Pjg2 Limited (issued a business number of 9429031318938) was incorporated on 05 Nov 2010. 4 addresses are currently in use by the company: 262 Ti Rakau Drive, Burswood, Auckland, 2013 (type: office, postal). 43A Mangorei Road, Strandon, New Plymouth had been their registered address, until 27 Jul 2017. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Ly, Pora (a director) located at Auckland postcode 2016. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Ly, Soth Lang (an individual) - located at Flat Bush, Auckland. "Flour mfg - wheat - except self-raising flour" (ANZSIC C116110) is the classification the Australian Bureau of Statistics issued Pjg2 Limited. Our information was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
262 Ti Rakau Drive, Burswood, Auckland, 2013 | Office | unknown |
Shop 10, 262 Ti Rakau Drive, Auckland, 2016 | Registered & physical & service | 27 Jul 2017 |
262 Ti Rakau Drive, Burswood, Auckland, 2013 | Postal | 15 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Pora Ly
Strandon, New Plymouth, 4312
Address used since 31 May 2016
Auckland, 2016
Address used since 19 Jul 2017
Flat Bush, Auckland, 2019
Address used since 19 Jul 2017 |
Director | 05 Nov 2010 - current |
262 Ti Rakau Drive , Burswood , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
43a Mangorei Road, Strandon, New Plymouth, 4312 | Registered & physical | 09 Jun 2016 - 27 Jul 2017 |
182 Devon Street East, New Plymouth, 4310 | Registered & physical | 30 Jul 2012 - 09 Jun 2016 |
30 Queen Street West, Levin, Levin, 5510 | Registered & physical | 05 Nov 2010 - 30 Jul 2012 |
Shareholder Name | Address | Period |
---|---|---|
Ly, Pora Director |
Auckland 2016 |
05 Nov 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Ly, Soth Lang Individual |
Flat Bush Auckland 2019 |
17 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Ly, Soth Lan Individual |
Auckland 2016 |
05 Nov 2010 - 17 Aug 2017 |
China Town New Zealand Limited 262 Ti Rakau Drive |
|
Xuemei Hair Salon Limited I7, 262 Ti Rakau Drive |
|
Lde Imported Limited 262 Ti Rakau Drive |
|
Lim Chhour Limited 262 Ti Rakau Drive |
|
Leean International Limited G3-g4 262 Ti Rakau Drive |
|
Xingmo Hair Salon Limited 262 Ti Rakau Drive |
Farmers Mill Limited 79 Elginshire Street |