General information

Ppc NZ Limited

Type: NZ Limited Company (Ltd)
9429042370772
New Zealand Business Number
6005015
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
G425135 - Millinery Retailing
Industry classification codes with description

Ppc Nz Limited (NZBN 9429042370772) was registered on 25 May 2016. 5 addresess are in use by the company: Floor 1, 719 Whangaparaoa Road, Stanmore Bay, Whangaparaoa, 0930 (type: physical, registered). Flat 205, 252 Centreway Road, Orewa, Orewa had been their registered address, up until 18 Jun 2019. 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 34 shares (34 per cent of shares), namely:
Singh, Paramjeet (an individual) located at Castle Hills, New South Wales postcode 2154. In the second group, a total of 2 shareholders hold 66 per cent of all shares (exactly 66 shares); it includes
Ireland, Jason (an individual) - located at Stanmore Bay, Whangaparaoa,
Jason Ireland (a director) - located at Stanmore Bay, Whangaparaoa. "Millinery retailing" (business classification G425135) is the category the ABS issued Ppc Nz Limited. Businesscheck's data was updated on 17 Mar 2024.

Current address Type Used since
Po Box 123, Silverdale, Silverdale, 0944 Postal 07 Jun 2019
Flat 205, 252 Centreway Road, Orewa, Orewa, 0931 Office & delivery 07 Jun 2019
Floor 1, 719 Whangaparaoa Road, Stanmore Bay, Whangaparaoa, 0930 Physical & registered & service 18 Jun 2019
Contact info
64 21 893379
Phone (Phone)
craig@homethings.net.nz
Email (nzbn-reserved-invoice-email-address-purpose)
craig@homethings.net.nz
Email
No website
Website
www.homethings.net.nz
Website
Directors
Name and Address Role Period
Paramjeet Singh
Castle Hills, Nsw, 2154
Address used since 07 Jul 2016
Castle Hills, New South Wales, 2154
Address used since 01 Jan 1970
Director 07 Jul 2016 - current
Jason Mark Ireland
Stanmore Bay, Whangaparaoa, 0932
Address used since 06 May 2020
Director 06 May 2020 - current
Craig John Ireland
Orewa, Orewa, 0931
Address used since 01 May 2020
Director 01 May 2020 - 15 May 2020
Jason Ireland
Stanmore Bay, Whangaparaoa, 0932
Address used since 27 Feb 2017
Director 27 Feb 2017 - 30 Apr 2020
Peter Thomas Simpson
Milford, Auckland, 0620
Address used since 25 May 2016
Director 25 May 2016 - 27 Feb 2017
Addresses
Principal place of activity
Flat 205, 252 Centreway Road , Orewa , Orewa , 0931
Previous address Type Period
Flat 205, 252 Centreway Road, Orewa, Orewa, 0931 Registered & physical 17 Jun 2019 - 18 Jun 2019
9 Waldorf Crescent, Orewa, Orewa, 0931 Physical & registered 13 Jun 2018 - 17 Jun 2019
16 Westgate Drive, Westgate, Auckland, 0614 Physical 25 Sep 2017 - 13 Jun 2018
11e Piermark Drive, Rosedale, Auckland, 0632 Physical 25 May 2016 - 25 Sep 2017
11e Piermark Drive, Rosedale, Auckland, 0632 Registered 25 May 2016 - 13 Jun 2018
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
19 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 34
Shareholder Name Address Period
Singh, Paramjeet
Individual
Castle Hills
New South Wales
2154
14 Jul 2016 - current
Shares Allocation #2 Number of Shares: 66
Shareholder Name Address Period
Ireland, Jason
Individual
Stanmore Bay
Whangaparaoa
0932
25 Jul 2017 - current
Jason Ireland
Director
Stanmore Bay
Whangaparaoa
0932
25 Jul 2017 - current

Historic shareholders

Shareholder Name Address Period
Simpson, Peter Thomas
Individual
Milford
Auckland
0620
25 May 2016 - 15 Nov 2017
Peter Thomas Simpson
Director
Milford
Auckland
0620
25 May 2016 - 15 Nov 2017
Ireland, Jason
Individual
Stanmore Bay
Whangaparaoa
0932
20 Jan 2017 - 29 Jun 2017
Location
Companies nearby
Global Medics Limited
Level 1, Westgate Chambers
E & M Fleming Limited
Level 1, Westgate Chambers
Mcelwain Realty Limited
Level 1, Westgate Chambers
M & L Restaurants Limited
Level 1, Westgate Chambers
Marah Enterprises Frankton Limited
Level 1, Westgate Chambers
Harfield Trustees Limited
Level 1, Westgate Chambers
Similar companies
Eastland Quilt Company Limited
19e Blake Street
C.r.b.m.c Limited
274 Tramway Road,
Amiees Homestead Quilts Limited
781 Rangitikie Line
Sands Holdings Limited
3 Greenwood Place
Unlimited Airsoft Club Limited
67 Kennaway Road
Emergency Board Ups Limited
12 Jaemont Avenue