Ppmm Books Limited, a registered company, was launched on 21 May 2008. 9429032743401 is the NZ business identifier it was issued. "Post office operation" (ANZSIC I510140) is how the company was categorised. The company has been run by 3 directors: Victoria Jane Gunn - an active director whose contract started on 21 May 2008,
Timothy John Mason - an active director whose contract started on 21 May 2008,
Paul Stephen Haakma - an inactive director whose contract started on 21 May 2008 and was terminated on 10 Feb 2010.
Updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: 130 Maunganui Road, Mount Maunganui, 3166 (types include: delivery, postal).
Ppmm Books Limited had been using Brown Webb Richardson, 111 Avenue Road East, Hastings as their physical address up to 17 May 2012.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 760 shares (76%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 240 shares (24%).
Principal place of activity
130 Maunganui Road, Mount Maunganui, 3166 New Zealand
Previous address
Address #1: Brown Webb Richardson, 111 Avenue Road East, Hastings New Zealand
Physical & registered address used from 21 May 2008 to 17 May 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 760 | |||
Individual | Mason, Timothy John |
Khandallah Wellington 6035 New Zealand |
21 May 2008 - |
Shares Allocation #2 Number of Shares: 240 | |||
Individual | Gunn, Victoria Jane |
Rd 2 Te Puke 3182 New Zealand |
21 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haakma, Paul Stephen |
Te Puke |
21 May 2008 - 27 Jun 2010 |
Victoria Jane Gunn - Director
Appointment date: 21 May 2008
Address: Rd 2, Te Puke, 3182 New Zealand
Address used since 29 May 2015
Timothy John Mason - Director
Appointment date: 21 May 2008
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 03 May 2019
Address: Waipukurau, 4285 New Zealand
Address used since 05 May 2016
Paul Stephen Haakma - Director (Inactive)
Appointment date: 21 May 2008
Termination date: 10 Feb 2010
Address: Te Puke, 3119 New Zealand
Address used since 21 May 2008
Notchwood Services Limited
Brown Webb Richardson
S R & B J Williams Charitable Trust Board
Brown Webb Richardson
Gwen Malden Charitable Trust
Brown Webb Richardson Ltd
Bernard Chambers Charitable Trust
Brown Webb Richardson
Glendale Station Limited Partnership
Brown Webb Richardson Limited
Moffett Orchards Limited
111 Avenue Road East
Fursdon Trading Company Limited
10818 Route 52
Gst Books Limited
111 Avenue Road
Mct Limited
Brown Webb Richardson Ltd
P & J Morgan Limited
2 Te Reiti Tamara Grove
Shri Rang Import & Export Limited
86a Milson Line
Texas Takeaways Limited
34a James Street