Ppc Nz Limited was incorporated on 25 May 2016 and issued a business number of 9429042370772. The registered LTD company has been managed by 5 directors: Paramjeet Singh - an active director whose contract started on 07 Jul 2016,
Jason Mark Ireland - an active director whose contract started on 06 May 2020,
Craig John Ireland - an inactive director whose contract started on 01 May 2020 and was terminated on 15 May 2020,
Jason Ireland - an inactive director whose contract started on 27 Feb 2017 and was terminated on 30 Apr 2020,
Peter Thomas Simpson - an inactive director whose contract started on 25 May 2016 and was terminated on 27 Feb 2017.
As stated in our information (last updated on 17 Mar 2024), the company registered 3 addresses: Floor 1, 719 Whangaparaoa Road, Stanmore Bay, Whangaparaoa, 0930 (physical address),
Floor 1, 719 Whangaparaoa Road, Stanmore Bay, Whangaparaoa, 0930 (registered address),
Floor 1, 719 Whangaparaoa Road, Stanmore Bay, Whangaparaoa, 0930 (service address),
Po Box 123, Silverdale, Silverdale, 0944 (postal address) among others.
Up until 18 Jun 2019, Ppc Nz Limited had been using Flat 205, 252 Centreway Road, Orewa, Orewa as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 34 shares are held by 1 entity, namely:
Singh, Paramjeet (an individual) located at Castle Hills, New South Wales postcode 2154.
Then there is a group that consists of 2 shareholders, holds 66 per cent shares (exactly 66 shares) and includes
Ireland, Jason - located at Stanmore Bay, Whangaparaoa,
Jason Ireland - located at Stanmore Bay, Whangaparaoa. Ppc Nz Limited has been categorised as "Millinery retailing" (business classification G425135).
Principal place of activity
Flat 205, 252 Centreway Road, Orewa, Orewa, 0931 New Zealand
Previous addresses
Address #1: Flat 205, 252 Centreway Road, Orewa, Orewa, 0931 New Zealand
Registered & physical address used from 17 Jun 2019 to 18 Jun 2019
Address #2: 9 Waldorf Crescent, Orewa, Orewa, 0931 New Zealand
Physical & registered address used from 13 Jun 2018 to 17 Jun 2019
Address #3: 16 Westgate Drive, Westgate, Auckland, 0614 New Zealand
Physical address used from 25 Sep 2017 to 13 Jun 2018
Address #4: 11e Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 25 May 2016 to 25 Sep 2017
Address #5: 11e Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 25 May 2016 to 13 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Singh, Paramjeet |
Castle Hills New South Wales 2154 Australia |
14 Jul 2016 - |
Shares Allocation #2 Number of Shares: 66 | |||
Individual | Ireland, Jason |
Stanmore Bay Whangaparaoa 0932 New Zealand |
25 Jul 2017 - |
Director | Jason Ireland |
Stanmore Bay Whangaparaoa 0932 New Zealand |
25 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, Peter Thomas |
Milford Auckland 0620 New Zealand |
25 May 2016 - 15 Nov 2017 |
Director | Peter Thomas Simpson |
Milford Auckland 0620 New Zealand |
25 May 2016 - 15 Nov 2017 |
Individual | Ireland, Jason |
Stanmore Bay Whangaparaoa 0932 New Zealand |
20 Jan 2017 - 29 Jun 2017 |
Paramjeet Singh - Director
Appointment date: 07 Jul 2016
ASIC Name: Ampar Pty Ltd
Address: Castle Hills, Nsw, 2154 Australia
Address used since 07 Jul 2016
Address: Castle Hills, New South Wales, 2154 Australia
Jason Mark Ireland - Director
Appointment date: 06 May 2020
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 06 May 2020
Craig John Ireland - Director (Inactive)
Appointment date: 01 May 2020
Termination date: 15 May 2020
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 May 2020
Jason Ireland - Director (Inactive)
Appointment date: 27 Feb 2017
Termination date: 30 Apr 2020
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 27 Feb 2017
Peter Thomas Simpson - Director (Inactive)
Appointment date: 25 May 2016
Termination date: 27 Feb 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 25 May 2016
Global Medics Limited
Level 1, Westgate Chambers
E & M Fleming Limited
Level 1, Westgate Chambers
Mcelwain Realty Limited
Level 1, Westgate Chambers
M & L Restaurants Limited
Level 1, Westgate Chambers
Marah Enterprises Frankton Limited
Level 1, Westgate Chambers
Harfield Trustees Limited
Level 1, Westgate Chambers
Amiees Homestead Quilts Limited
781 Rangitikie Line
C.r.b.m.c Limited
274 Tramway Road,
Eastland Quilt Company Limited
19e Blake Street
Emergency Board Ups Limited
60-64 Upper Queen St
Sands Holdings Limited
4 Clairmont Heights
Wellington Hatters Limited
30 Fitzherbert Street