Pp Assets Limited (issued a business number of 9429033119779) was launched on 25 Sep 2007. 5 addresess are currently in use by the company: 4 Raleigh Street, Greymouth, 7805 (type: registered, physical). 64 High Street, Greymouth, Greymouth had been their registered address, up until 01 Jun 2021. Pp Assets Limited used more aliases, namely: Prime Pump Limited from 03 Jun 2010 to 06 Aug 2021, Prime Pump (2007) Limited (25 Sep 2007 to 03 Jun 2010). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Upw Holdings Limited (an entity) located at Hawera postcode 4610. "Pump and compressor mfg" (ANZSIC C245120) is the category the ABS issued Pp Assets Limited. Businesscheck's information was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
64 High Street, Greymouth, Greymouth, 7805 | Postal & office & delivery | 25 Mar 2020 |
4 Raleigh Street, Greymouth, 7805 | Registered & physical & service | 01 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
David Allen Petrie
Greymouth, Greymouth, 7805
Address used since 13 Mar 2017 |
Director | 25 Sep 2007 - current |
David Allan Petrie
Greymouth, Greymouth, 7805
Address used since 13 Mar 2017 |
Director | 25 Sep 2007 - current |
Cameron John Petrie
Paroa, Greymouth, 7805
Address used since 24 Feb 2022 |
Director | 24 Feb 2022 - current |
Benjamin Mark Petrie
Greymouth, Greymouth, 7805
Address used since 24 Feb 2022 |
Director | 24 Feb 2022 - current |
Brent Allen Petrie
Paroa, Greymouth, 7805
Address used since 24 Feb 2022 |
Director | 24 Feb 2022 - current |
Glenn Matthew Powell
Paroa, Greymouth, 7805
Address used since 24 Feb 2022 |
Director | 24 Feb 2022 - 18 Aug 2023 |
Elizabeth Janet Petrie
Greymouth, Greymouth, 7805
Address used since 13 Mar 2017 |
Director | 25 Sep 2007 - 03 Apr 2018 |
64 High Street , Greymouth , Greymouth , 7805 |
Previous address | Type | Period |
---|---|---|
64 High Street, Greymouth, Greymouth, 7805 | Registered & physical | 19 Aug 2011 - 01 Jun 2021 |
C/-robin French Limited, Level One, 18 New St, Nelson | Registered & physical | 25 Sep 2007 - 19 Aug 2011 |
Shareholder Name | Address | Period |
---|---|---|
Upw Holdings Limited Shareholder NZBN: 9429049468991 Entity (NZ Limited Company) |
Hawera 4610 |
08 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Powell, Glenn Matthew Individual |
Paroa Greymouth 7805 |
08 Mar 2022 - 15 Feb 2024 |
Petrie, David Allen Director |
Greymouth Greymouth 7805 |
18 Oct 2021 - 15 Feb 2024 |
Petrie, David Allen Director |
Greymouth Greymouth 7805 |
18 Oct 2021 - 15 Feb 2024 |
Petrie, Cameron John Individual |
Greymouth Greymouth 7805 |
25 Sep 2007 - 15 Feb 2024 |
Petrie, Cameron John Individual |
Greymouth Greymouth 7805 |
25 Sep 2007 - 15 Feb 2024 |
Petrie, Brent Allen Individual |
Paroa Greymouth 7805 |
18 Oct 2021 - 15 Feb 2024 |
Petrie, Brent Allen Individual |
Paroa Greymouth 7805 |
18 Oct 2021 - 15 Feb 2024 |
Petrie, Benjamin Mark Individual |
Greymouth 7805 |
25 Sep 2007 - 15 Feb 2024 |
Petrie, Benjamin Mark Individual |
Greymouth 7805 |
25 Sep 2007 - 15 Feb 2024 |
Petrie, Elizabeth Janet Individual |
Greymouth Greymouth 7805 |
25 Sep 2007 - 08 Mar 2022 |
Petrie, Brent Allan Individual |
Greymouth Greymouth 7805 |
25 Sep 2007 - 18 Oct 2021 |
Petrie, David Allan Individual |
Greymouth Greymouth 7805 |
25 Sep 2007 - 18 Oct 2021 |
Kellmitch Farms Limited 64 High Street |
|
Western Ventures (2013) Limited 64 High Street |
|
M & H Trustee Sixteen Limited 64 High Street |
|
Lobshot Limited 64 High Street |
|
M & H Trustee Fourteen Limited 64 High Street |
|
Ijm Limited 64 High Street |
Allied Air Compressors Limited 81 Claridges Road |
Mgudy Limited 1 Udy Street |
Southland Pump Sales & Service Limited 20 Moana Street |
Bilge Systems Limited 38 Charles Street |
Reaman Industries 2020 Limited 3/14 Lambton Road |
Pump & Valve Specialties Limited 100 Montgomerie Road |