Ppc Nz Limited (NZBN 9429042370772) was registered on 25 May 2016. 5 addresess are in use by the company: Floor 1, 719 Whangaparaoa Road, Stanmore Bay, Whangaparaoa, 0930 (type: physical, registered). Flat 205, 252 Centreway Road, Orewa, Orewa had been their registered address, up until 18 Jun 2019. 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 34 shares (34 per cent of shares), namely:
Singh, Paramjeet (an individual) located at Castle Hills, New South Wales postcode 2154. In the second group, a total of 2 shareholders hold 66 per cent of all shares (exactly 66 shares); it includes
Ireland, Jason (an individual) - located at Stanmore Bay, Whangaparaoa,
Jason Ireland (a director) - located at Stanmore Bay, Whangaparaoa. "Millinery retailing" (business classification G425135) is the category the ABS issued Ppc Nz Limited. Businesscheck's data was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 123, Silverdale, Silverdale, 0944 | Postal | 07 Jun 2019 |
| Flat 205, 252 Centreway Road, Orewa, Orewa, 0931 | Office & delivery | 07 Jun 2019 |
| Floor 1, 719 Whangaparaoa Road, Stanmore Bay, Whangaparaoa, 0930 | Physical & registered & service | 18 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Paramjeet Singh
Castle Hills, Nsw, 2154
Address used since 07 Jul 2016
Castle Hills, New South Wales, 2154
Address used since 01 Jan 1970 |
Director | 07 Jul 2016 - current |
|
Jason Mark Ireland
Stanmore Bay, Whangaparaoa, 0932
Address used since 06 May 2020 |
Director | 06 May 2020 - current |
|
Craig John Ireland
Orewa, Orewa, 0931
Address used since 01 May 2020 |
Director | 01 May 2020 - 15 May 2020 |
|
Jason Ireland
Stanmore Bay, Whangaparaoa, 0932
Address used since 27 Feb 2017 |
Director | 27 Feb 2017 - 30 Apr 2020 |
|
Peter Thomas Simpson
Milford, Auckland, 0620
Address used since 25 May 2016 |
Director | 25 May 2016 - 27 Feb 2017 |
| Flat 205, 252 Centreway Road , Orewa , Orewa , 0931 |
| Previous address | Type | Period |
|---|---|---|
| Flat 205, 252 Centreway Road, Orewa, Orewa, 0931 | Registered & physical | 17 Jun 2019 - 18 Jun 2019 |
| 9 Waldorf Crescent, Orewa, Orewa, 0931 | Physical & registered | 13 Jun 2018 - 17 Jun 2019 |
| 16 Westgate Drive, Westgate, Auckland, 0614 | Physical | 25 Sep 2017 - 13 Jun 2018 |
| 11e Piermark Drive, Rosedale, Auckland, 0632 | Physical | 25 May 2016 - 25 Sep 2017 |
| 11e Piermark Drive, Rosedale, Auckland, 0632 | Registered | 25 May 2016 - 13 Jun 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Singh, Paramjeet Individual |
Castle Hills New South Wales 2154 |
14 Jul 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ireland, Jason Individual |
Stanmore Bay Whangaparaoa 0932 |
25 Jul 2017 - current |
|
Jason Ireland Director |
Stanmore Bay Whangaparaoa 0932 |
25 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simpson, Peter Thomas Individual |
Milford Auckland 0620 |
25 May 2016 - 15 Nov 2017 |
|
Peter Thomas Simpson Director |
Milford Auckland 0620 |
25 May 2016 - 15 Nov 2017 |
|
Ireland, Jason Individual |
Stanmore Bay Whangaparaoa 0932 |
20 Jan 2017 - 29 Jun 2017 |
![]() |
Global Medics Limited Level 1, Westgate Chambers |
![]() |
E & M Fleming Limited Level 1, Westgate Chambers |
![]() |
Mcelwain Realty Limited Level 1, Westgate Chambers |
![]() |
M & L Restaurants Limited Level 1, Westgate Chambers |
![]() |
Marah Enterprises Frankton Limited Level 1, Westgate Chambers |
![]() |
Harfield Trustees Limited Level 1, Westgate Chambers |
|
Eastland Quilt Company Limited 19e Blake Street |
|
C.r.b.m.c Limited 274 Tramway Road, |
|
Amiees Homestead Quilts Limited 781 Rangitikie Line |
|
Sands Holdings Limited 3 Greenwood Place |
|
Unlimited Airsoft Club Limited 67 Kennaway Road |
|
Emergency Board Ups Limited 12 Jaemont Avenue |