Pangur Productions Limited (issued an NZBN of 9429031304368) was launched on 23 Nov 2010. 5 addresess are in use by the company: Flat 3 95 Farmer Cresent, Taita, Lower Hutt, 5011 (type: registered, physical). Flat 3 95 Farmer Cresent Taita Lower Hutt 5011, Taita, Lower Hutt had been their registered address, up to 05 Aug 2021. 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 120 shares (100% of shares), namely:
Christian, Caroline (a director) located at Taita, Lower Hutt postcode 5011. "Computer aided design nec" (ANZSIC M692430) is the category the ABS issued to Pangur Productions Limited. The Businesscheck database was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 10120, The Terrace, Wellington, 6143 | Postal | 06 Jul 2020 |
Flat 3, 95 Farmer Crescent, Taita, Lower Hutt, 5011 | Office | 06 Jul 2020 |
95 Farmer Cresent, Naenae, Lower Hutt, 5011 | Delivery | 06 Jul 2020 |
Flat 3, 95 Farmer Crescent, Taita, Lower Hutt, 5011 | Physical & service | 14 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Caroline Christian
Taita, Lower Hutt, 5011
Address used since 06 Jul 2020
Mount Victoria, Wellington, 6011
Address used since 18 Jul 2016
Naenae, Lower Hutt, 5011
Address used since 21 Jul 2017 |
Director | 23 Nov 2010 - current |
Benjamin James Picking
Newtown, Wellington, 6021
Address used since 01 Jul 2015 |
Director | 18 Mar 2013 - current |
Type | Used since | |
---|---|---|
Flat 3, 95 Farmer Crescent, Taita, Lower Hutt, 5011 | Physical & service | 14 Jul 2020 |
Flat 3 95 Farmer Cresent, Taita, Lower Hutt, 5011 | Registered | 05 Aug 2021 |
Flat 3, 95 Farmer Crescent , Taita , Lower Hutt , 5011 |
Previous address | Type | Period |
---|---|---|
Flat 3 95 Farmer Cresent Taita Lower Hutt 5011, Taita, Lower Hutt, 5011 | Registered | 14 Jul 2020 - 05 Aug 2021 |
30 Wheatley Street, Naenae, Lower Hutt, 5011 | Registered & physical | 02 May 2017 - 14 Jul 2020 |
9 Brougham Street Unit 1, Mt Victoria, Wellington, 6011 | Registered & physical | 23 Nov 2010 - 02 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
Christian, Caroline Director |
Taita Lower Hutt 5011 |
23 Nov 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Wright, William Joseph Individual |
Stokes Valley Lower Hutt 5019 |
04 Dec 2011 - 26 Jul 2012 |
Mccaffrey, Daniel Joseph Individual |
Mount Victoria Wellington 6011 |
30 Jan 2011 - 04 Dec 2011 |
Mcnaulty, Colm Individual |
Roseneath Wellington 6011 |
01 Feb 2011 - 04 Dec 2011 |
Adada 1 Limited 118 Naenae Road |
|
Prisma Lighting Limited Unit 1, 2 Horlor Street |
|
Logion Holdings Limited Unit 4 |
|
J M Coulter Flooring Limited Unit 4, 2 Horlor Street |
|
Atkinson Agencies Limited 1/125 Naenae Road |
Celt Design Limited 86 Wilkie Crescent |
Design Print Build Limited 85 Wyndrum Avenue |
And. Architecture Limited 3 Fry Street |
Keystroke Graphics Limited 94b Epuni Street |
Cad For Industry Limited 392 Stokes Valley Road |
Shadow Security Limited 14 Adelaide Street |