Product Supply Solutions Limited, a registered company, was started on 19 Jun 2017. 9429046191397 is the NZ business number it was issued. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is how the company has been classified. The company has been managed by 4 directors: Peter John Boyce - an active director whose contract began on 19 Jun 2017,
Maria Elizabeth Maud Boyce - an active director whose contract began on 24 Apr 2023,
Matthew John Kemp - an inactive director whose contract began on 06 Feb 2018 and was terminated on 10 Mar 2022,
Krystyna Janina Boyce - an inactive director whose contract began on 19 Jun 2017 and was terminated on 16 Dec 2020.
Updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: 22 Kinross Drive, Merrilands, New Plymouth, 4312 (category: postal, office).
Product Supply Solutions Limited had been using 146B Paihia Road, One Tree Hill, Auckland as their registered address up until 24 Mar 2021.
A single entity controls all company shares (exactly 100 shares) - Boyce, Peter John - located at 4312, Merrilands, New Plymouth.
Other active addresses
Address #4: 22 Kinross Drive, Merrilands, New Plymouth, 4312 New Zealand
Postal & office & delivery address used from 02 Jun 2023
Principal place of activity
146b Paihia Road, One Tree Hill, Auckland, 1061 New Zealand
Previous address
Address #1: 146b Paihia Road, One Tree Hill, Auckland, 1061 New Zealand
Registered & physical address used from 19 Jun 2017 to 24 Mar 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Boyce, Peter John |
Merrilands New Plymouth 4312 New Zealand |
19 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kemp, Matthew John |
One Tree Hill Auckland 1061 New Zealand |
08 Feb 2018 - 10 Mar 2022 |
Individual | Gibson, Michael Mackenzie |
Henderson Auckland 0612 New Zealand |
10 Aug 2020 - 25 Mar 2022 |
Individual | Boyce, Krystyna Janina |
One Tree Hill Auckland 1061 New Zealand |
19 Jun 2017 - 22 Jan 2021 |
Other | Boyce Family Trust |
One Tree Hill Auckland 1061 New Zealand |
08 Feb 2018 - 22 Jan 2021 |
Other | Boyce Family Trust |
One Tree Hill Auckland 1061 New Zealand |
08 Feb 2018 - 22 Jan 2021 |
Peter John Boyce - Director
Appointment date: 19 Jun 2017
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 24 Apr 2023
Address: Clarks Beach, Clarks Beach, 2122 New Zealand
Address used since 21 Jan 2021
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 19 Jun 2017
Maria Elizabeth Maud Boyce - Director
Appointment date: 24 Apr 2023
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 24 Apr 2023
Matthew John Kemp - Director (Inactive)
Appointment date: 06 Feb 2018
Termination date: 10 Mar 2022
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 06 Feb 2018
Krystyna Janina Boyce - Director (Inactive)
Appointment date: 19 Jun 2017
Termination date: 16 Dec 2020
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 19 Jun 2017
Good Vibes Only Limited
146b Paihia Road
Corporate Raider Limited
148 Paihia Road
Design Ministry Limited
75b Ngatiawa Street
Vergis Trustee Company Limited
75b Ngatiawa Street
Haven Productions Limited
75b Ngatiawa Street
Vaughan Group Limited
142a Paihia Rd
Food Source Limited
642 Great South Road
Kaha Whenua Limited
2 Kalmia Street
Mills Trusts Limited
C/- Walthall & Associates
Papillon Promotional Marketing Limited
21 Wallath Road
Paul Steele Innovations Limited
8 A William Ave
Whitespace Sourcing Limited
636 Great South Road