Pivotec Limited was incorporated on 04 Jun 2008 and issued an NZ business identifier of 9429032736663. The registered LTD company has been run by 7 directors: Peter Alexander Anderson - an active director whose contract started on 04 Jun 2008,
Wayne Dennis Ross - an active director whose contract started on 04 Jun 2008,
Mark James Rabbidge - an active director whose contract started on 14 Sep 2022,
Donald Eion Little - an inactive director whose contract started on 04 Jun 2008 and was terminated on 13 Nov 2021,
Kevin William Sullivan - an inactive director whose contract started on 04 Jun 2008 and was terminated on 26 Oct 2021.
As stated in our data (last updated on 17 Mar 2024), this company filed 1 address: 53-55 Sophia Street, Timaru, 7910 (category: physical, registered).
Up until 08 Nov 2017, Pivotec Limited had been using 30 Church Street, Timaru as their registered address.
A total of 600 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Ross, Wayne Dennis (an individual) located at Temuka postcode 7920.
Then there is a group that consists of 1 shareholder, holds 33.33 per cent shares (exactly 200 shares) and includes
Rabbidge, Mark - located at Pleasant Point, Pleasant Point.
The third share allotment (200 shares, 33.33%) belongs to 1 entity, namely:
Anderson, Peter Alexander, located at Rd 17, Fairlie (an individual).
Previous address
Address: 30 Church Street, Timaru New Zealand
Registered & physical address used from 04 Jun 2008 to 08 Nov 2017
Basic Financial info
Total number of Shares: 600
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Ross, Wayne Dennis |
Temuka 7920 New Zealand |
04 Jun 2008 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Rabbidge, Mark |
Pleasant Point Pleasant Point 7903 New Zealand |
30 Nov 2021 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Anderson, Peter Alexander |
Rd 17 Fairlie 7987 New Zealand |
04 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pelvin, Donald Charles |
Rd4 Timaru New Zealand |
04 Jun 2008 - 22 Sep 2021 |
Individual | Ross, Michael Warren |
Temuka New Zealand |
04 Jun 2008 - 28 Mar 2014 |
Individual | Little, Donald Eion |
Rd 4 Pleasant Point 7974 New Zealand |
04 Jun 2008 - 30 Nov 2021 |
Individual | Sullivan, Kevin William |
Willeton Perth 6155 Australia |
04 Jun 2008 - 27 Oct 2021 |
Individual | Little, Donald Eion |
Rd 4 Pleasant Point 7974 New Zealand |
04 Jun 2008 - 30 Nov 2021 |
Peter Alexander Anderson - Director
Appointment date: 04 Jun 2008
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 15 Oct 2021
Address: Lake Tekapo, 7999 New Zealand
Address used since 14 Jul 2015
Wayne Dennis Ross - Director
Appointment date: 04 Jun 2008
Address: Temuka, Temuka, 7920 New Zealand
Address used since 15 Oct 2021
Address: Temuka, 7920 New Zealand
Address used since 14 Jul 2015
Mark James Rabbidge - Director
Appointment date: 14 Sep 2022
Address: Pleasant Point, Pleasant Point, 7903 New Zealand
Address used since 14 Sep 2022
Donald Eion Little - Director (Inactive)
Appointment date: 04 Jun 2008
Termination date: 13 Nov 2021
Address: Rd 4, Pleasant Point, 7974 New Zealand
Address used since 01 Jul 2021
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 05 Mar 2010
Kevin William Sullivan - Director (Inactive)
Appointment date: 04 Jun 2008
Termination date: 26 Oct 2021
Address: Willeton, Perth, 6155 Australia
Address used since 15 Oct 2021
Address: Geraldine, 7930 New Zealand
Address used since 14 Jul 2015
Donald Charles Pelvin - Director (Inactive)
Appointment date: 04 Jun 2008
Termination date: 22 Sep 2021
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 05 Mar 2010
Michael Warren Ross - Director (Inactive)
Appointment date: 04 Jun 2008
Termination date: 28 Mar 2014
Address: Temuka, 7920 New Zealand
Address used since 04 Jun 2008
Footes Trustees (2013) Limited
53-55 Sophia Street
Sophia Investments Timaru Limited
53-55 Sophia Street
Skipton Scanning Limited
53 - 55 Sophia St
Gary Oliver Contracting Limited
53-55 Sophia Street
Bleeker & Weith Hydraulics Limited
53-55 Sophia Street
Joinery Zone (2012) Limited
53-55 Sophia Street