Shortcuts

Pratt Milking Machines Limited

Type: NZ Limited Company (Ltd)
9429030315242
NZBN
4348098
Company Number
Registered
Company Status
111172323
GST Number
No Abn Number
Australian Business Number
F341950
Industry classification code
Milk Processing Machinery Or Equipment Wholesaling
Industry classification description
Current address
8 Teasdale Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 10 May 2016
Po Box 488
Te Awamutu
Te Awamutu 3840
New Zealand
Postal address used since 04 Apr 2019
8 Teasdale Street
Te Awamutu
Te Awamutu 3800
New Zealand
Delivery address used since 04 Apr 2019

Pratt Milking Machines Limited was incorporated on 20 Mar 2013 and issued an NZ business identifier of 9429030315242. This registered LTD company has been supervised by 4 directors: Brett Andrew Mcleod - an active director whose contract started on 20 Mar 2013,
Zachary Charles Pratt - an active director whose contract started on 20 Mar 2013,
Jason Michael Donnelly - an active director whose contract started on 31 Mar 2015,
Daniel Charles Pratt - an inactive director whose contract started on 20 Mar 2013 and was terminated on 31 Mar 2015.
As stated in our data (updated on 11 Apr 2024), the company uses 1 address: 809 Bond Road, Te Awamutu, Te Awamutu, 3800 (types include: postal, office).
Up to 10 May 2016, Pratt Milking Machines Limited had been using 298 Alexandra Street, Te Awamutu as their registered address.
A total of 120 shares are allotted to 9 groups (15 shareholders in total). When considering the first group, 3 shares are held by 1 entity, namely:
Johnson, Jarrod Mark (an individual) located at Te Awamutu, Te Awamutu postcode 3800.
The second group consists of 1 shareholder, holds 5 per cent shares (exactly 6 shares) and includes
Prole, Benjamin Luke - located at Te Awamutu, Te Awamutu.
The third share allotment (5 shares, 4.17%) belongs to 1 entity, namely:
Mcleod, Brett Andrew, located at Te Awamutu, Te Awamutu (a director). Pratt Milking Machines Limited has been classified as "Milk processing machinery or equipment wholesaling" (ANZSIC F341950).

Addresses

Other active addresses

Address #4: 809 Bond Road, Te Awamutu, Te Awamutu, 3800 New Zealand

Office address used from 08 Apr 2021

Address #5: 809 Bond Road, Te Awamutu, Te Awamutu, 3800 New Zealand

Postal address used from 03 Apr 2023

Principal place of activity

809 Bond Road, Te Awamutu, Te Awamutu, 3800 New Zealand


Previous addresses

Address #1: 298 Alexandra Street, Te Awamutu, 3800 New Zealand

Registered & physical address used from 27 Aug 2013 to 10 May 2016

Address #2: 322 Alexandra Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical & registered address used from 20 Mar 2013 to 27 Aug 2013

Contact info
64 07 8704011
04 Apr 2019 Phone
jason@pml.co.nz
03 Apr 2023 nzbn-reserved-invoice-email-address-purpose
nikki@pml.co.nz
04 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.pml.co.nz
04 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3
Individual Johnson, Jarrod Mark Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #2 Number of Shares: 6
Individual Prole, Benjamin Luke Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #3 Number of Shares: 5
Director Mcleod, Brett Andrew Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #4 Number of Shares: 5
Director Pratt, Zachary Charles Rd 5
Te Awamutu
3875
New Zealand
Shares Allocation #5 Number of Shares: 5
Director Donnelly, Jason Michael Rd 3
Ohaupo
3883
New Zealand
Shares Allocation #6 Number of Shares: 30
Individual Donnelly, Michael Barry Rd 3
Ohaupo
3883
New Zealand
Director Donnelly, Jason Michael Rd 3
Ohaupo
3883
New Zealand
Individual Donnelly, Mandy Lee Rd 3
Ohaupo
3883
New Zealand
Shares Allocation #7 Number of Shares: 30
Individual Mcleod, Christopher Wayne Rd 1
Te Awamutu
3879
New Zealand
Individual Mcleod, Julie Margaret Te Awamutu
Te Awamutu
3800
New Zealand
Director Mcleod, Brett Andrew Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #8 Number of Shares: 30
Individual Silvester, Craig Rd 5
Te Awamutu
3875
New Zealand
Individual Hollinshead, John Rd 1
Te Awamutu
3879
New Zealand
Director Pratt, Zachary Charles Rd 5
Te Awamutu
3875
New Zealand
Shares Allocation #9 Number of Shares: 6
Individual Murphy, Aaron Russell Otorohanga
Otorohanga
3900
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnson, Jarod Te Awamutu
Te Awamutu
3800
New Zealand
Individual Pratt, Daniel Charles Te Awamutu
Te Awamutu
3800
New Zealand
Director Daniel Charles Pratt Te Awamutu
Te Awamutu
3800
New Zealand
Directors

Brett Andrew Mcleod - Director

Appointment date: 20 Mar 2013

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 Mar 2017

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 Apr 2018


Zachary Charles Pratt - Director

Appointment date: 20 Mar 2013

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 14 May 2015


Jason Michael Donnelly - Director

Appointment date: 31 Mar 2015

Address: Rd 3, Ohaupo, 3883 New Zealand

Address used since 31 Mar 2015


Daniel Charles Pratt - Director (Inactive)

Appointment date: 20 Mar 2013

Termination date: 31 Mar 2015

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 20 Mar 2013

Nearby companies

Foxley Trustee Company Limited
8 Teasdale Street

Hydrocorp Limited
8 Teasdale Street

Honor Boutique Limited
8 Teasdale Street

Bradley Independent Trustee Limited
8 Teasdale Street

Waite Equity Investments Limited
8 Teasdale Street

Freedom Pools Waikato Limited
8 Teasdale Street

Similar companies

Abc Milking Solutions Limited
18 Maniapoto Street

Geo Hutchinson & Co Taupiri Limited
190 Thames Street

Universe Limited
31a Maghera Drive

Vickers Farm & Dairy Limited
87 Regan Street

Vms Heat Tracing Limited
B6/13 Lovell Crt, Rosedale

Wal Process Control Nz Limited
Level 4, Bdo Centre, 4 Graham Street