Shortcuts

New Plymouth Pif Guardians Limited

Type: NZ Limited Company (Ltd)
9429037075194
NZBN
1102498
Company Number
Registered
Company Status
Current address
New Plymouth District Council
Civic Chambers
Liardet Street, New Plymouth New Zealand
Physical & registered & service address used since 01 Dec 2000
Private Bag 2025
New Plymouth 4340
New Zealand
Postal address used since 06 Sep 2023
New Plymouth District Council
84 Liardet Street
New Plymouth 4340
New Zealand
Office & delivery address used since 06 Sep 2023

New Plymouth Pif Guardians Limited, a registered company, was started on 01 Dec 2000. 9429037075194 is the number it was issued. The company has been managed by 19 directors: Michelle G Sen Tsui - an active director whose contract began on 01 Nov 2020,
Richard Graham Ansell - an active director whose contract began on 01 Jul 2021,
Mark Weenink - an active director whose contract began on 01 Jul 2022,
Sarah Ellen Vrede - an active director whose contract began on 01 Jan 2023,
Mark Alan Butcher - an inactive director whose contract began on 01 Mar 2017 and was terminated on 01 Jul 2023.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: New Plymouth District Council, Civic Chambers, Liardet Street, New Plymouth, 4340 (types include: registered, service).
Previous aliases used by the company, as we identified at BizDb, included: from 08 Nov 2004 to 16 Mar 2017 they were named Taranaki Investment Management Limited, from 12 Feb 2002 to 08 Nov 2004 they were named New Plymouth Equity Advisors Limited and from 01 Dec 2000 to 12 Feb 2002 they were named New Plymouth Energy Advisors Limited.
One entity controls all company shares (exactly 1000 shares) - New Plymouth District Council - located at 4340, New Plymouth.

Addresses

Other active addresses

Address #4: New Plymouth District Council, Civic Chambers, Liardet Street, New Plymouth, 4340 New Zealand

Registered & service address used from 14 Sep 2023

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) New Plymouth District Council New Plymouth

New Zealand
Directors

Michelle G Sen Tsui - Director

Appointment date: 01 Nov 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Nov 2020


Richard Graham Ansell - Director

Appointment date: 01 Jul 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jul 2021


Mark Weenink - Director

Appointment date: 01 Jul 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jul 2022


Sarah Ellen Vrede - Director

Appointment date: 01 Jan 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Jan 2023


Mark Alan Butcher - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 01 Jul 2023

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 01 Mar 2017


Kirsty Mary Campbell - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 01 Jul 2022

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Mar 2017


David Anthony Rae - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 01 Jul 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Mar 2017


Tracey Kim Jones - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 01 Jul 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Mar 2017


Jamie Grant Daniel Tuuta - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 01 Jul 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Jul 2014


Keith Graham Sutton - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 28 Feb 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 18 Jul 2016


Jason Colin Dale - Director (Inactive)

Appointment date: 17 Sep 2012

Termination date: 28 Feb 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2014


Elaine Gill - Director (Inactive)

Appointment date: 01 Aug 2015

Termination date: 09 Jul 2016

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 01 Aug 2015


Craig Norgate - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 08 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2014


Samford L Junior Maier - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 31 Oct 2014

Address: Devonport, Auckland 0624,

Address used since 31 Mar 2010


Elaine Gill - Director (Inactive)

Appointment date: 01 Jun 2008

Termination date: 01 Jul 2014

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 30 Jun 2012


Roderick Marshall Carr - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 20 Jul 2012

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 01 Sep 2009


John Gordon Armstrong - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 30 Nov 2008

Address: New Plymouth,

Address used since 01 Dec 2000


George William Green - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 28 Nov 2006

Address: New Market, Auckland,

Address used since 01 Dec 2000


John Heywood Ross Eagles - Director (Inactive)

Appointment date: 19 Dec 2000

Termination date: 10 Mar 2005

Address: R D 1, New Plymouth,

Address used since 19 Dec 2000

Nearby companies

Liquigas Limited
Level 3

The New Plymouth District Council Staff Association Incorporated
The New Plymouth District Council

Powerco Limited
Level 2

Noradene Holdings Limited
7 Liardet Street New Plymouth Central

Kiwis Do Fly Limited
Liardet Street

New Plymouth Dental Centre Limited
79 Liardet Street