Ppg Homes Limited (New Zealand Business Number 9429030976009) was incorporated on 13 Sep 2011. 7 addresess are currently in use by the company: Level 8, 138 The Terrace, Wellington, 6011 (type: office, delivery). Level 14, 13-27 Manners Street, Wellington had been their registered address, up until 26 Aug 2022. Ppg Homes Limited used other names, namely: Point 360 Limited from 16 May 2013 to 06 Sep 2021, Primeproperty Consents Limited (19 Aug 2011 to 16 May 2013). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Aharoni Corporate Trustees Limited (an entity) located at 138 The Terrace, Wellington postcode 6011. "Residential property operation and development (excluding site construction)" (business classification L671180) is the category the Australian Bureau of Statistics issued Ppg Homes Limited. Our information was updated on 21 Feb 2024.
Current address | Type | Used since |
---|---|---|
Po Box 11785, Manners Street, Wellington, 6142 | Postal | 03 Apr 2019 |
Level 14, 13-27 Manners Street, Wellington, 6011 | Delivery & office | 21 Apr 2020 |
Level 8, 138 The Terrace, Wellington, 6011 | Registered & physical & service | 26 Aug 2022 |
Level 8, 138 The Terrace, Wellington, 6011 | Office & delivery | 13 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Eyal Aharoni
Roseneath, Wellington, 6011
Address used since 01 Oct 2023
Hataitai, Wellington, 6021
Address used since 13 Sep 2011 |
Director | 13 Sep 2011 - current |
Type | Used since | |
---|---|---|
Level 8, 138 The Terrace, Wellington, 6011 | Office & delivery | 13 Apr 2023 |
Level 14 , 13-27 Manners Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 14, 13-27 Manners Street, Wellington, 6011 | Registered & physical | 10 Dec 2019 - 26 Aug 2022 |
Level 7, Munro Benge House, 104 The Terrace, Wellington, 6011 | Physical & registered | 11 Apr 2019 - 10 Dec 2019 |
Level 7, 104 The Terrace, Wellington, 6011 | Physical | 02 Jun 2017 - 11 Apr 2019 |
Level 7, 104 The Terrace, Wellington, 6011 | Registered | 11 Apr 2017 - 11 Apr 2019 |
Level 6, 17-21 Whitmore Street, Wellington, 6011 | Registered | 24 Apr 2014 - 11 Apr 2017 |
Level 6, 17-21 Whitmore Street, Wellington, 6011 | Physical | 24 Apr 2014 - 02 Jun 2017 |
Level 3, 86-90 Lambton Quay, Wellington, 6011 | Physical & registered | 20 May 2013 - 24 Apr 2014 |
Level 3, 86-90 Lambton Quay, Wellington Central, Wellington, 6011 | Registered | 17 May 2013 - 20 May 2013 |
Level 4, 102-112 Lambton Quay, Wellington Central, Wellington, 6011 | Physical | 13 Sep 2011 - 20 May 2013 |
Level 4, 102-112 Lambton Quay, Wellington Central, Wellington, 6011 | Registered | 13 Sep 2011 - 17 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Aharoni Corporate Trustees Limited Shareholder NZBN: 9429035759294 Entity (NZ Limited Company) |
138 The Terrace Wellington 6011 |
29 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Eyal Corporate Trustees Limited Shareholder NZBN: 9429035758983 Company Number: 1402100 Entity |
13 Sep 2011 - 29 Apr 2015 | |
Eyal Corporate Trustees Limited Shareholder NZBN: 9429035758983 Company Number: 1402100 Entity |
13 Sep 2011 - 29 Apr 2015 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
Court Road Investments Limited Level 6, 276 Lambton Quay |
Design A Project Limited Level 8 Sovereign House |
Corvair Homes Limited Floor 2, 111 Customhouse Quay |
South Road Developments Limited Floor 2, 111 Customhouse Quay |
Stella Park (south) Limited Level 3, 44 Victoria Street |
Macallash Properties Limited Level 2, 24 Johnston Street |