Pipehenge Services (Nz) Limited, a registered company, was registered on 30 Jun 1994. 9429038662638 is the NZBN it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. The company has been managed by 4 directors: Lawrence Raymond Randell - an active director whose contract started on 09 May 1996,
Stephanie Amanda Jane Randell - an active director whose contract started on 09 May 1996,
Gloria Ann Rennie - an inactive director whose contract started on 30 Jun 1994 and was terminated on 09 May 1996,
Peter James Mcclintock - an inactive director whose contract started on 30 Jun 1994 and was terminated on 14 Feb 1996.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 505D Kerikeri Inlet Rd, Kerikeri, Northland, 0293 (types include: physical, registered).
Pipehenge Services (Nz) Limited had been using 12 Dryden Place, Ellerslie, Auckland as their physical address up until 05 Dec 2018.
Old names used by the company, as we found at BizDb, included: from 30 Jun 1994 to 10 May 1996 they were called Alaric Developments Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 12 Dryden Place, Ellerslie, Auckland New Zealand
Physical & registered address used from 20 May 1996 to 05 Dec 2018
Address: 12th Fl 92-96 Albert St, Auckland
Registered address used from 20 May 1996 to 20 May 1996
Address: 12th Floor, 92-96 Albert Street, Auckland
Physical address used from 11 Apr 1996 to 20 May 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Randell, Stephanie Amanda |
Kerikeri 0293 New Zealand |
30 Jun 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Randell, Lawrence Raymond |
Kerikeri 0293 New Zealand |
30 Jun 1994 - |
Lawrence Raymond Randell - Director
Appointment date: 09 May 1996
Address: Kerikeri, 0293 New Zealand
Address used since 29 Nov 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 09 May 1996
Stephanie Amanda Jane Randell - Director
Appointment date: 09 May 1996
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 09 May 1996
Address: Kerikeri, 0293 New Zealand
Address used since 29 Nov 2017
Gloria Ann Rennie - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 09 May 1996
Address: St Heliers,
Address used since 30 Jun 1994
Peter James Mcclintock - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 14 Feb 1996
Address: Auckland,
Address used since 30 Jun 1994
Prestige Motors Limited
14 Dryden Place
Archrivals Corporation Limited
8 Dryden Pl
A N Z Distributing Co Limited
15 Dryden Place
South Pacific Trade & Investment Company Limited
151 Marua Road
Viking Investments Limited
Unit 5 151 Marua Road
Brass-fit New Zealand Limited
Unit 5 151 Marua Road
Field Day Investments Limited
197a Marua Road
Menemene Nz Limited
161c Marua Road
Nissen Investments Limited
161c Marua Road
Scott Contracting Nz Limited
161c Marua Road
Smart Business Limited
188 Marua Road
Sue Investments Limited
185 Marua Road