Practical Cpd Limited, a registered company, was launched on 18 Nov 2016. 9429043421541 is the business number it was issued. This company has been managed by 6 directors: Matthew Benjamin Knight - an active director whose contract began on 18 Nov 2016,
David Oliver Ammann - an active director whose contract began on 01 Mar 2022,
Guy Cyril Sporri - an active director whose contract began on 01 Mar 2022,
Vinzenz Benedikt Frank - an inactive director whose contract began on 18 Nov 2016 and was terminated on 12 Apr 2022,
Damian Francis Douglas Chase - an inactive director whose contract began on 18 Nov 2016 and was terminated on 24 Dec 2020.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, service).
Practical Cpd Limited had been using Level 6, 36 Kitchener Street, Auckland as their physical address up until 23 Dec 2020.
One entity owns all company shares (exactly 100 shares) - Kahu Veterinary Equipment Limited - located at 2013, East Tamaki, Auckland.
Previous address
Address #1: Level 6, 36 Kitchener Street, Auckland, 1010 New Zealand
Physical & registered address used from 18 Nov 2016 to 23 Dec 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kahu Veterinary Equipment Limited Shareholder NZBN: 9429031724340 |
East Tamaki Auckland 2013 New Zealand |
18 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chase, Damian Francis Douglas |
Titirangi Auckland 0604 New Zealand |
18 Nov 2016 - 19 Jan 2021 |
Individual | Higgins, Brent |
Somerfield Christchurch 8024 New Zealand |
18 Nov 2016 - 19 Jan 2021 |
Ultimate Holding Company
Matthew Benjamin Knight - Director
Appointment date: 18 Nov 2016
Address: Clevedon, 2582 New Zealand
Address used since 22 Nov 2023
Address: Manurewa, Auckland, 2104 New Zealand
Address used since 18 Nov 2016
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 19 Sep 2017
David Oliver Ammann - Director
Appointment date: 01 Mar 2022
Address: Luzern, 6005 Switzerland
Address used since 01 Mar 2022
Guy Cyril Sporri - Director
Appointment date: 01 Mar 2022
Address: Stafa, 8712 Switzerland
Address used since 01 Mar 2022
Vinzenz Benedikt Frank - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 12 Apr 2022
ASIC Name: Knight Benedikt Australia Pty Ltd
Address: Mcmahons Point, New South Wales, 2060 Australia
Address used since 07 Aug 2019
Address: Sydney, Nsw, 2000 Australia
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 18 Nov 2016
Address: Castle Hill, New South Wales, 2154 Australia
Address used since 19 Sep 2017
Damian Francis Douglas Chase - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 24 Dec 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 18 Nov 2016
Brent Higgins - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 23 Dec 2020
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 19 Sep 2017
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 18 Nov 2016
Origanoil Limited
Unit 2, Level 7
Prolend Limited
Level 6
Daucina Holdings Limited
36 Kitchener Street
Laverna Holdings Limited
36 Kitchener Street
Wpc Charitable Trust
Level 6
Althaus Holdings Limited
36 Kitchener Street