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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Bell, Diana Mary |
Rd 10 Hastings 4180 New Zealand |
17 Nov 1986 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Bell, John David |
Rd 10 Hastings 4180 New Zealand |
17 Nov 1986 - |
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
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
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