Shortcuts

Pye Electrical Limited

Type: NZ Limited Company (Ltd)
9429031966221
NZBN
124856
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 26 Jun 2019

Pye Electrical Limited was launched on 16 Jul 1956 and issued an NZBN of 9429031966221. This registered LTD company has been managed by 6 directors: Jacqueline Mary Pye - an active director whose contract started on 13 Apr 2000,
Ricky Pye - an active director whose contract started on 13 Apr 2000,
Andrew John Ward - an active director whose contract started on 31 Mar 2020,
Sophaia Helen Pye - an inactive director whose contract started on 22 Dec 1995 and was terminated on 17 Apr 2000,
Alan Pye - an inactive director whose contract started on 29 May 1991 and was terminated on 13 Apr 2000.
According to BizDb's information (updated on 22 Feb 2024), the company filed 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: physical, service).
Until 26 Jun 2019, Pye Electrical Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
BizDb identified more names for the company: from 16 Jul 1956 to 17 Mar 2000 they were called Pye & Moran Limited.
A total of 1000 shares are issued to 5 groups (7 shareholders in total). As far as the first group is concerned, 448 shares are held by 3 entities, namely:
Walker Davey Trustee Services (2007) Limited (an entity) located at 181 High Street, Christchurch postcode 8144,
Ward, Katrina (an individual) located at Avonhead, Christchurch postcode 8042,
Ward, Andrew John (an individual) located at Avonhead, Christchurch postcode 8042.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Ward, Katrina - located at Avonhead, Christchurch.
The 3rd share allocation (50 shares, 5%) belongs to 1 entity, namely:
Pye, Jacqueline Mary, located at Huntsbury, Christchurch (an individual).

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 22 Apr 2016 to 26 Jun 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 19 May 2015 to 22 Apr 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 02 Mar 2015 to 19 May 2015

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 03 Nov 2014 to 02 Mar 2015

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 30 Jan 2013 to 03 Nov 2014

Address: Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140, Christchurch, 8013 New Zealand

Physical & registered address used from 22 Aug 2012 to 30 Jan 2013

Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Physical & registered address used from 06 Nov 2009 to 22 Aug 2012

Address: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch

Registered & physical address used from 22 Sep 2009 to 06 Nov 2009

Address: 108 Regency Crescent, Christchurch

Registered address used from 15 Aug 2000 to 22 Sep 2009

Address: 438 St Asaph Street, Christchurch

Physical address used from 15 Aug 2000 to 22 Sep 2009

Address: 108 Regency Crescent, Christchurch

Physical address used from 15 Aug 2000 to 15 Aug 2000

Address: Level 11, 119 Armagh Street, Christchurch

Registered & physical address used from 28 Jun 1999 to 15 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 448
Entity (NZ Limited Company) Walker Davey Trustee Services (2007) Limited
Shareholder NZBN: 9429033653419
181 High Street
Christchurch
8144
New Zealand
Individual Ward, Katrina Avonhead
Christchurch
8042
New Zealand
Individual Ward, Andrew John Avonhead
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Ward, Katrina Avonhead
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Pye, Jacqueline Mary Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Ward, Andrew John Avonhead
Christchurch
8042
New Zealand
Shares Allocation #5 Number of Shares: 500
Individual Pye, Ricky Huntsbury
Christchurch
8022
New Zealand
Directors

Jacqueline Mary Pye - Director

Appointment date: 13 Apr 2000

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 10 Jul 2015


Ricky Pye - Director

Appointment date: 13 Apr 2000

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 10 Jul 2015


Andrew John Ward - Director

Appointment date: 31 Mar 2020

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 31 Mar 2020


Sophaia Helen Pye - Director (Inactive)

Appointment date: 22 Dec 1995

Termination date: 17 Apr 2000

Address: Christchurch,

Address used since 22 Dec 1995


Alan Pye - Director (Inactive)

Appointment date: 29 May 1991

Termination date: 13 Apr 2000

Address: Christchurch,

Address used since 29 May 1991


Ian Edward Moran - Director (Inactive)

Appointment date: 29 May 1991

Termination date: 22 Dec 1995

Address: Christchurch,

Address used since 29 May 1991

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street