Ptr Holdings Limited was registered on 27 Feb 2015 and issued an NZ business identifier of 9429041631300. The registered LTD company has been managed by 6 directors: Martin Richard Wight - an active director whose contract started on 27 Feb 2015,
Raphael William Wai-Ming Yan - an active director whose contract started on 27 Feb 2015,
Philip John Talacek - an active director whose contract started on 27 Feb 2015,
Nicholas Spalding Atkins - an inactive director whose contract started on 27 Feb 2015 and was terminated on 26 Apr 2017,
Michael James Falconer - an inactive director whose contract started on 27 Feb 2015 and was terminated on 29 Nov 2016.
As stated in our data (last updated on 18 Mar 2024), the company registered 2 addresses: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (physical address),
Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (registered address),
Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (service address),
79 Miro Street, Tauhara, Taupo, 3378 (other address) among others.
Up until 21 Aug 2017, Ptr Holdings Limited had been using 79 Miro Street, Tauhara, Taupo as their physical address.
A total of 22569858 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 11284929 shares are held by 1 entity, namely:
Selene Holdings Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 50% shares (exactly 11284929 shares) and includes
Macquarie Corporate Holdings Pty Limited - located at 50 Martin Place, Sydney, Nsw. Ptr Holdings Limited has been classified as "Synthetic resin mfg" (business classification C182130).
Previous addresses
Address #1: 79 Miro Street, Tauhara, Taupo, 3378 New Zealand
Physical & registered address used from 13 Aug 2015 to 21 Aug 2017
Address #2: 6 Hall Road, Ngongotaha, Rotorua, 3010 New Zealand
Registered & physical address used from 11 Jun 2015 to 13 Aug 2015
Address #3: Level 37, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 27 Feb 2015 to 11 Jun 2015
Basic Financial info
Total number of Shares: 22569858
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11284929 | |||
Entity (NZ Limited Company) | Selene Holdings Limited Shareholder NZBN: 9429032174861 |
48 Shortland Street Auckland 1010 New Zealand |
27 Feb 2015 - |
Shares Allocation #2 Number of Shares: 11284929 | |||
Other (Other) | Macquarie Corporate Holdings Pty Limited |
50 Martin Place Sydney, Nsw 2000 Australia |
27 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Empire Group Investments Limited Shareholder NZBN: 9429031183543 Company Number: 3314389 |
Auckland Central Auckland 1010 New Zealand |
27 Feb 2015 - 15 Apr 2021 |
Entity | Empire Group Investments Limited Shareholder NZBN: 9429031183543 Company Number: 3314389 |
Auckland Central Auckland 1010 New Zealand |
27 Feb 2015 - 15 Apr 2021 |
Individual | Milne, Graeme Roderick |
Rd 3 Hamilton 3283 New Zealand |
22 Jun 2015 - 25 Jan 2017 |
Martin Richard Wight - Director
Appointment date: 27 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Feb 2015
Raphael William Wai-ming Yan - Director
Appointment date: 27 Feb 2015
Address: Remuera, Auckland, 1052 New Zealand
Address used since 19 Jul 2016
Philip John Talacek - Director
Appointment date: 27 Feb 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 27 Feb 2015
Nicholas Spalding Atkins - Director (Inactive)
Appointment date: 27 Feb 2015
Termination date: 26 Apr 2017
ASIC Name: Macquarie Investment Holdings No.2 Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Beumaris, Vic, 3193 Australia
Address used since 27 Feb 2015
Address: Sydney, Nsw, 2000 Australia
Michael James Falconer - Director (Inactive)
Appointment date: 27 Feb 2015
Termination date: 29 Nov 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Feb 2015
Graeme Roderick Milne - Director (Inactive)
Appointment date: 16 Jun 2015
Termination date: 29 Oct 2016
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Sep 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Aica Nz Limited
92-96 Albert Street
Avient New Zealand Limited
4 Rothwell Avenue
Hexion (n.z.) Limited
Fraser Financial Management
Pacific Urethanes Limited
57 Rangi Road