment date: 17 Nov 1986

Termination date: 19 Jan 2000

Address: Miller Road, R D 2, Hastings,

Address used since 17 Nov 1986

Nearby companies

Professional Practice New Zealand Limited
71 Millar Road

The Lean Hub Limited
23 Tuki Tuki Hills Road

Jake & Bone Limited
415 Tuki Tuki Road

Hawkes Bay Ski Club Incorporated
415 Tukituki Road

Afoot Limited
430 Tuki Tuki Road

Maynard Enterprises Limited
416 Tuki Tuki Road

Similar companies

Computer Vision Limited
906 Ferguson St

Got Drive Community Trust
208 Avenue Road East

Medical Cannabis Limited
50 Spur Road

Mpowered Limited
C/- Borrie And Associates

Pathfinder Character International Pasifika Warriors Limited
202 Queen Street East

Sparking Minds Limited
46 Hikanui Drive