Ppd Global Limited, a registered company, was started on 12 Nov 2007. 9429033049076 is the New Zealand Business Number it was issued. This company has been supervised by 13 directors: Julia J. - an active director whose contract began on 01 Feb 2016,
Richard H. - an active director whose contract began on 19 Mar 2020,
Alison S. - an active director whose contract began on 15 Dec 2023,
Neil Tier - an active person authorised for service,
Neil Tier person authorised for service.
Updated on 15 Mar 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: Level 11, 41 Shortland Street, Auckland, 1010 (registered address),
L4, 152 Fanshawe Street, Auckland, 1010 (registered address).
Ppd Global Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address up until 06 Mar 2019.
Previous addresses
Address #1: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered address used from 14 Jun 2011 to 06 Mar 2019
Address #2: C/-pricewaterhousecoopers, Level 8, 188 Quay Street, Auckland New Zealand
Registered address used from 12 Nov 2007 to 12 Nov 2007
Basic Financial info
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 02 Mar 2023
Country of origin: GB
Julia J. - Director
Appointment date: 01 Feb 2016
Richard H. - Director
Appointment date: 19 Mar 2020
Alison S. - Director
Appointment date: 15 Dec 2023
Neil Tier - Person Authorised for Service
Address: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Address used since 12 Nov 2007
Neil Tier - Person Authorised For Service
Address: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Address used since 12 Nov 2007
Vincent Gin - Person Authorised for Service
Address: Level 11, 41 Shortland Street, Auckland, 1010 New Zealand
Address used since 12 Nov 2007
Amber L. - Director (Inactive)
Appointment date: 01 Feb 2022
Termination date: 15 Dec 2023
Roger N. - Director (Inactive)
Appointment date: 08 Jun 2011
Termination date: 01 Feb 2022
Christopher N. - Director (Inactive)
Appointment date: 21 Nov 2007
Termination date: 19 Mar 2020
Peter S. - Director (Inactive)
Appointment date: 08 Jun 2011
Termination date: 20 Jun 2017
Brainard H. - Director (Inactive)
Appointment date: 12 Nov 2007
Termination date: 01 Feb 2016
Address: 929 North Front Street, Wilmington, North Carolina 28401-3331, United States
Address used since 01 Mar 2013
Sebastian P. - Director (Inactive)
Appointment date: 25 Jul 2008
Termination date: 08 Jun 2011
Helen Ruth Bull - Director (Inactive)
Appointment date: 12 Nov 2007
Termination date: 25 Jul 2008
Address: Granta Park, Great Abington, Cambridge, Cb21 6gq, United Kingdom,
Address used since 12 Nov 2007
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street