Pyper's Produce Limited, a registered company, was started on 27 Jul 2007. 9429033226361 is the NZ business identifier it was issued. The company has been managed by 3 directors: Brendan Keith Hamilton - an active director whose contract began on 01 Aug 2007,
Brent Peter Lamb - an active director whose contract began on 01 Aug 2007,
Nelson Alexander Pyper - an inactive director whose contract began on 27 Jul 2007 and was terminated on 04 Jun 2009.
Last updated on 07 Mar 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: Cargill Chambers, 128 Spey Street, Invercargill, 9810 (physical address),
Branxholme, No 4 R D, Invercargill 9874 (registered address),
Cargill Chambers, 128 Spey Street, Invercargill, 9810 (service address).
Pyper's Produce Limited had been using Branxholme, No 4 R D, Invercargill as their registered address up until 18 Dec 2009.
Former names used by this company, as we found at BizDb, included: from 27 Jul 2007 to 01 Aug 2007 they were called Pyper's Produce (2007) Limited.
A total of 300 shares are allotted to 6 shareholders (6 groups). The first group includes 1 share (0.33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 148 shares (49.33 per cent). Lastly the 3rd share allocation (1 share 0.33 per cent) made up of 1 entity.
Previous addresses
Address #1: Branxholme, No 4 R D, Invercargill
Registered address used from 27 Jul 2007 to 18 Dec 2009
Address #2: C/-mcculloch & Partners, Cnr Kelvin & Spey Streets, Invercargill
Physical address used from 27 Jul 2007 to 18 Dec 2009
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hamilton, Brendan Keith |
Wallacetown 9816 New Zealand |
01 Aug 2007 - |
Shares Allocation #2 Number of Shares: 148 | |||
Other (Other) | Brendan Keith Hamilton & Glenys Faye Hamilton |
Wallacetown 9816 New Zealand |
01 Aug 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Lamb, Brent Peter |
West Plains Invercargill 9874 New Zealand |
01 Aug 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Lamb, Michelle Derece |
West Plains Invercargill 9874 New Zealand |
01 Aug 2007 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Hamilton, Glenys Faye |
Wallacetown 9816 New Zealand |
01 Aug 2007 - |
Shares Allocation #6 Number of Shares: 148 | |||
Other (Other) | Brent Peter Lamb & Michelle Derece Lamb |
West Plains Invercargill 9874 |
01 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pyper, Nelson Alexander |
No 4 R D Invercargill |
01 Aug 2007 - 01 Aug 2007 |
Entity | N A & R M Pyper Limited Shareholder NZBN: 9429038596544 Company Number: 650784 |
27 Jul 2007 - 01 Aug 2007 | |
Individual | Pyper, Rosanne Marie |
No 4 R D Invercargill |
01 Aug 2007 - 01 Aug 2007 |
Entity | N A & R M Pyper Limited Shareholder NZBN: 9429038596544 Company Number: 650784 |
27 Jul 2007 - 01 Aug 2007 |
Brendan Keith Hamilton - Director
Appointment date: 01 Aug 2007
Address: Wallacetown, 9816 New Zealand
Address used since 18 May 2017
Address: Wallacetown, Wallacetown, 9816 New Zealand
Address used since 06 May 2015
Brent Peter Lamb - Director
Appointment date: 01 Aug 2007
Address: West Plains, Invercargill, 9874 New Zealand
Address used since 23 May 2016
Nelson Alexander Pyper - Director (Inactive)
Appointment date: 27 Jul 2007
Termination date: 04 Jun 2009
Address: No 4 R D, Invercargill,
Address used since 27 Jul 2007
Southland Free Kindergarten Association Incorporated
C/o Messrs Mcculloch & Partners
Cra8 Rock Lobster Industry Association Incorporated
C/o Mcculloch & Partners
City Of Invercargill Highland Pipe Band Incorporated
C/o Mcculloch And Partners
Souwest Fishing Limited
128 Spey Street
875 Frankton Road Limited
128 Spey Street
Colin Thwaites Contracting Limited
128 Spey Street