Pyro International Limited was started on 05 Jun 2015 and issued an NZ business identifier of 9429041790762. The registered LTD company has been managed by 2 directors: Linda Joy Read - an active director whose contract started on 05 Jun 2015,
Anthony Paul Taylor - an active director whose contract started on 05 Jun 2015.
As stated in our data (last updated on 25 Mar 2024), this company filed 1 address: 3 Mead Avenue, Cromwell, Cromwell, 9310 (category: postal, office).
Up until 21 May 2020, Pyro International Limited had been using Flat 1, 48 Russell Road, Manurewa, Auckland as their registered address.
A total of 100000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 80000 shares are held by 1 entity, namely:
Taylor, Anthony Paul (a director) located at Highland Park, Auckland postcode 2010.
Another group consists of 1 shareholder, holds 10 per cent shares (exactly 10000 shares) and includes
Read, Linda Joy - located at Chatswood, Auckland.
The 3rd share allotment (10000 shares, 10%) belongs to 1 entity, namely:
Felton, Mark, located at Avondale, Auckland (an individual). Pyro International Limited is classified as "Pyrotechnic goods mfg nec" (business classification C189240).
Other active addresses
Address #4: 3 Mead Avenue, Cromwell, Cromwell, 9310 New Zealand
Postal & office & delivery address used from 02 Sep 2023
Principal place of activity
Flat 3, 2 Cairngorm Place, Highland Park, Auckland, 2010 New Zealand
Previous addresses
Address #1: Flat 1, 48 Russell Road, Manurewa, Auckland, 2102 New Zealand
Registered & physical address used from 02 Oct 2019 to 21 May 2020
Address #2: 62 John Hindmarsh Road, Rd 1, Karaka, 2580 New Zealand
Physical address used from 20 Sep 2018 to 02 Oct 2019
Address #3: 62 John Hindmarsh Road, Rd 1, Papakura, 2580 New Zealand
Physical address used from 12 Sep 2018 to 20 Sep 2018
Address #4: 62 John Hindmarsh Road, Rd 1, Papakura, 2580 New Zealand
Registered address used from 11 Sep 2017 to 02 Oct 2019
Address #5: 71 Hyperion Drive, Randwick Park, Auckland, 2105 New Zealand
Physical address used from 20 Sep 2016 to 12 Sep 2018
Address #6: 71 Hyperion Drive, Randwick Park, Auckland, 2105 New Zealand
Registered address used from 20 Sep 2016 to 11 Sep 2017
Address #7: 264 Whitney Street, Blockhouse Bay, Auckland, 0600 New Zealand
Physical & registered address used from 05 Jun 2015 to 20 Sep 2016
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80000 | |||
Director | Taylor, Anthony Paul |
Highland Park Auckland 2010 New Zealand |
05 Jun 2015 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Director | Read, Linda Joy |
Chatswood Auckland 0626 New Zealand |
05 Jun 2015 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Felton, Mark |
Avondale Auckland 0600 New Zealand |
05 Jan 2017 - |
Linda Joy Read - Director
Appointment date: 05 Jun 2015
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 02 Sep 2020
Address: Randwick Park, Auckland, 2105 New Zealand
Address used since 05 Jun 2015
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 30 Sep 2017
Anthony Paul Taylor - Director
Appointment date: 05 Jun 2015
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 02 Sep 2020
Address: Randwick Park, Auckland, 2105 New Zealand
Address used since 12 Sep 2016
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 30 Sep 2017
Tip Top Services Limited
17 Horlicks Place
Unipro Screen Printing Limited
7 Horlicks Place
Power Up Electrical Limited
12a Nearco Street
Greggina Consultants Limited
Unit 4
Npi Limited
116b Takanini School Road
Nga Waka Taurahere O Taitokerau Trust
45 Riverton Drive
Det Limited
234 Broadway Avenue
Pyrostar International Limited
15 Church Place
Shockwave 2012 Limited
18a Hepburn Road
Tcms Limited
46 Totara Road
Thumping Thunder Pyrotechnics Nz Limited
6 Tory Street