Ptl Agencies Limited was incorporated on 16 Jul 1991 and issued a number of 9429039086198. This removed LTD company has been run by 3 directors: Paul Edward Mcsherry - an active director whose contract started on 20 Sep 1991,
Anna Mcsherry - an inactive director whose contract started on 20 Sep 1991 and was terminated on 12 Sep 2001,
Chien Hui Ming - an inactive director whose contract started on 20 Sep 1991 and was terminated on 18 Aug 1992.
As stated in BizDb's database (updated on 04 Oct 2023), this company registered 3 addresses: 30 Wellington Road, Surfdale, Waiheke Island, 1081 (registered address),
30 Wellington Road, Surfdale, Waiheke Island, 1081 (physical address),
30 Wellington Road, Surfdale, Waiheke Island, 1081 (service address),
30 Wellington Road, Surfdale, Waiheke Island, 1081 (office address) among others.
Up until 04 Sep 2020, Ptl Agencies Limited had been using 2/191 Hinemoa Street, Birkenhead, Auckland as their physical address.
BizDb found other names for this company: from 15 Jun 2001 to 19 Aug 2003 they were called B.b. Shipping (Nz) Limited, from 24 Sep 1991 to 15 Jun 2001 they were called Lo Export Limited and from 16 Jul 1991 to 24 Sep 1991 they were called High Ground Limited.
A total of 20000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 10000 shares are held by 1 entity, namely:
Mcsherry, Paul Edward (an individual) located at Waiheke Island, Auckland postcode 1081.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 10000 shares) and includes
Mcsherry, Anna - located at Waiheke Island, Auckland. Ptl Agencies Limited was categorised as "Container hiring and sales" (business classification L661925).
Principal place of activity
2/191 Hinemoa Street, Birkenhead, Auckland, 0626 New Zealand
Previous addresses
Address #1: 2/191 Hinemoa Street, Birkenhead, Auckland, 0626 New Zealand
Physical & registered address used from 14 Sep 2016 to 04 Sep 2020
Address #2: 191 Hinemoa Street, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 27 Aug 2003 to 14 Sep 2016
Address #3: Grant Thornton, Level 3, 135 Broadway, Newmarket, Auckland
Registered address used from 17 Aug 2001 to 27 Aug 2003
Address #4: Grant Thorndon, Level 3, 135 Broadway, Newmarket, Auckland
Physical address used from 17 Aug 2001 to 17 Aug 2001
Address #5: 3047 Great North Road, New Lynn, Auckland
Physical address used from 17 Aug 2001 to 27 Aug 2003
Address #6: 7 Rata Street, New Lynn
Registered address used from 05 Jan 2001 to 17 Aug 2001
Address #7: Wilson Somerville, 7 Rata Street, New Lynn
Physical address used from 05 Jan 2001 to 17 Aug 2001
Address #8: Grant Thornton, Level 5, 60 Khyber Pass Road, Grafton, Auckland
Physical address used from 06 Sep 1999 to 05 Jan 2001
Address #9: Grant Thornton, Level 5, Elders House, 60 Khyber Pass Road, Grafton, Auckland
Registered address used from 06 Sep 1999 to 05 Jan 2001
Address #10: Level 8, 44 Anzac Avenue, Auckland
Registered address used from 18 Jun 1994 to 06 Sep 1999
Address #11: 82 Hinemoa Street, Birkenhead, Auckland
Registered address used from 02 Sep 1992 to 18 Jun 1994
Address #12: 5 Carlton Gore, Auckland
Registered address used from 03 Sep 1991 to 02 Sep 1992
Basic Financial info
Total number of Shares: 20000
NZSX Code: 0626
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Mcsherry, Paul Edward |
Waiheke Island Auckland 1081 New Zealand |
16 Jul 1991 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Mcsherry, Anna |
Waiheke Island Auckland 1081 New Zealand |
16 Jul 1991 - |
Paul Edward Mcsherry - Director
Appointment date: 20 Sep 1991
Address: Waiheke Island, Auckland, 1081 New Zealand
Address used since 01 Aug 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 20 Sep 1991
Anna Mcsherry - Director (Inactive)
Appointment date: 20 Sep 1991
Termination date: 12 Sep 2001
Address: Birkenhead, Auckland,
Address used since 20 Sep 1991
Chien Hui Ming - Director (Inactive)
Appointment date: 20 Sep 1991
Termination date: 18 Aug 1992
Address: Birkenhead, Auckland,
Address used since 20 Sep 1991
Terry Gruebner Motors 2006 Limited
35a Enterprise Street
Composite Tube Systems Limited
35j Enterprise Street
North Harbour Work Co-operative Haumanu Trust
5 Trader Place
Engage Squared Limited
11a Enterprise Street
Beta Marine New Zealand Limited
34 Enterprise Street
Alex And Corban Home Limited
7 Enterprise Street
General Transport Services Limited
29 Northcroft Street
Hjs Trustee Limited
14 Ryle Street
Kiwi Box Hire Limited
22 Onewa Road
Nzbox Limited
2/5a Moore Street
Oceania Container Sales Limited
16b Arahia Street
Restart Containers Limited
1 Cowan Street