Purupuru Estates Limited (New Zealand Business Number 9429034973943) was launched on 28 Jan 2005. 5 addresess are currently in use by the company: 24 Barbados Way, One Tree Point, One Tree Point, 0118 (type: registered, service). 155 Bream Bay Drive, Ruakaka had been their physical address, up until 03 Oct 2022. 600 shares are issued to 7 shareholders who belong to 7 shareholder groups. The first group contains 1 entity and holds 66 shares (11 per cent of shares), namely:
Koolvest Limited (an entity) located at Whangarei postcode 0110. As far as the second group is concerned, a total of 1 shareholder holds 22.33 per cent of all shares (exactly 134 shares); it includes
Sub-Tec Limited (an entity) - located at Greenhithe, Auckland. The 3rd group of shareholders, share allotment (50 shares, 8.33%) belongs to 1 entity, namely:
Coutts, Andrea Joy, located at R D 2, Kumeu (an individual). The Businesscheck data was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
155 Bream Bay Road, Ruakaka | Other (Address For Share Register) | 28 Jan 2005 |
9 Market Garden Way, Waipu, Waipu, 0510 | Registered | 09 Aug 2019 |
9 Market Garden Way, Waipu, Waipu, 0510 | Physical & service | 03 Oct 2022 |
24 Barbados Way, One Tree Point, One Tree Point, 0118 | Registered & service | 04 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Ian Christopher Crequer
Bucklands Beach, Auckland, 2014
Address used since 28 Jan 2005 |
Director | 28 Jan 2005 - current |
Cameron Mark Grant
Pinehill, Auckland, 0632
Address used since 01 Aug 2019
Hobsonville, Waitakere City, 0618
Address used since 18 Nov 2015 |
Director | 28 Jan 2005 - current |
Raymond Peter De Moulin
Whitby, Wellington, 5024
Address used since 28 Jan 2005 |
Director | 28 Jan 2005 - current |
Sean Eamonn Ruane
St Marys Bay, Auckland, 1011
Address used since 18 Nov 2015 |
Director | 28 Jan 2005 - current |
Bruce Stanley Coutts
R D 2, Kumeu, 0982
Address used since 18 Nov 2015 |
Director | 28 Jan 2005 - current |
Garry Grant
Waipu, Waipu, 0510
Address used since 01 Aug 2019
Ruakaka, 0116
Address used since 18 Nov 2015 |
Director | 28 Jan 2005 - 30 Jun 2023 |
Ian James Kitchen
Ruakaka, 0171
Address used since 01 Aug 2019
Ruakaka, Ruakaka, 0116
Address used since 28 Aug 2013 |
Director | 28 Aug 2013 - 20 Apr 2015 |
Type | Used since | |
---|---|---|
24 Barbados Way, One Tree Point, One Tree Point, 0118 | Registered & service | 04 Sep 2023 |
Previous address | Type | Period |
---|---|---|
155 Bream Bay Drive, Ruakaka, 0116 | Physical | 28 Jan 2005 - 03 Oct 2022 |
155 Bream Bay Drive, Ruakaka, 0116 | Registered | 28 Jan 2005 - 09 Aug 2019 |
Shareholder Name | Address | Period |
---|---|---|
Koolvest Limited Shareholder NZBN: 9429034933831 Entity (NZ Limited Company) |
Whangarei 0110 |
15 Dec 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Sub-tec Limited Shareholder NZBN: 9429038571947 Entity (NZ Limited Company) |
Greenhithe Auckland 0632 |
28 Jan 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Coutts, Andrea Joy Individual |
R D 2, Kumeu |
28 Jan 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Blackpool Investments Limited Shareholder NZBN: 9429034983027 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
28 Jan 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
De Moulin Investments Limited Shareholder NZBN: 9429038374982 Entity (NZ Limited Company) |
Porirua 5024 |
28 Jan 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Coutts, Bruce Stanley Individual |
R D 2, Kumeu |
28 Jan 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Ruane, Sean Eamonn Individual |
St Marys Bay Auckland |
28 Jan 2005 - current |
Colin Higgins Electrical Services Limited 26 Ata-mahina Way |
|
Hybrid Modular Construction NZ Limited 49 Ata-mahina Way |
|
Creating Constellations Limited 51 Ata Mahina Way |
|
Sandybums Limited 10 Ata-mahina Way |
|
Khodiyaar Enterprises Limited 21 Bream Bay Drive |
|
First Blast 2012 Limited 117 Bream Bay Drive |