Shortcuts

P.p.s. Industries Limited

Type: NZ Limited Company (Ltd)
9429040503530
NZBN
92687
Company Number
Registered
Company Status
Current address
86 Hugo Johnston Drive
Penrose
Auckland New Zealand
Registered address used since 20 Jul 1996
86 Hugo Johnston Drive
Penrose New Zealand
Physical & service address used since 20 Jul 1996
Level 3, 16 College Hill
Freemans Bay
Auckland 1011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 07 Jul 2016

P.p.s. Industries Limited, a registered company, was registered on 07 Oct 1974. 9429040503530 is the NZBN it was issued. This company has been supervised by 10 directors: Scott Anderson Massie - an active director whose contract began on 29 Jun 2001,
Robert James Wilson Evans - an active director whose contract began on 07 Sep 2015,
Christopher B. - an active director whose contract began on 18 Feb 2019,
Lisa B. - an inactive director whose contract began on 18 Feb 2019 and was terminated on 16 Jul 2019,
Denis B. - an inactive director whose contract began on 11 Feb 2015 and was terminated on 08 Dec 2018.
Updated on 24 Apr 2024, our data contains detailed information about 3 addresses the company uses, namely: an address for records at Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (other address),
Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (records address),
86 Hugo Johnston Drive, Penrose, Auckland (registered address),
86 Hugo Johnston Drive, Penrose (physical address) among others.
P.p.s. Industries Limited had been using Lock & Partners, P O Box 7227, Wellesley Street, Auckland as their physical address up to 20 Jul 1996.
More names for the company, as we identified at BizDb, included: from 29 Sep 1994 to 23 Jul 1996 they were named Professional Plating Services Limited, from 07 Oct 1974 to 29 Sep 1994 they were named Professional Plating Services Limited.
A total of 4400000 shares are issued to 6 shareholders (3 groups). The first group includes 908223 shares (20.64%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 908223 shares (20.64%). Finally there is the next share allotment (1291777 shares 29.36%) made up of 3 entities.

Addresses

Previous addresses

Address #1: Lock & Partners, P O Box 7227, Wellesley Street, Auckland

Physical address used from 20 Jul 1996 to 20 Jul 1996

Address #2: 23 Patrick St, Onehunga, Auckland

Registered address used from 20 Jul 1996 to 20 Jul 1996

Financial Data

Basic Financial info

Total number of Shares: 4400000

Annual return filing month: July

Annual return last filed: 28 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 908223
Individual Blagden, Sarah Jane Meadowbank
Auckland
1072
New Zealand
Director Blagden, Christopher John Meadowbank
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 908223
Individual Blagden, Lisa Kathryn
Shares Allocation #3 Number of Shares: 1291777
Director Evans, Robert James Wilson Northpark
Auckland
2013
New Zealand
Individual Carroll, Matthew Joseph Auckland Central
Auckland
1010
New Zealand
Individual Evans, Danielle Elizabeth Rd 1
Whitford
2571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Evans, Michael James Howick
Auckland
Individual Hutchinson, Barnard Hugh Wynyard Howick
Auckland

New Zealand
Individual Evans, Margaret Emma Rd 1
Whitford
2571
New Zealand
Individual Blagden, Denis George
Individual Evans, Michael James Howick
Auckland
Individual Massie, Scott Anderson Level 3, 16 College Hill, Freemans Bay
Auckland
1011
New Zealand
Individual Taylor, Peter Charles Picton
Individual Evans, Michael James Whitford
2571
New Zealand
Individual Evans, Margaret Emma Rd 1
Whitford
2571
New Zealand
Directors

Scott Anderson Massie - Director

Appointment date: 29 Jun 2001

Address: Rd 8, Whakamarama, 3180 New Zealand

Address used since 05 Jul 2018

Address: Rd 8, Pahoia, Tauranga, 3180 New Zealand

Address used since 11 Feb 2016


Robert James Wilson Evans - Director

Appointment date: 07 Sep 2015

Address: Northpark, Auckland, 2013 New Zealand

Address used since 07 Sep 2015


Christopher B. - Director

Appointment date: 18 Feb 2019


Lisa B. - Director (Inactive)

Appointment date: 18 Feb 2019

Termination date: 16 Jul 2019


Denis B. - Director (Inactive)

Appointment date: 11 Feb 2015

Termination date: 08 Dec 2018


Michael James Evans - Director (Inactive)

Appointment date: 18 Jul 1988

Termination date: 23 Mar 2017

Address: Whitford, 2571 New Zealand

Address used since 13 Mar 2017


Logova Amanono - Director (Inactive)

Appointment date: 29 Jul 1992

Termination date: 15 Oct 2001

Address: Howick,

Address used since 29 Jul 1992


Blair Austin Evans - Director (Inactive)

Appointment date: 18 Jul 1988

Termination date: 07 Apr 1995

Address: Greenlane, Auckland,

Address used since 18 Jul 1988


Peter Eaton Woodcock - Director (Inactive)

Appointment date: 18 Jul 1988

Termination date: 09 Mar 1990

Address: Mairangi Bay, Auckland,

Address used since 18 Jul 1988


Robert Bromley Kay - Director (Inactive)

Appointment date: 18 Jul 1988

Termination date: 03 Jun 1989

Address: Remuera, Auckland,

Address used since 18 Jul 1988

Nearby companies

Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street

Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street

Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill

West Terrace Limited
Level 3, 16 College Hill

Ihumatao Cleanfill Limited
Level 3, 16 College Hill

Atf Consultancy Limited
Level 1, 20 Beaumont Street