Shortcuts

Ppd Global Limited

Type: Overseas Non-asic Company (Non_asic)
9429033049076
NZBN
2050874
Company Number
Registered
Company Status
Current address
L4, 152 Fanshawe Street
Auckland 1010
New Zealand
Registered address used since 06 Mar 2019
Level 11
41 Shortland Street
Auckland 1010
New Zealand
Registered address used since 01 May 2023

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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 02 Mar 2023

Country of origin: GB

Directors

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

Nearby companies

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