Pt Limited was incorporated on 23 Sep 1991 and issued a business number of 9429039059291. The registered LTD company has been run by 6 directors: Steven Milsom Edmonds - an active director whose contract started on 13 Dec 1991,
Alvin Bert Houng-Lee - an active director whose contract started on 13 Dec 1991,
Phillip William Hudd - an active director whose contract started on 13 Dec 1991,
Wong Kam Pui - an inactive director whose contract started on 08 Jul 1992 and was terminated on 09 Aug 1995,
Kathryn Mary Roberts - an inactive director whose contract started on 19 Sep 1991 and was terminated on 13 Dec 1991.
As stated in our information (last updated on 27 Feb 2024), this company uses 1 address: 5B Marken Place, Glenfield, Auckland, 0627 (category: service, physical).
Up to 08 Feb 1994, Pt Limited had been using 18Th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland as their registered address.
BizDb found past names used by this company: from 24 Aug 1992 to 04 Apr 2003 they were named Precision Transducers Limited, from 06 Dec 1991 to 24 Aug 1992 they were named Precision Transducers (1991) Limited and from 23 Sep 1991 to 06 Dec 1991 they were named Panaro Holdings Limited.
A total of 10000 shares are allotted to 4 groups (8 shareholders in total). As far as the first group is concerned, 1 share is held by 3 entities, namely:
Houng-Lee, Alvin Bert (an individual) located at Glenfield, Auckland,
Edmonds, Steven (an individual) located at Glenfield, Auckland,
Willowden Pty Ltd (an other) located at Kellyville, Nsw 2153, Australia.
The 2nd group consists of 1 shareholder, holds 33.33 per cent shares (exactly 3333 shares) and includes
Willowden Pty Ltd - located at Kellyville, Nsw 2153, Australia.
The 3rd share allotment (3333 shares, 33.33%) belongs to 3 entities, namely:
Edmonds, Steven Milsom, located at Wainui, Auckland (an individual),
Harvey, Maurice Clifford, located at Wainui, Auckland (an individual),
Edmonds, Dawn Joan, located at Wainui, Auckland (an individual).
Previous address
Address #1: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 07 Feb 1994 to 08 Feb 1994
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Houng-lee, Alvin Bert |
Glenfield Auckland |
23 Sep 1991 - |
Individual | Edmonds, Steven |
Glenfield Auckland |
23 Sep 1991 - |
Other (Other) | Willowden Pty Ltd |
Kellyville Nsw 2153, Australia |
23 Sep 1991 - |
Shares Allocation #2 Number of Shares: 3333 | |||
Other (Other) | Willowden Pty Ltd |
Kellyville, Nsw 2153 Australia |
23 Sep 1991 - |
Shares Allocation #3 Number of Shares: 3333 | |||
Individual | Edmonds, Steven Milsom |
Wainui Auckland New Zealand |
23 Oct 2008 - |
Individual | Harvey, Maurice Clifford |
Wainui Auckland New Zealand |
23 Oct 2008 - |
Individual | Edmonds, Dawn Joan |
Wainui Auckland New Zealand |
23 Oct 2008 - |
Shares Allocation #4 Number of Shares: 3333 | |||
Individual | Houng-lee, Alvin Bert |
Milford Auckland |
23 Sep 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - The Steven Edmonds Family Trust | 23 Sep 1991 - 23 Oct 2008 | |
Other | The Steven Edmonds Family Trust | 23 Sep 1991 - 23 Oct 2008 |
Steven Milsom Edmonds - Director
Appointment date: 13 Dec 1991
Address: Wainui, Auckland, RD1 New Zealand
Address used since 04 Dec 2015
Alvin Bert Houng-lee - Director
Appointment date: 13 Dec 1991
Address: Milford, Auckland, 0620 New Zealand
Address used since 13 Dec 1991
Phillip William Hudd - Director
Appointment date: 13 Dec 1991
ASIC Name: Pt Australasia Pty Ltd
Address: Baulkham Hills, Nsw, 2153 Australia
Address: Baulkham Hills, Nsw, 2153 Australia
Address: Kellyville, Nsw 2153, Australia
Address used since 13 Dec 1991
Wong Kam Pui - Director (Inactive)
Appointment date: 08 Jul 1992
Termination date: 09 Aug 1995
Address: Pakuranga, Auckland,
Address used since 08 Jul 1992
Kathryn Mary Roberts - Director (Inactive)
Appointment date: 19 Sep 1991
Termination date: 13 Dec 1991
Address: Auckland 2,
Address used since 19 Sep 1991
Thomas Barry Maguire - Director (Inactive)
Appointment date: 19 Sep 1991
Termination date: 13 Dec 1991
Address: Auckland,
Address used since 19 Sep 1991
Coffee Caravan Limited
Unit 3, 7 Marken Place
Ccl Trading Limited
Unit 4 / 7-9 Marken Place
97 Motors Limited
Unit 9, 7 Marken Place
Precision Transducers Limited
2/7 Marken Place
Pt Global Limited
2/7 Marken Place
Surreal Creations Limited
Unit 3, 7 Marken Place