Panmure General Partner Limited was registered on 16 Jun 2010 and issued an NZ business identifier of 9429031522731. This registered LTD company has been run by 4 directors: Brett Cranston - an active director whose contract began on 16 Jun 2010,
Bruce James Mcghie - an active director whose contract began on 16 Jun 2010,
James Douglas Alexander - an active director whose contract began on 16 Jun 2010,
Gregory Mark Clark - an active director whose contract began on 16 Jun 2010.
As stated in BizDb's data (updated on 01 May 2024), this company registered 1 address: Level 3, 19 Great South Road, Epsom, Auckland, 1051 (types include: registered, service).
Up until 06 Jul 2016, Panmure General Partner Limited had been using Level 6, 3 City Road, Auckland as their registered address.
A total of 4 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Alexander, James Douglas (an individual) located at Epsom, Auckland postcode 1023.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 1 share) and includes
Clark, Gregory Mark - located at Remuera, Auckland.
The third share allotment (1 share, 25%) belongs to 1 entity, namely:
Mcghie, Bruce James, located at Browns Bay, Auckland (an individual).
Other active addresses
Address #4: Level 3, 19 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered & service address used from 07 Nov 2023
Previous addresses
Address #1: Level 6, 3 City Road, Auckland, 1010 New Zealand
Registered address used from 27 Oct 2011 to 06 Jul 2016
Address #2: 74 Selwyn Road, Epsom, Auckland New Zealand
Registered address used from 16 Jun 2010 to 27 Oct 2011
Basic Financial info
Total number of Shares: 4
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Alexander, James Douglas |
Epsom Auckland 1023 New Zealand |
16 Jun 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Clark, Gregory Mark |
Remuera Auckland 1050 New Zealand |
16 Jun 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcghie, Bruce James |
Browns Bay Auckland 0630 New Zealand |
16 Jun 2010 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Cranston, Brett |
Tindalls Beach Whangaparaoa 0930 New Zealand |
16 Jun 2010 - |
Brett Cranston - Director
Appointment date: 16 Jun 2010
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 24 Jan 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 25 Aug 2015
Bruce James Mcghie - Director
Appointment date: 16 Jun 2010
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 18 Oct 2011
James Douglas Alexander - Director
Appointment date: 16 Jun 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Oct 2011
Gregory Mark Clark - Director
Appointment date: 16 Jun 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Oct 2011
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road