Ptm Limited (issued a New Zealand Business Number of 9429034642092) was registered on 01 Aug 2005. 2 addresses are in use by the company: 72 Access Road, Kumeu, 0810 (type: physical, registered). 5477 Highway 22, Rd 2, Waingaro, Ngaruawahia had been their physical address, until 11 Sep 2013. 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:
Cahill, Michael John (an individual) located at Henderson, Auckland postcode 0612. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Hansen, Chris Neil (an individual) - located at Titirangi, Auckland. The Businesscheck information was last updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 72 Access Road, Kumeu, 0810 | Physical & registered & service | 11 Sep 2013 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael John Cahill
Henderson, Auckland, 0612
Address used since 11 Mar 2020
Kingston, Lumsden, 9793
Address used since 05 Oct 2015 |
Director | 01 Aug 2005 - current |
|
Chris Neil Hansen
Titirangi, Auckland, 0604
Address used since 09 Jun 2016 |
Director | 01 Aug 2005 - current |
| Previous address | Type | Period |
|---|---|---|
| 5477 Highway 22, Rd 2, Waingaro, Ngaruawahia, 3794 | Physical & registered | 11 Oct 2011 - 11 Sep 2013 |
| 57a James Laurie Street, Glendene, Waitakere, 0620 | Registered & physical | 10 Aug 2010 - 11 Oct 2011 |
| 34 Jervois Road, Ponsonby | Registered & physical | 10 Dec 2009 - 10 Aug 2010 |
| 1/28 Uxbridge Road, Howick, Auckland | Registered & physical | 29 Jul 2008 - 10 Dec 2009 |
| 222 Main Road, Albany, Auckland | Registered & physical | 01 Aug 2005 - 29 Jul 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cahill, Michael John Individual |
Henderson Auckland 0612 |
01 Aug 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hansen, Chris Neil Individual |
Titirangi Auckland 0604 |
01 Aug 2005 - current |
![]() |
Print And Post Services Limited 72 Access Road |
![]() |
Glozier Real Estate Limited 72 Access Road |
![]() |
Trust Stop (2013) Limited 72 Access Road |
![]() |
Cornwall Downs Limited 72 Access Road |
![]() |
Nova Construction Limited 72 Access Road |
![]() |
Livewire Electrical Limited 72 Access Road |