Shortcuts

Ppp Operations (nz) Limited

Type: NZ Limited Company (Ltd)
9429030838673
NZBN
3694197
Company Number
Registered
Company Status
Current address
289 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 04 Feb 2016

Ppp Operations (Nz) Limited was started on 21 Dec 2011 and issued an NZ business number of 9429030838673. The registered LTD company has been run by 8 directors: David Jonathan Ryder - an active director whose contract started on 01 Dec 2014,
Azumi Kawabe - an active director whose contract started on 01 Jun 2022,
Shunsuke Okubo - an inactive director whose contract started on 01 Aug 2019 and was terminated on 01 Jun 2022,
Mikito Terauchi - an inactive director whose contract started on 01 Dec 2014 and was terminated on 01 Aug 2019,
Gregory Alan Cole - an inactive director whose contract started on 21 Dec 2011 and was terminated on 01 Dec 2014.
As stated in our database (last updated on 25 Mar 2024), this company filed 1 address: 289 Great South Road, Ellerslie, Auckland, 1051 (type: registered, physical).
Up until 04 Feb 2016, Ppp Operations (Nz) Limited had been using 173 Captain Springs Road, Onehunga, Auckland as their registered address.
A total of 16500001 shares are issued to 1 group (1 sole shareholder). In the first group, 16500001 shares are held by 1 entity, namely:
Oji Fibre Solutions (Nz) Limited (an entity) located at Ellerslie, Auckland postcode 1051.

Addresses

Previous addresses

Address: 173 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 17 Sep 2014 to 04 Feb 2016

Address: C/- Rank Group Limited, Level 9, 148 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 Jan 2014 to 17 Sep 2014

Address: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Registered & physical address used from 21 Dec 2011 to 20 Jan 2014

Financial Data

Basic Financial info

Total number of Shares: 16500001

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 16500001
Entity (NZ Limited Company) Oji Fibre Solutions (nz) Limited
Shareholder NZBN: 9429035963813
Ellerslie
Auckland
1051
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Oji Holdings Corporation
Name
Company
Type
JP
Country of origin
7-5 Ginza 4-chome
Chuo-ku
Tokyo 104-0061
Japan
Address
Directors

David Jonathan Ryder - Director

Appointment date: 01 Dec 2014

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 03 Mar 2015


Azumi Kawabe - Director

Appointment date: 01 Jun 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Jun 2022


Shunsuke Okubo - Director (Inactive)

Appointment date: 01 Aug 2019

Termination date: 01 Jun 2022

Address: Epsom, Auckland, 1051 New Zealand

Address used since 31 Jul 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 2019


Mikito Terauchi - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 01 Aug 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Mar 2015


Gregory Alan Cole - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 01 Dec 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 21 Dec 2011


Allen Philip Hugli - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 01 Dec 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 21 Dec 2011


Bryce Mccheyne Murray - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 01 Dec 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 21 Dec 2011


Helen Dorothy Golding - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 05 Aug 2013

Address: Rozelle (as Alternate For B M Murray), New South Wales, 2039 Australia

Address used since 21 Dec 2011