Shortcuts

Pete & Pio Limited

Type: NZ Limited Company (Ltd)
9429033880952
NZBN
1863314
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
39 King Street
Marton
Other address (Address For Share Register) used since 20 Jun 2007
51 Symonds Street
Onehunga
Auckland 1061
New Zealand
Other address (Address For Share Register) used since 22 May 2018
2a Maungakiekie Avenue
Greenlane
Auckland 1051
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 27 May 2019

Pete & Pio Limited was launched on 06 Sep 2006 and issued an NZ business identifier of 9429033880952. This registered LTD company has been run by 2 directors: Carey George Tasker - an active director whose contract started on 06 Sep 2006,
Emma Jane Szczepanski - an active director whose contract started on 03 Jul 2017.
As stated in the BizDb data (updated on 08 Apr 2024), this company registered 6 addresess: 235 Point Wells Road, Rd 6, Point Wells, 0986 (registered address),
235 Point Wells Road, Rd 6, Point Wells, 0986 (physical address),
235 Point Wells Road, Rd 6, Point Wells, 0986 (service address),
235 Point Wells Road, Rd 6, Point Wells, 0986 (other address) among others.
Until 20 May 2022, Pete & Pio Limited had been using 29 Hollywood Avenue, Epsom, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Szczepanski, Emma Jane (a director) located at Rd 6, Point Wells postcode 0986.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Tasker, Carey George - located at Rd 6, Point Wells. Pete & Pio Limited is classified as "Business consultant service" (business classification M696205).

Addresses

Other active addresses

Address #4: 29 Hollywood Avenue, Epsom, Auckland, 1023 New Zealand

Office & postal & delivery & other (Address For Share Register) address used from 07 May 2020

Address #5: 235 Point Wells Road, Rd 6, Point Wells, 0986 New Zealand

Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 12 May 2022

Address #6: 235 Point Wells Road, Rd 6, Point Wells, 0986 New Zealand

Registered & physical & service address used from 20 May 2022

Principal place of activity

29 Hollywood Avenue, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 29 Hollywood Avenue, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 15 May 2020 to 20 May 2022

Address #2: 2a Maungakiekie Avenue, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 05 Jun 2019 to 15 May 2020

Address #3: 51 Symonds Street, Onehunga, Auckland, 1061 New Zealand

Physical & registered address used from 30 May 2018 to 05 Jun 2019

Address #4: 39 King Street, Marton, 4710 New Zealand

Physical & registered address used from 27 Jun 2007 to 30 May 2018

Address #5: 120a Roy Street, Palmerston North

Registered & physical address used from 06 Sep 2006 to 27 Jun 2007

Contact info
64 21 592113
27 May 2019 Phone
careytasker@gmail.com
27 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Szczepanski, Emma Jane Rd 6
Point Wells
0986
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Tasker, Carey George Rd 6
Point Wells
0986
New Zealand
Directors

Carey George Tasker - Director

Appointment date: 06 Sep 2006

Address: Rd 6, Point Wells, 0986 New Zealand

Address used since 12 May 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 07 May 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 23 May 2017


Emma Jane Szczepanski - Director

Appointment date: 03 Jul 2017

Address: Rd 6, Point Wells, 0986 New Zealand

Address used since 12 May 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 07 May 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 03 Jul 2017

Nearby companies

Owned & Earned Limited
54a Symonds Street

Air Quality Nz Limited
47a Symonds Street

Easy Earthmovers Limited
52b Forbes Street

Jlf Consulting Limited
50a Forbes Street

Orakei Water Sports Incorporated
40 Forbes Street

Spirit Mountain Limited
37a Symonds St

Similar companies

Andrew Fergus Limited
60 Symonds Street

Beanbo Limited
Flat 1, 69 Symonds Street

Connections Limited
26a Forbes Street

Macdonald Consulting Services Limited
26a Forbes Street

Supernova Network Limited
77 Trafalgar St

Tasker & Webb Developments Limited
51 Symonds Street