P&P Enterprises Limited (issued an NZ business number of 9429043344413) was incorporated on 27 Sep 2016. 5 addresess are in use by the company: 73 Waimumu Road, Massey, Auckland, 0614 (type: delivery, postal). 112 Rathgar Road, Henderson, Auckland had been their registered address, up until 24 May 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Pornthanes, Duangruethai (a director) located at Massey, Auckland postcode 0614. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Ince, Peter Arthur (a director) - located at Rd 4, Dargaville. "Administrative service nec" (business classification N729905) is the category the ABS issued to P&P Enterprises Limited. Businesscheck's data was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
73 Waimumu Road, Massey, Auckland, 0614 | Physical & service | 21 May 2021 |
73 Waimumu Road, Massey, Auckland, 0614 | Registered | 24 May 2021 |
73 Waimumu Road, Massey, Auckland, 0614 | Delivery & postal & office | 05 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Peter Arthur Ince
Rd 4, Dargaville, 0374
Address used since 15 Oct 2020
Henderson, Auckland, 0610
Address used since 27 Sep 2016 |
Director | 27 Sep 2016 - current |
Duangruethai Pornthanes
Massey, Auckland, 0614
Address used since 15 Oct 2020
Henderson, Auckland, 0610
Address used since 27 Sep 2016 |
Director | 27 Sep 2016 - current |
73 Waimumu Road , Massey , Auckland , 0614 |
Previous address | Type | Period |
---|---|---|
112 Rathgar Road, Henderson, Auckland, 0610 | Registered | 27 Sep 2016 - 24 May 2021 |
112 Rathgar Road, Henderson, Auckland, 0610 | Physical | 27 Sep 2016 - 21 May 2021 |
Shareholder Name | Address | Period |
---|---|---|
Pornthanes, Duangruethai Director |
Massey Auckland 0614 |
27 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Ince, Peter Arthur Director |
Rd 4 Dargaville 0374 |
27 Sep 2016 - current |
Nb Tour Limited 103 Rathgar Road |
|
Adept Restructuring Limited 13 Powell Place |
|
Janelle Goodwin Limited Flat 4, 56 Larnoch Road |
|
Singhs Plumbing And Drainlaying Limited 6 Glen Norman Avenue |
|
Sandoval Enterprises Limited 91 Rathgar Road |
|
Markus Decorations Limited 89 Rathgar Road |
Buildlink Group Limited Unit 2, 3 Northside Drive |
Hidden Turtle Limited 58b St Michaels Avenue |
Nimrod Trustee Limited 37 St Michaels Avenue |
Lithian Management Limited 96 West End Road |
Kosh Limited 118 Godley Road |
C And C Buckwell Trustee Limited Villa 14. 84 Buckley Ave |