Pultron International Limited (issued a business number of 9429035229810) was incorporated on 26 Aug 2004. 5 addresess are currently in use by the company: Po Box 323, Gisborne, 4040 (type: postal, office). Mccullochs, 1 Peel Street, Gisborne had been their physical address, up until 24 Oct 2014. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 60 shares (60% of shares), namely:
Bunbury, John Christian (an individual) located at Tamarau, Gisborne postcode 4010,
Holdsworth, Jasper Thomas Scott (an individual) located at Rd 4, Te Karaka postcode 4094. As far as the second group is concerned, a total of 1 shareholder holds 20% of all shares (exactly 20 shares); it includes
Holdsworth, Bronwen Scott (a director) - located at Rd 4, Te Karaka. Next there is the third group of shareholders, share allocation (20 shares, 20%) belongs to 1 entity, namely:
Holdsworth, Peter Granville, located at Rd 4, Te Karaka (an individual). "Professional equipment mfg nec" (ANZSIC C241943) is the category the Australian Bureau of Statistics issued to Pultron International Limited. The Businesscheck database was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Peel Street, Gisborne, Gisborne, 4010 | Physical & registered & service | 24 Oct 2014 |
Po Box 323, Gisborne, 4040 | Postal | 04 Oct 2021 |
1 Peel Street, Gisborne, Gisborne, 4010 | Office | 04 Oct 2021 |
342 Lytton Road, Gisborne, 4040 | Delivery | 04 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Bronwen Scott Holdsworth
Rd 4, Te Karaka, 4094
Address used since 12 Oct 2009 |
Director | 26 Aug 2004 - current |
Jasper Thomas Scott Holdsworth
Rd 4, Te Karaka, 4094
Address used since 01 Oct 2015 |
Director | 26 Aug 2004 - current |
Peter Granville Holdsworth
Rd 4, Te Karaka, 4094
Address used since 12 Oct 2009 |
Director | 26 Aug 2004 - 03 Oct 2017 |
Type | Used since | |
---|---|---|
342 Lytton Road, Gisborne, 4040 | Delivery | 04 Oct 2021 |
1 Peel Street , Gisborne , Gisborne , 4010 |
Previous address | Type | Period |
---|---|---|
Mccullochs, 1 Peel Street, Gisborne | Physical & registered | 26 Aug 2004 - 24 Oct 2014 |
Shareholder Name | Address | Period |
---|---|---|
Bunbury, John Christian Individual |
Tamarau Gisborne 4010 |
04 Oct 2023 - current |
Holdsworth, Jasper Thomas Scott Individual |
Rd 4 Te Karaka 4094 |
13 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Holdsworth, Bronwen Scott Director |
Rd 4 Te Karaka 4094 |
13 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Holdsworth, Peter Granville Individual |
Rd 4 Te Karaka 4094 |
13 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Kite, Peter Douglas Individual |
Whataupoko Gisborne 4010 |
13 May 2022 - 04 Oct 2023 |
Holdsworth, Jasper Thomas Scott Individual |
Rd 4 Te Karaka 4094 |
26 Aug 2004 - 18 Feb 2020 |
Holdsworth, Anna Louise Individual |
Rd 4 Te Karaka 4094 |
26 Aug 2004 - 18 Feb 2020 |
Kite, Peter Douglas Individual |
Whataupoko Gisborne 4010 |
26 Aug 2004 - 18 Feb 2020 |
Pultron Composites Limited Shareholder NZBN: 9429039932266 Company Number: 246590 Entity |
1 Peel Street Gisborne |
26 Aug 2004 - 13 May 2022 |
Pultron Composites Limited Shareholder NZBN: 9429039932266 Company Number: 246590 Entity |
1 Peel Street Gisborne |
26 Aug 2004 - 13 May 2022 |
Pultron Composites Limited Shareholder NZBN: 9429039932266 Company Number: 246590 Entity |
1 Peel Street Gisborne |
26 Aug 2004 - 13 May 2022 |
Evans Bacon Co (2010) Limited 1 Peel Street |
|
Addington Motels Limited 1 Peel Street |
|
Safe At Work Limited 1 Peel Street |
|
Puhoro Limited 1 Peel Street |
|
Gmwilliams Limited 1 Peel Street |
|
Willows Agriculture Limited 1 Peel Street |
Ubiquitome Limited 147 Quay Street |
Redzone Robotics New Zealand Limited 28a Canaveral Drive |
Rex Bionics Limited 46 Hillside Road |
Auto Weighing Systems Limited 116 Great South Road |
Triode Group Limited Level 10 Bdo Tower 19 Como Street |
Aerospread Technologies Limited 44 Corunna Bay |