Ptc Enterprises Limited, a registered company, was registered on 09 Jan 2004. 9429035593089 is the New Zealand Business Number it was issued. This company has been run by 10 directors: Alan James Mckenzie - an active director whose contract started on 19 Feb 2004,
Hamish Eion Sinclair Edgar - an active director whose contract started on 18 Dec 2020,
Eion Sinclair Edgar - an inactive director whose contract started on 19 Feb 2004 and was terminated on 14 Jun 2021,
Timothy Erl Perry - an inactive director whose contract started on 19 Feb 2004 and was terminated on 19 Jun 2013,
Andrew David Walker - an inactive director whose contract started on 19 Jul 2007 and was terminated on 19 Jun 2013.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9016 (category: registered, physical).
Ptc Enterprises Limited had been using 12 Piermark Drive, Albany, Auckland as their registered address up to 05 Apr 2011.
A total of 4831764 shares are allocated to 4 shareholders (2 groups). The first group includes 2657470 shares (55%) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 2174294 shares (45%).
Previous addresses
Address: 12 Piermark Drive, Albany, Auckland New Zealand
Registered address used from 01 Dec 2004 to 05 Apr 2011
Address: 36b Matipo Road, Mairangi Bay, Auckland
Registered address used from 09 Jan 2004 to 01 Dec 2004
Address: 12 Piermark Drive, Albany, Auckland New Zealand
Physical address used from 09 Jan 2004 to 05 Apr 2011
Basic Financial info
Total number of Shares: 4831764
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2657470 | |||
Individual | Macassey, Roger Norman |
Wanaka 9305 New Zealand |
30 Jun 2015 - |
Individual | Taylor, Mark Andrew |
Rd 1 Queenstown 9371 New Zealand |
21 Nov 2017 - |
Shares Allocation #2 Number of Shares: 2174294 | |||
Individual | Taylor, Mark Andrew |
Rd 1 Queenstown 9371 New Zealand |
21 Nov 2017 - |
Individual | Macassey, Roger Norman |
Wanaka 9305 New Zealand |
30 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kerr, Trevor Lionel |
137 Quay Street Auckland New Zealand |
18 Nov 2005 - 14 Jun 2013 |
Entity | Corbett Holdings Limited Shareholder NZBN: 9429035526797 Company Number: 1485233 |
18 Nov 2005 - 14 Jun 2013 | |
Individual | Edgar, Eion Sinclair |
Kelvin Heights Queenstown 9300 New Zealand |
30 Jun 2015 - 23 Aug 2022 |
Individual | Valentine, Murray Graham |
Maori Hill Dunedin 9010 New Zealand |
30 Jun 2015 - 21 Nov 2017 |
Entity | Ssd Trustee Company (2003) Limited Shareholder NZBN: 9429035799788 Company Number: 1384382 |
18 Nov 2005 - 14 Jun 2013 | |
Individual | Taylor, Catherine Ruth Elizabeth |
Murrays Bay Auckland New Zealand |
18 Nov 2005 - 14 Jun 2013 |
Individual | Matheson, Nicola Claire |
Browns Bay Auckland New Zealand |
18 Nov 2005 - 14 Jun 2013 |
Individual | Belcher, David Brian |
St Helliers Auckland New Zealand |
18 Nov 2005 - 14 Jun 2013 |
Individual | Walker, Andrew David |
Remuera Auckland New Zealand |
18 Nov 2005 - 14 Jun 2013 |
Individual | Dallow, Derek John |
Albany Auckland |
18 Nov 2005 - 30 Apr 2013 |
Individual | Perry, Timothy Erl |
Albany Auckland New Zealand |
18 Nov 2005 - 14 Jun 2013 |
Entity | Komodo Limited Shareholder NZBN: 9429035869993 Company Number: 1352846 |
18 Nov 2005 - 14 Jun 2013 | |
Individual | Kerr, Vivienne Elizabeth |
137 Quay Street Auckland New Zealand |
18 Nov 2005 - 14 Jun 2013 |
Individual | Taylor, Kevin George |
Murrays Bay Auckland New Zealand |
18 Nov 2005 - 14 Jun 2013 |
Individual | Peterson, Vivienne Joan |
48 Emily Place Auckland New Zealand |
18 Nov 2005 - 14 Jun 2013 |
Individual | Walker, Jennifer Ann |
Remuera Auckland New Zealand |
18 Nov 2005 - 14 Jun 2013 |
Individual | Matheson, William Neil |
Rd2 Te Kauwwhata New Zealand |
