Shortcuts

Pti Group Limited

Type: NZ Limited Company (Ltd)
9429037717421
NZBN
934792
Company Number
Registered
Company Status
Current address
2 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 15 Jul 2020

Pti Group Limited, a registered company, was started on 04 Dec 1998. 9429037717421 is the business number it was issued. The company has been managed by 4 directors: Trevor Morton Hickmott - an active director whose contract started on 04 Dec 1998,
Peter Aaron Davison - an active director whose contract started on 04 Dec 1998,
Ian James Sutherland - an active director whose contract started on 04 Dec 1998,
Rodger Herbert Fisher - an inactive director whose contract started on 17 Jun 2002 and was terminated on 30 Jun 2018.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 2 Crummer Road, Grey Lynn, Auckland, 1021 (type: physical, registered).
Pti Group Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their physical address up until 15 Jul 2020.
Former names used by this company, as we identified at BizDb, included: from 24 May 2002 to 31 May 2017 they were named Eurotech Group Limited, from 04 Dec 1998 to 24 May 2002 they were named Lifestyle Systems Limited.
A total of 1500 shares are allotted to 8 shareholders (6 groups). The first group consists of 400 shares (26.67 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 100 shares (6.67 per cent). Finally there is the next share allotment (400 shares 26.67 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 15 Jul 2014 to 15 Jul 2020

Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Jun 2014 to 15 Jul 2014

Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Mar 2011 to 04 Jun 2014

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 02 Mar 2010 to 29 Mar 2011

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 24 Apr 2008 to 02 Mar 2010

Address: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Physical & registered address used from 31 Aug 2006 to 24 Apr 2008

Address: 305 B Neilson Street, Onehunga, Auckland

Registered address used from 03 Jan 2002 to 31 Aug 2006

Address: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs St East, Auckland City

Physical address used from 03 Jan 2002 to 31 Aug 2006

Address: 305b Neilson Street, Onehunga, Auckland

Physical address used from 03 Jan 2002 to 03 Jan 2002

Address: 123 Great South Road, Newmarket, Auckland

Registered address used from 17 Apr 2001 to 03 Jan 2002

Address: 55 Station Road, Penrose

Registered address used from 12 Apr 2000 to 17 Apr 2001

Address: 123 Great South Road, Newmarket, Auckland

Physical address used from 02 Mar 2000 to 03 Jan 2002

Address: 55 Station Road, Penrose

Registered address used from 04 Feb 2000 to 12 Apr 2000

Address: 55 Station Road, Penrose

Physical address used from 04 Feb 2000 to 02 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Individual Sutherland, Ian James Campbells Bay
Auckland
0630
New Zealand
Individual Sutherland, Belinda Stella Campbells Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Davison, Peter Aaron St Heliers
Auckland, 1071

New Zealand
Shares Allocation #3 Number of Shares: 400
Individual Sutherland, Ian James Campbells Bay
Auckland
0630
New Zealand
Individual Hickmott, Trevor Morton Leamington
Cambridge
3432
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Sutherland, Ian James Campbells Bay
Auckland
0630
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Hickmott, Trevor Morton Leamington
Cambridge
3432
New Zealand
Shares Allocation #6 Number of Shares: 400
Other (Other) 1066 Holdings Limited St Heliers
Auckland 1071

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simpson, Gary Takapuna
Auckland
0622
New Zealand
Individual Ferguson, Darrin Jay Glenfield
North Shore City 0629

New Zealand
Individual Sandelin, Michael Arne Remuera
Auckland
1050
New Zealand
Individual Cole, David James Pikowai, Rd 4
Whakatane
3194
New Zealand
Individual Cole, David James Pikowai, Rd 4
Whakatane
3194
New Zealand
Directors

Trevor Morton Hickmott - Director

Appointment date: 04 Dec 1998

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 03 Mar 2022

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 08 Jun 2018

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 23 Feb 2010


Peter Aaron Davison - Director

Appointment date: 04 Dec 1998

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 09 Jul 2021

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 23 Feb 2010


Ian James Sutherland - Director

Appointment date: 04 Dec 1998

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 12 Oct 2016


Rodger Herbert Fisher - Director (Inactive)

Appointment date: 17 Jun 2002

Termination date: 30 Jun 2018

Address: Castor Bay, North Shore City, 0620 New Zealand

Address used since 23 Feb 2010

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street