Shortcuts

Ppm Management Limited

Type: NZ Limited Company (Ltd)
9429038392429
NZBN
703882
Company Number
Registered
Company Status
Current address
Level 1, 20 Don Street
Invercargill 9810
New Zealand
Service & physical address used since 29 Sep 2017
Level 1, 20 Don Street
Invercargill 9810
New Zealand
Registered address used since 02 Oct 2017

Ppm Management Limited was started on 18 Mar 1996 and issued a number of 9429038392429. The registered LTD company has been managed by 3 directors: Maxwell William Presbury - an active director whose contract began on 18 Mar 1996,
Helen Clare Presbury - an active director whose contract began on 27 Feb 2001,
Sydney Leonard Maxwell Presbury - an inactive director whose contract began on 18 Mar 1996 and was terminated on 27 Feb 2001.
As stated in our database (last updated on 03 Mar 2024), the company registered 1 address: Level 1, 20 Don Street, Invercargill, 9810 (types include: registered, physical).
Until 02 Oct 2017, Ppm Management Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their registered address.
BizDb identified other names used by the company: from 29 Feb 2000 to 28 Aug 2007 they were named Presbury Project Management Limited, from 18 Mar 1996 to 29 Feb 2000 they were named Big Chill Properties Limited.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Presbury, Maxwell William (an individual) located at Wanaka, Wanaka postcode 9305.
The second group consists of 3 shareholders, holds 98% shares (exactly 98 shares) and includes
Cargill Trustees Limited - located at 80 Kelvin Street, Invercargill,
Presbury, Maxwell William - located at Wanaka, Wanaka,
Presbury, Helen Clare - located at Wanaka, Wanaka.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Presbury, Helen Clare, located at Wanaka, Wanaka (an individual).

Addresses

Previous addresses

Address #1: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand

Registered address used from 18 Dec 2009 to 02 Oct 2017

Address #2: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand

Physical address used from 18 Dec 2009 to 29 Sep 2017

Address #3: Mcculloch & Partners, 128 Spey Street, Invercargill

Registered address used from 11 Apr 2000 to 18 Dec 2009

Address #4: Mcculloch & Partners, 128 Spey Street, Invercargill

Physical address used from 11 Apr 1996 to 18 Dec 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Presbury, Maxwell William Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 98
Entity (NZ Limited Company) Cargill Trustees Limited
Shareholder NZBN: 9429036310630
80 Kelvin Street
Invercargill
9810
New Zealand
Individual Presbury, Maxwell William Wanaka
Wanaka
9305
New Zealand
Individual Presbury, Helen Clare Wanaka
Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Presbury, Helen Clare Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Alexander Mclennan Rd 2
Invercargill
9872
New Zealand
Directors

Maxwell William Presbury - Director

Appointment date: 18 Mar 1996

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 31 May 2018

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 12 May 2010


Helen Clare Presbury - Director

Appointment date: 27 Feb 2001

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 31 May 2018

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 12 May 2010


Sydney Leonard Maxwell Presbury - Director (Inactive)

Appointment date: 18 Mar 1996

Termination date: 27 Feb 2001

Address: Dunedin,

Address used since 18 Mar 1996

Nearby companies

Ds Realty Limited
Level 1, 20 Don Street

Ferris Logging Limited
Level 1, 20 Don Street

Milk Tech South Limited
Level 1, 20 Don Street

Hamkee Dairies Limited
Level 1, 20 Don Street

Expatriate Sea Venture Limited
Level 1, 20 Don Street

Garthwaite Medical Services Limited
Level 1, 20 Don Street