18 Nov 2005 - 14 Jun 2013 |
Individual | Keene, Brian Paul |
St Heliers Auckland New Zealand |
18 Nov 2005 - 14 Jun 2013 |
Individual | Perry, Sandra Louise |
Albany Auckland New Zealand |
18 Nov 2005 - 14 Jun 2013 |
Individual | Schnauer, David Lawrence |
137 Quay Street Auckland New Zealand |
18 Nov 2005 - 14 Jun 2013 |
Individual | Peterson, Carl Alexander |
48 Emily Place Auckland New Zealand |
18 Nov 2005 - 14 Jun 2013 |
Entity | Ssd Trustee Company (2003) Limited Shareholder NZBN: 9429035799788 Company Number: 1384382 |
18 Nov 2005 - 14 Jun 2013 | |
Entity | Sinclair Long Term Holdings Limited Shareholder NZBN: 9429037229351 Company Number: 1041704 |
18 Nov 2005 - 30 Jun 2015 | |
Individual | Worrall, Elliot John |
Ponsonby Auckland New Zealand |
18 Nov 2005 - 14 Jun 2013 |
Entity | Davenports Harbour Trustee (2012) No. 5 Limited Shareholder NZBN: 9429030474055 Company Number: 4061363 |
30 Apr 2013 - 14 Jun 2013 | |
Entity | Corbett Holdings Limited Shareholder NZBN: 9429035526797 Company Number: 1485233 |
18 Nov 2005 - 14 Jun 2013 | |
Individual | Bonner, Deryck Wayne |
Browns Bay Auckland New Zealand |
18 Nov 2005 - 14 Jun 2013 |
Entity | Davenports Harbour Trustee (2012) No. 5 Limited Shareholder NZBN: 9429030474055 Company Number: 4061363 |
30 Apr 2013 - 14 Jun 2013 | |
Entity | Sinclair Long Term Holdings Limited Shareholder NZBN: 9429037229351 Company Number: 1041704 |
18 Nov 2005 - 30 Jun 2015 | |
Entity | Komodo Limited Shareholder NZBN: 9429035869993 Company Number: 1352846 |
18 Nov 2005 - 14 Jun 2013 | |
Individual | Corbett, Andrew Patrick |
Mairangi Bay Auckland |
09 Jan 2004 - 18 Nov 2005 |
Individual | Belcher, Catherine Deidre |
St Heliers Auckland New Zealand |
18 Nov 2005 - 14 Jun 2013 |
Individual | Matheson, David Neil |
Browns Bay Auckland New Zealand |
18 Nov 2005 - 14 Jun 2013 |
Alan James Mckenzie - Director
Appointment date: 19 Feb 2004
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 08 Mar 2016
Hamish Eion Sinclair Edgar - Director
Appointment date: 18 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Dec 2020
Eion Sinclair Edgar - Director (Inactive)
Appointment date: 19 Feb 2004
Termination date: 14 Jun 2021
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 19 Feb 2004
Timothy Erl Perry - Director (Inactive)
Appointment date: 19 Feb 2004
Termination date: 19 Jun 2013
Address: Albany, Auckland, 0632 New Zealand
Address used since 19 Feb 2004
Andrew David Walker - Director (Inactive)
Appointment date: 19 Jul 2007
Termination date: 19 Jun 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Jul 2007
Andrew Patrick Corbett - Director (Inactive)
Appointment date: 09 Jan 2004
Termination date: 20 Dec 2011
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 09 Jan 2004
William Athol Mcquilkan - Director (Inactive)
Appointment date: 19 Feb 2004
Termination date: 15 Apr 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Jul 2007
David Brian Belcher - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 19 Jul 2007
Address: St Heliers, Auckland,
Address used since 30 Mar 2007
Andrew David Walker - Director (Inactive)
Appointment date: 16 Aug 2006
Termination date: 30 Mar 2007
Address: Remuera, Auckland,
Address used since 16 Aug 2006
David Brian Belcher - Director (Inactive)
Appointment date: 19 Feb 2004
Termination date: 15 Aug 2006
Address: St Heliers, Auckland,
Address used since 19 Feb 2004
Vision Chartered Accountants Trustees Limited
265 Princes Street
Emtech Limited
Level 7, John Wickliffe House
Rocklands Rural Water Scheme Limited
265 Princes Street
Downies Trustee (no. 2) Limited
265 Princes Street
Wrights Honey And Pollination Limited
265 Princes Street
Nelson Plasterboard Services Limited
Level 7 John Wickliffe House