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).
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
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 | Period |
---|---|---|---|
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 |
01 Apr 2020 - |
Individual | Ward, Katrina |
Avonhead Christchurch 8042 New Zealand |
01 Apr 2020 - |
Individual | Ward, Andrew John |
Avonhead Christchurch 8042 New Zealand |
01 Apr 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ward, Katrina |
Avonhead Christchurch 8042 New Zealand |
01 Apr 2020 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Pye, Jacqueline Mary |
Huntsbury Christchurch 8022 New Zealand |
16 Jul 1956 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Ward, Andrew John |
Avonhead Christchurch 8042 New Zealand |
01 Apr 2020 - |
Shares Allocation #5 Number of Shares: 500 | |||
Individual | Pye, Ricky |
Huntsbury Christchurch 8022 New Zealand |
16 Jul 1956 - |
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
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