Purcell Holdings Limited was incorporated on 24 Jul 2012 and issued a business number of 9429030575288. The registered LTD company has been managed by 8 directors: Geoffrey Peter Cone - an active director whose contract started on 08 Aug 2016,
Claire Judith Cooke - an active director whose contract started on 15 Mar 2022,
Claudia Shan - an inactive director whose contract started on 15 Mar 2022 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract started on 08 Aug 2016 and was terminated on 01 Apr 2022,
Michael John Reynolds - an inactive director whose contract started on 24 Jul 2012 and was terminated on 08 Aug 2016.
As stated in our information (last updated on 24 Mar 2024), this company filed 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: physical, registered).
Until 18 Jun 2020, Purcell Holdings Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Gardenor Llc (an other) located at City Of Dover, Delaware postcode 19901. Purcell Holdings Limited was classified as "Investment - financial assets" (business classification K624040).
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 17 Aug 2016 to 18 Jun 2020
Address: Level 15 West Plaza, 1-3 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jul 2014 to 17 Aug 2016
Address: Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand
Registered & physical address used from 24 Jul 2012 to 16 Jul 2014
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 | |||
Other (Other) | Gardenor Llc |
City Of Dover Delaware 19901 United States |
07 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Esperanza Investments Limited Shareholder NZBN: 9429034566398 Company Number: 1687975 |
18 Stanley Street Auckland 1010 New Zealand |
11 Dec 2015 - 07 Jul 2020 |
Entity | Anchor Trustees International Limited Shareholder NZBN: 9429038232640 Company Number: 827521 |
24 Jul 2012 - 11 Dec 2015 | |
Entity | Esperanza Investments Limited Shareholder NZBN: 9429034566398 Company Number: 1687975 |
18 Stanley Street Auckland 1010 New Zealand |
11 Dec 2015 - 07 Jul 2020 |
Entity | Anchor Trustees International Limited Shareholder NZBN: 9429038232640 Company Number: 827521 |
24 Jul 2012 - 11 Dec 2015 |
Geoffrey Peter Cone - Director
Appointment date: 08 Aug 2016
Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay
Address used since 08 Aug 2016
Claire Judith Cooke - Director
Appointment date: 15 Mar 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 15 Mar 2022
Claudia Shan - Director (Inactive)
Appointment date: 15 Mar 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Mar 2022
Karen Anne Marshall - Director (Inactive)
Appointment date: 08 Aug 2016
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 08 Aug 2016
Michael John Reynolds - Director (Inactive)
Appointment date: 24 Jul 2012
Termination date: 08 Aug 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Jul 2016
David Frank Willis - Director (Inactive)
Appointment date: 24 Jul 2012
Termination date: 08 Aug 2016
Address: Auckland, 0622 New Zealand
Address used since 20 Mar 2015
Geoffrey Stewart Pownall - Director (Inactive)
Appointment date: 24 Jul 2012
Termination date: 10 Oct 2014
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 24 Jul 2012
Nicholas John Shepherd - Director (Inactive)
Appointment date: 22 May 2013
Termination date: 08 Jul 2014
Address: Torbay, Auckland, 0630 New Zealand
Address used since 22 May 2013
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Bishops Pine Limited
Level 14, 41 Shortland Street
Crown Irrigation Investments Limited
Level 38, 23 Albert Street
Dea Investments Limited
Level 10, 34 Shortland Street
Kuranui Investments Limited
Level 14, 41 Shortland Street
Perkins Achilles Trustee Limited
Level 7, 3-13 Shortland Street
Waltanders Trustee Company Limited
Level 8, 152 Quay Street