P2Ml Limited was incorporated on 19 Dec 2007 and issued a New Zealand Business Number of 9429032973655. The removed LTD company has been run by 3 directors: George Peter Hughan - an active director whose contract began on 27 Mar 2008,
Peter Richard Gwynne - an active director whose contract began on 27 Mar 2008,
Douglas John Allcock - an inactive director whose contract began on 19 Dec 2007 and was terminated on 27 Mar 2008.
As stated in our data (last updated on 19 Dec 2023), the company filed 1 address: Level 1, 12 Leslie Hills Drive, Riccarton, Christchurch, 8011 (category: registered, physical).
Up until 01 Aug 2017, P2Ml Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address.
BizDb identified old names used by the company: from 19 Dec 2007 to 14 Mar 2008 they were called Marriotts Shelf No 31 Limited.
A total of 120 shares are issued to 4 groups (8 shareholders in total). As far as the first group is concerned, 59 shares are held by 3 entities, namely:
Hughan, Lynette Joy (an individual) located at R D 1, Lyttelton 8971,
Hughan, George Peter (an individual) located at R D 1, Lyttelton 8971,
Mitchell & Mackersy Trust Company Limited (an entity) located at Frankton, Queenstown postcode 9300.
The 2nd group consists of 3 shareholders, holds 49.17% shares (exactly 59 shares) and includes
Gwynne, Heidi Meredith - located at R D 2, Diamond Harbour 8972,
Gwynne, Peter Richard - located at R D 2, Diamond Harbour 8972,
Gwynne, Monica Helena - located at R D 2, Diamond Harbour 8972.
The third share allotment (1 share, 0.83%) belongs to 1 entity, namely:
Gwynne, Peter Richard, located at R D 2, Diamond Harbour 8972 (an individual).
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 31 Mar 2017 to 01 Aug 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Jul 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 08 Sep 2011 to 04 Jul 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 19 Dec 2007 to 08 Sep 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 23 Aug 2017
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59 | |||
Individual | Hughan, Lynette Joy |
R D 1 Lyttelton 8971 New Zealand |
27 Mar 2008 - |
Individual | Hughan, George Peter |
R D 1 Lyttelton 8971 New Zealand |
27 Mar 2008 - |
Entity (NZ Limited Company) | Mitchell & Mackersy Trust Company Limited Shareholder NZBN: 9429033810614 |
Frankton Queenstown 9300 New Zealand |
27 Mar 2008 - |
Shares Allocation #2 Number of Shares: 59 | |||
Individual | Gwynne, Heidi Meredith |
R D 2 Diamond Harbour 8972 New Zealand |
27 Mar 2008 - |
Individual | Gwynne, Peter Richard |
R D 2 Diamond Harbour 8972 New Zealand |
27 Mar 2008 - |
Individual | Gwynne, Monica Helena |
R D 2 Diamond Harbour 8972 New Zealand |
27 Mar 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gwynne, Peter Richard |
R D 2 Diamond Harbour 8972 New Zealand |
27 Mar 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Hughan, George Peter |
R D 1 Lyttelton 8971 New Zealand |
27 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allcock, Douglas John |
137 Victoria Street Christchurch |
19 Dec 2007 - 27 Jun 2010 |
George Peter Hughan - Director
Appointment date: 27 Mar 2008
Address: R D 1, Lyttelton, 8971 New Zealand
Address used since 13 Aug 2015
Peter Richard Gwynne - Director
Appointment date: 27 Mar 2008
Address: R D 2, Diamond Harbour, 8972 New Zealand
Address used since 13 Aug 2015
Douglas John Allcock - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 27 Mar 2008
Address: 137 Victoria Street, Christchurch,
Address used since 19 Dec 2007
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street