Pivot Projects Limited, a registered company, was incorporated on 19 Aug 2010. 9429031413275 is the business number it was issued. "Construction project management service - fee or contract basis" (business classification M692325) is how the company has been classified. This company has been run by 2 directors: Joanne Rosemary Alcock - an active director whose contract started on 19 Aug 2010,
Murray Rex Alcock - an active director whose contract started on 23 Jun 2020.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: Flat 5, 22 Balfour Road, Parnell, Auckland, 1052 (category: office, delivery).
Pivot Projects Limited had been using 159 Main Highway, Ellerslie, Auckland as their physical address up to 27 Jul 2017.
More names for this company, as we managed to find at BizDb, included: from 17 Sep 2015 to 10 Apr 2018 they were named Vanilla Projects Limited, from 19 Aug 2010 to 17 Sep 2015 they were named Vanilla Assets Limited.
A total of 10000 shares are allocated to 4 shareholders (3 groups). The first group includes 9980 shares (99.8 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 10 shares (0.1 per cent). Finally there is the third share allocation (10 shares 0.1 per cent) made up of 1 entity.
Principal place of activity
Flat 5, 22 Balfour Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 159 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 13 Jul 2016 to 27 Jul 2017
Address #2: Level 4, 55 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 24 Sep 2014 to 13 Jul 2016
Address #3: Level 4, 55 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 21 Oct 2013 to 13 Jul 2016
Address #4: Level 3, 55 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 19 Aug 2010 to 21 Oct 2013
Address #5: Level 3, 55 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 19 Aug 2010 to 24 Sep 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9980 | |||
Director | Alcock, Joanne Rosemary |
Parnell Auckland 1052 New Zealand |
19 Aug 2010 - |
Individual | Alcock, Murray Rex |
Parnell Auckland 1052 New Zealand |
19 Aug 2010 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Alcock, Joanne Rosemary |
Parnell Auckland 1052 New Zealand |
27 Mar 2017 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Alcock, Murray Rex |
Parnell Auckland 1052 New Zealand |
27 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woodfield, Stephen Thomas |
Mount Eden Auckland 1024 New Zealand |
19 Aug 2010 - 22 Jul 2022 |
Joanne Rosemary Alcock - Director
Appointment date: 19 Aug 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Jul 2017
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 20 Jul 2012
Murray Rex Alcock - Director
Appointment date: 23 Jun 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Jun 2020
Lion Management Limited
Flat 5, 22 Balfour Road
Mural Limited
Flat 5, 22 Balfour Road
Louise Perkins Foundation
16 Balfour Road
Breathe Easy Limited
Whitecliff College Of Arts & Design Bldg
Engineering Recruiters Limited
1/12 Balfour Rd
Whare Tapa Wha Limited
2/9 Balfour Road
Amstar Construction Limited
Tim Fleming Associates Limited
Boezo Limited
Suite 3.1, 8a Cleveland Road
Inovio Limited
Unit C, 79 St Georges Bay Rd.
Mike Mclennan Property Consultant Limited
23c Windsor Street
Qjd Consultancy Limited
2g, 28 Stanwell Street