Piety Ridge Investments Limited, a registered company, was started on 19 Jan 1989. 9429039532435 is the New Zealand Business Number it was issued. "Investment operation - own account" (ANZSIC K624060) is how the company is categorised. This company has been supervised by 7 directors: Julia Anne Carter - an active director whose contract started on 19 Jan 1989,
Laurence Heywood Mellsop - an active director whose contract started on 24 Nov 2003,
Judith Marjorie Potter - an inactive director whose contract started on 19 Jan 1989 and was terminated on 20 Aug 1990,
Laurence Heywood Mellsop - an inactive director whose contract started on 19 Jan 1989 and was terminated on 20 Aug 1990,
Alison Mary Buchanan - an inactive director whose contract started on 19 Jan 1989 and was terminated on 20 Aug 1990.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: Apartment 711, 223A Green Lane West, Epsom, Auckland, 1051 (category: physical, service).
Piety Ridge Investments Limited had been using 711/223A Green Lane West, Epsom, Auckland as their registered address until 12 Jan 2022.
Previous names used by the company, as we identified at BizDb, included: from 19 Jan 1989 to 19 Feb 1990 they were called Piety Investments Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Mellsop, Laurence Heywood (an individual) located at Epsom, Auckland postcode 1051,
Potter, Judith Marjorie (an individual) located at Epsom, Auckland postcode 1023.
Principal place of activity
711/223a Green Lane West, Epsom, Auckland, 1051 New Zealand
Previous addresses
Address #1: 711/223a Green Lane West, Epsom, Auckland, 1051 New Zealand
Registered & physical address used from 12 Oct 2021 to 12 Jan 2022
Address #2: 8 Phillip Avenue, Glen Eden, Auckland, 0602 New Zealand
Registered & physical address used from 29 Oct 2020 to 12 Oct 2021
Address #3: Flat 1, 4 Benson Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 13 Mar 2019 to 29 Oct 2020
Address #4: 16 Peary Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 12 Sep 2016 to 13 Mar 2019
Address #5: 25 St Leonards Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 15 Oct 2012 to 12 Sep 2016
Address #6: 25 St Leonards Rd, Mt Eden, Auckland New Zealand
Physical & registered address used from 01 Jul 1997 to 15 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mellsop, Laurence Heywood |
Epsom Auckland 1051 New Zealand |
15 Jul 2012 - |
Individual | Potter, Judith Marjorie |
Epsom Auckland 1023 New Zealand |
19 Jan 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carter, Julia Anne |
Toronto Ontario |
19 Jan 1989 - 15 Jul 2012 |
Other | The Piety Ridge Trust | 19 Jan 1989 - 15 Jul 2012 | |
Individual | Jackman, Vivien Annette |
Remuera Auckland |
19 Jan 1989 - 15 Jul 2012 |
Individual | Buchanan, Alison Mary |
One Tree Hill Auckland |
19 Jan 1989 - 15 Jul 2012 |
Other | Null - The Piety Ridge Trust | 19 Jan 1989 - 15 Jul 2012 |
Julia Anne Carter - Director
Appointment date: 19 Jan 1989
Address: Kettleby, Ontario, L7B 0C9 Canada
Address used since 03 Oct 2015
Laurence Heywood Mellsop - Director
Appointment date: 24 Nov 2003
Address: Epsom, Auckland, 1051 New Zealand
Address used since 03 Jan 2022
Address: Epsom, Auckland, 1051 New Zealand
Address used since 04 Oct 2021
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 20 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Mar 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 09 Oct 2016
Judith Marjorie Potter - Director (Inactive)
Appointment date: 19 Jan 1989
Termination date: 20 Aug 1990
Address: Epsom, Auckland,
Address used since 19 Jan 1989
Laurence Heywood Mellsop - Director (Inactive)
Appointment date: 19 Jan 1989
Termination date: 20 Aug 1990
Address: Mt Eden, Auckland,
Address used since 19 Jan 1989
Alison Mary Buchanan - Director (Inactive)
Appointment date: 19 Jan 1989
Termination date: 20 Aug 1990
Address: One Tree Hill, Auckland,
Address used since 19 Jan 1989
Tullis Ninion Carter - Director (Inactive)
Appointment date: 19 Jan 1989
Termination date: 20 Aug 1990
Address: Toronto, Ontario,
Address used since 19 Jan 1989
Vivien Annette Jackman - Director (Inactive)
Appointment date: 19 Jan 1989
Termination date: 20 Aug 1990
Address: Remuera, Auckland,
Address used since 19 Jan 1989
Strange Resolutions Limited
14a Peary Road
Impact Corporate Trustee Limited
10a Peary Road
Waitomo November Trustee Limited
10a Peary Road
Kelston Education Trust
C/o Gordon Fountain
New Zealand Academy Of Fashion Limited
28a Peary Road
Satrise Limited
3c Shackleton Road
Cogent Capital Limited
70 Empire Road
Halston Investments Limited
87 Empire Road
Lms Trustee Limited
7 Bank Street
Sherriff Investments Limited
7 Glenalmond Rd
Stoked Limited
C/- Business Systems Solutions Ltd
Third Horizon Investments Limited
10 Plunket Road