Private Prosecutions New Zealand Limited, a registered company, was incorporated on 05 Sep 1996. 9429038239793 is the number it was issued. "Advocate" (business classification M693105) is how the company is classified. This company has been supervised by 8 directors: Murray John Towers - an active director whose contract started on 30 Apr 1997,
Una Rebecca Ewert - an inactive director whose contract started on 08 Nov 1999 and was terminated on 14 Dec 2009,
Adam, Douglas Couchman - an inactive director whose contract started on 15 Oct 1997 and was terminated on 20 Jul 1998,
Terence, Christopher King - an inactive director whose contract started on 15 Oct 1997 and was terminated on 20 Jul 1998,
Stephen Andrew Charteris Richardson - an inactive director whose contract started on 17 Dec 1996 and was terminated on 26 Nov 1997.
Private Prosecutions New Zealand Limited had been using 6 Trinity Street, Herne Bay as their registered address until 28 Jul 2004.
Previous names for the company, as we managed to find at BizDb, included: from 05 Sep 1996 to 06 Nov 1997 they were named Private Prosecutions Limited.
Principal place of activity
82 Kowhai Road, Mairangi Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 6 Trinity Street, Herne Bay
Registered address used from 11 Apr 2000 to 28 Jul 2004
Address #2: C/- Brian Crane, K P M G, 11th Floor, K P M G Centre, 9 Princes Street, Auckland
Registered address used from 29 Mar 2000 to 11 Apr 2000
Address #3: C/- Moxy Aitken Broadbent, North Harbour, Business Centre, Unit 11a, Cnr U, Harbour Hwy & Paul Matthews Rd, Albany,
Physical address used from 29 Mar 2000 to 07 Oct 2005
Address #4: C/- Brian Crane, K P M G, 11th Floor, K P M G Centre, 9 Princes Street, Auckland
Physical address used from 29 Mar 2000 to 29 Mar 2000
Address #5: C/ - David Lewis, Morrison Kent, Solicitors, 14th Floor - Quay Tower, Cnr Customs & Albert Streets, Auckland
Registered & physical address used from 21 Oct 1998 to 29 Mar 2000
Address #6: 6 Trinity Street, Herne Bay
Physical address used from 15 Nov 1997 to 21 Oct 1998
Address #7: 82 Kowhai Road, Campbells Bay, Auckland
Registered address used from 15 Nov 1997 to 21 Oct 1998
Address #8: 50 Koraha Street, Remuera, Auckland
Registered address used from 15 Feb 1997 to 15 Nov 1997
Address #9: 6 Trinity Street, Herne Bay
Registered address used from 20 Jan 1997 to 15 Feb 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Towers, Murray John |
Campbells Bay Auckland |
05 Sep 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ewert, Una Rebecca |
Massey Auckland |
05 Sep 1996 - 23 Dec 2009 |
Murray John Towers - Director
Appointment date: 30 Apr 1997
Address: Grafton, Auckland, 1010 New Zealand
Address used since 13 Jun 2018
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 30 Apr 1997
Una Rebecca Ewert - Director (Inactive)
Appointment date: 08 Nov 1999
Termination date: 14 Dec 2009
Address: Newmarket, Auckland 1149,
Address used since 10 Aug 2007
Adam, Douglas Couchman - Director (Inactive)
Appointment date: 15 Oct 1997
Termination date: 20 Jul 1998
Address: Parnell, Auckland,
Address used since 15 Oct 1997
Terence, Christopher King - Director (Inactive)
Appointment date: 15 Oct 1997
Termination date: 20 Jul 1998
Address: Parnell, Auckland,
Address used since 15 Oct 1997
Stephen Andrew Charteris Richardson - Director (Inactive)
Appointment date: 17 Dec 1996
Termination date: 26 Nov 1997
Address: Auckland Central,
Address used since 17 Dec 1996
Craig Leonard Towers - Director (Inactive)
Appointment date: 04 Mar 1997
Termination date: 15 Oct 1997
Address: Mt Eden, Auckland,
Address used since 04 Mar 1997
Adam Douglas Couchman - Director (Inactive)
Appointment date: 06 Sep 1996
Termination date: 04 Mar 1997
Address: Auckland,
Address used since 06 Sep 1996
James Robert Elliott - Director (Inactive)
Appointment date: 06 Sep 1996
Termination date: 17 Dec 1996
Address: Herne Bay,
Address used since 06 Sep 1996
Dormir Associates Limited
9 Kowhai Street
Badao Investment (new Zealand) Co. Limited
10 Kowhai Street
El Vee Trustee Limited
16 Ander Place
Stitch Control Limited
6 Lake View Road
New Zealand Gloves Limited
6 Lake View Road
Woolly Brands Limited
6 Lake View Road
Bowerman Investigations And Security 1987 Limited
30 The Strand
I.l.t.s Limited
1 Garfield Street
Migrant Employment Law Service Limited
Level 1, Princes Court, 2 Princes Street
The Worker's Advocate Limited
9/158 Beach Road
Wl Trustee Sjr Limited
1st Floor Westpac Building
Zexy Limited
34 Bath Street