Ppi Limited, a registered company, was incorporated on 03 Dec 1992. 9429038894992 is the number it was issued. This company has been supervised by 2 directors: Michael Andrew Neil - an active director whose contract started on 03 Dec 1992,
Norma Jean Neil - an active director whose contract started on 03 Dec 1992.
Updated on 25 Feb 2024, the BizDb database contains detailed information about 1 address: 443 Mahurangi West Road, Rd 3, Warkworth, 0983 (type: registered, physical).
Ppi Limited had been using 12 Westpark Glen, Warkworth as their registered address until 13 May 2022.
A total of 10000 shares are allotted to 8 shareholders (4 groups). The first group consists of 1700 shares (17 per cent) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 1700 shares (17 per cent). Finally we have the 3rd share allocation (3300 shares 33 per cent) made up of 1 entity.
Previous addresses
Address: 12 Westpark Glen, Warkworth, 0910 New Zealand
Registered & physical address used from 03 Jun 2021 to 13 May 2022
Address: 443 Mahurangi West Road, Rd 3, Warkworth, 0983 New Zealand
Physical address used from 03 Sep 2018 to 03 Jun 2021
Address: 12 Westpark Glen, Warkworth, 0910 New Zealand
Physical address used from 07 Nov 2013 to 03 Sep 2018
Address: 12 Westpark Glen, Warkworth, 0910 New Zealand
Registered address used from 07 Nov 2013 to 03 Jun 2021
Address: C/-fiona Maclean Chartered Accountant, 56 Will James Avenue, Algies Bay, Warkworth New Zealand
Registered & physical address used from 10 Jun 2007 to 07 Nov 2013
Address: 3 Elizabeth Street, Warkworth
Registered address used from 24 Jan 2001 to 10 Jun 2007
Address: M A Sharp & Associates, 17 Neville Street, Warkworth
Physical address used from 24 Jan 2001 to 10 Jun 2007
Address: 3 Elizabeth Street, Warkworth
Physical address used from 24 Jan 2001 to 24 Jan 2001
Address: Messrs Jaggar-smith, Kapanui Street, Warkworth
Registered address used from 20 Jun 1997 to 24 Jan 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1700 | |||
Individual | Neil, Rachael Elizabeth |
Belmont Auckland 0622 New Zealand |
31 May 2008 - |
Individual | Neil, Michael Andrew |
Rd 3 Warkworth 0983 New Zealand |
03 Dec 1992 - |
Individual | Spooner, Michelle Katherine |
Glenfield Auckland 0629 New Zealand |
31 May 2008 - |
Shares Allocation #2 Number of Shares: 1700 | |||
Individual | Spooner, Michelle Katherine |
Glenfield Auckland 0629 New Zealand |
31 May 2008 - |
Individual | Neil, Michael Andrew |
Rd 3 Warkworth 0983 New Zealand |
03 Dec 1992 - |
Individual | Neil, Rachael Elizabeth |
Belmont Auckland 0622 New Zealand |
31 May 2008 - |
Shares Allocation #3 Number of Shares: 3300 | |||
Individual | Neil, Norma Jean |
Rd 3 Warkworth 0983 New Zealand |
03 Dec 1992 - |
Shares Allocation #4 Number of Shares: 3300 | |||
Individual | Neil, Michael Andrew |
Rd 3 Warkworth 0983 New Zealand |
03 Dec 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharp, Michael Anthony |
Warkworth New Zealand |
31 May 2008 - 09 Aug 2013 |
Michael Andrew Neil - Director
Appointment date: 03 Dec 1992
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 28 May 2010
Norma Jean Neil - Director
Appointment date: 03 Dec 1992
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 28 May 2010
N.a.c. Consultants (new Zealand) Limited
22 Ashmore Crescent
Ruby Lane Events Limited
24 Ashmore Crescent
Rr & Hc Jones Properties Limited
47 Ashmore Crescent
Mahisangh Transport Limited
8 Wainoni Place
Premium Painters Limited
11 Wainoni Place
Mclean Lifestyle Contracting Limited
41 Great North Road