Private Prosecutions New Zealand Limited (issued an NZ business number of 9429038239793) was registered on 05 Sep 1996. 2 addresses are in use by the company: 82 Kowhai Street, Campbells Bay, North Shore City, Auckland (type: physical, service). 6 Trinity Street, Herne Bay had been their registered address, up until 28 Jul 2004. Private Prosecutions New Zealand Limited used other names, namely: Private Prosecutions Limited from 05 Sep 1996 to 06 Nov 1997. 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100 per cent of shares), namely:
Towers, Murray John (an individual) located at Campbells Bay, Auckland. "Advocate" (business classification M693105) is the classification the Australian Bureau of Statistics issued Private Prosecutions New Zealand Limited. Our data was updated on 31 Dec 2024.
Current address | Type | Used since |
---|---|---|
82 Kowhai Street, Campbells Bay, North Shore City, Auckland | Registered | 28 Jul 2004 |
82 Kowhai Street, Campbells Bay, North Shore City, Auckland | Physical & service | 07 Oct 2005 |
Name and Address | Role | Period |
---|---|---|
Murray John Towers
Grafton, Auckland, 1010
Address used since 13 Jun 2018
Campbells Bay, Auckland, 0630
Address used since 30 Apr 1997 |
Director | 30 Apr 1997 - current |
Una Rebecca Ewert
Newmarket, Auckland 1149,
Address used since 10 Aug 2007 |
Director | 08 Nov 1999 - 14 Dec 2009 |
Adam, Douglas Couchman
Parnell, Auckland,
Address used since 15 Oct 1997 |
Director | 15 Oct 1997 - 20 Jul 1998 |
Terence, Christopher King
Parnell, Auckland,
Address used since 15 Oct 1997 |
Director | 15 Oct 1997 - 20 Jul 1998 |
Stephen Andrew Charteris Richardson
Auckland Central,
Address used since 17 Dec 1996 |
Director | 17 Dec 1996 - 26 Nov 1997 |
Craig Leonard Towers
Mt Eden, Auckland,
Address used since 04 Mar 1997 |
Director | 04 Mar 1997 - 15 Oct 1997 |
Adam Douglas Couchman
Auckland,
Address used since 06 Sep 1996 |
Director | 06 Sep 1996 - 04 Mar 1997 |
James Robert Elliott
Herne Bay,
Address used since 06 Sep 1996 |
Director | 06 Sep 1996 - 17 Dec 1996 |
82 Kowhai Road , Mairangi Bay , Auckland , 0630 |
Previous address | Type | Period |
---|---|---|
6 Trinity Street, Herne Bay | Registered | 11 Apr 2000 - 28 Jul 2004 |
C/- Brian Crane, K P M G, 11th Floor, K P M G Centre, 9 Princes Street, Auckland | Registered | 29 Mar 2000 - 11 Apr 2000 |
C/- Moxy Aitken Broadbent, North Harbour, Business Centre, Unit 11a, Cnr U, Harbour Hwy & Paul Matthews Rd, Albany, | Physical | 29 Mar 2000 - 07 Oct 2005 |
C/- Brian Crane, K P M G, 11th Floor, K P M G Centre, 9 Princes Street, Auckland | Physical | 29 Mar 2000 - 29 Mar 2000 |
C/ - David Lewis, Morrison Kent, Solicitors, 14th Floor - Quay Tower, Cnr Customs & Albert Streets, Auckland | Registered & physical | 21 Oct 1998 - 29 Mar 2000 |
6 Trinity Street, Herne Bay | Physical | 15 Nov 1997 - 21 Oct 1998 |
82 Kowhai Road, Campbells Bay, Auckland | Registered | 15 Nov 1997 - 21 Oct 1998 |
50 Koraha Street, Remuera, Auckland | Registered | 15 Feb 1997 - 15 Nov 1997 |
6 Trinity Street, Herne Bay | Registered | 20 Jan 1997 - 15 Feb 1997 |
Shareholder Name | Address | Period |
---|---|---|
Towers, Murray John Individual |
Campbells Bay Auckland |
05 Sep 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Ewert, Una Rebecca Individual |
Massey Auckland |
05 Sep 1996 - 23 Dec 2009 |
![]() |
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 |
Wl Trustee Sjr Limited 1st Floor Westpac Building |
Employment Dispute Services (2014) Limited 369 Queen Street |
Land And Building Solutions Limited 6 Tautari Street |
Panda International Trade And Investment Limited 33 Caversham Drive |
Sunnycote Limited 107 Norman Lesser Drive |
Acc Legal Limited Flat 2, 10 Malabar Drive |