Shortcuts

Pneumatic Contractors Limited

Type: NZ Limited Company (Ltd)
9429040265889
NZBN
155062
Company Number
Registered
Company Status
Current address
160 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 03 Mar 2014

Pneumatic Contractors Limited, a registered company, was registered on 23 Dec 1952. 9429040265889 is the number it was issued. This company has been managed by 11 directors: Dean Harvey - an active director whose contract started on 22 Dec 2010,
Gary Stuart Robertson - an active director whose contract started on 20 Jan 2017,
Richard Andrew Clyma - an inactive director whose contract started on 01 Apr 1996 and was terminated on 20 Jan 2017,
April Isobel Clyma - an inactive director whose contract started on 01 Dec 2004 and was terminated on 20 Jan 2017,
Denis Alan Harvey - an inactive director whose contract started on 31 Jan 1991 and was terminated on 22 Dec 2010.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 160 Spey Street, Invercargill, 9810 (category: physical, registered).
Pneumatic Contractors Limited had been using Mcintyre Dick & Partners, 160 Spey Street, Invercargill as their registered address up until 03 Mar 2014.
Former names used by the company, as we found at BizDb, included: from 23 Dec 1952 to 15 Nov 1971 they were named Pneumatic Concreters Limited.
A total of 589653 shares are allotted to 6 shareholders (4 groups). The first group includes 1 share (0 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 141684 shares (24.03 per cent). Lastly we have the third share allotment (447967 shares 75.97 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Feb 2013 to 03 Mar 2014

Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 22 Feb 2012 to 25 Feb 2013

Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 18 Feb 2011 to 22 Feb 2012

Address: Mcintyre Dick & Ptnrs 160 Spey St, Invercargill

Registered address used from 21 Feb 2001 to 21 Feb 2001

Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand

Registered address used from 21 Feb 2001 to 18 Feb 2011

Address: C/ - Pricewaterhousecoopers, 160 Spey Street, Invercargill

Registered address used from 17 Nov 1999 to 21 Feb 2001

Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand

Physical address used from 17 Nov 1999 to 18 Feb 2011

Address: Mcintyre Dick & Ptnrs 160 Spey St, Invercargill

Physical address used from 17 Nov 1999 to 17 Nov 1999

Address: C/ - Pricewaterhouse Coopers, 160 Spey Street, Invercargill

Physical address used from 17 Nov 1999 to 17 Nov 1999

Address: 160 Spey St, Invercargill

Registered address used from 23 Feb 1999 to 17 Nov 1999

Address: 160 Spey Street, Invercargill

Physical address used from 30 Jun 1997 to 17 Nov 1999

Financial Data

Basic Financial info

Total number of Shares: 589653

Annual return filing month: August

Annual return last filed: 25 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Robertson, Gary Stuart Rd 9
Invercargill
9879
New Zealand
Shares Allocation #2 Number of Shares: 141684
Director Harvey, Dean 160 Macmaster Street, Richmond
Invercargill
9810
New Zealand
Individual Harvey, Sarah Kathleen 160 Macmaster Street, Richmond
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 447967
Individual Robertson, Sheree Annette 123 Taiepa Road, Rd 9
Invercargill
9879
New Zealand
Individual Robertson, Gary Stuart 123 Taiepa Road, Rd 9
Invercargill
9879
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Harvey, Dean Richmond
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harvey, Denis Alan Otatara
R D 9, Invercargill 9879

New Zealand
Individual Harvey, Shane Invercargill
Individual Harvey, Antony John Invercargill
Individual Clyma, Richard Andrew Gladstone
Invercargill
9810
New Zealand
Individual Clyma, Richard Andrew 42 Russel Street, Gladstone
Invercargill
9810
New Zealand
Individual Clyma, April Isobel 42 Russell Street, Gladstone
Invercargill
9812
New Zealand
Individual Harvey, Dean Richmond
Invercargill
9810
New Zealand
Individual Harvey, William Francis West Plains No 4 Rd
Invercargill
Director Richard Andrew Clyma 42 Russel Street, Gladstone
Invercargill
9810
New Zealand
Directors

Dean Harvey - Director

Appointment date: 22 Dec 2010

Address: Invercargill, 9810 New Zealand

Address used since 25 Aug 2023

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 09 Feb 2016


Gary Stuart Robertson - Director

Appointment date: 20 Jan 2017

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 20 Jan 2017


Richard Andrew Clyma - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 20 Jan 2017

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 09 Feb 2016


April Isobel Clyma - Director (Inactive)

Appointment date: 01 Dec 2004

Termination date: 20 Jan 2017

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 31 Aug 2012


Denis Alan Harvey - Director (Inactive)

Appointment date: 31 Jan 1991

Termination date: 22 Dec 2010

Address: Otatara, No 9 R D, Invercargill 9879,

Address used since 08 Feb 2010


Pauline Fay Harvey - Director (Inactive)

Appointment date: 01 Dec 2004

Termination date: 22 Dec 2010

Address: Otatara, R D 9, Invercargill 9879,

Address used since 08 Feb 2010


William Francis Harvey - Director (Inactive)

Appointment date: 31 Jan 1991

Termination date: 11 Feb 2009

Address: West Plains, No 4 R D, Invercargill,

Address used since 31 Jan 1991


Heather Lenore Harvey - Director (Inactive)

Appointment date: 01 Dec 2004

Termination date: 11 Feb 2009

Address: West Plains, R D 4, Invercargill,

Address used since 01 Dec 2004


Anthony John Harvey - Director (Inactive)

Appointment date: 31 Jan 1991

Termination date: 31 Jan 2001

Address: Invercargill,

Address used since 31 Jan 1991


Christina Wright Harvey - Director (Inactive)

Appointment date: 31 Jan 1991

Termination date: 27 Jan 1997

Address: Invercargill,

Address used since 31 Jan 1991


Cyril Ramon Clyma - Director (Inactive)

Appointment date: 31 Jan 1991

Termination date: 01 Apr 1996

Address: Invercargill,

Address used since 31 Jan 1991

Nearby companies

Jimmys Pies Limited
160 Spey Street

Altitude Resurfacing Limited
160 Spey Street

The Reinforcer Limited
160 Spey Street

Ultra-scan Southern Southland Limited
160 Spey Street

Mollison & Associates Limited
160 Spey Street

Mbss Limited
160 Spey Street