Pump & Valve Specialties Limited, a registered company, was incorporated on 15 Nov 2004. 9429035091011 is the business number it was issued. "Pump and compressor mfg" (business classification C245120) is how the company is classified. This company has been managed by 5 directors: Gregory Charles Mason - an active director whose contract started on 15 Nov 2004,
Joel Charles Mason - an active director whose contract started on 01 Oct 2010,
Roy James Mason - an active director whose contract started on 01 Oct 2011,
Harry William Mason - an active director whose contract started on 01 Oct 2016,
Josephine Barbara Mason - an inactive director whose contract started on 15 Nov 2004 and was terminated on 01 Feb 2014.
Last updated on 16 Apr 2024, our data contains detailed information about 1 address: Po Box 201227, Auckland Airport, Auckland, 2150 (type: postal, postal).
Pump & Valve Specialties Limited had been using 41 Salesyards Road, Otahuhu as their registered address up until 02 Jun 2006.
A total of 100000 shares are allocated to 11 shareholders (11 groups). The first group consists of 14999 shares (15 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 34998 shares (35 per cent). Finally there is the 3rd share allocation (1 share 0 per cent) made up of 1 entity.
Other active addresses
Address #4: Po Box 201227, Auckland Airport, Auckland, 2150 New Zealand
Postal address used from 03 Apr 2023
Principal place of activity
100 Montgomerie Road, Airport Oaks, Mangere, 2022 New Zealand
Previous address
Address #1: 41 Salesyards Road, Otahuhu
Registered & physical address used from 15 Nov 2004 to 02 Jun 2006
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14999 | |||
Entity (NZ Limited Company) | Optimus Trustee Company Limited Shareholder NZBN: 9429044080945 |
Airport Oaks Auckland 2022 New Zealand |
01 Dec 2016 - |
Shares Allocation #2 Number of Shares: 34998 | |||
Entity (NZ Limited Company) | Orbis Holdings Limited Shareholder NZBN: 9429031050593 |
Wanganui Wanganui 4500 New Zealand |
15 Apr 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mason, Emma |
Mount Eden Auckland 1024 New Zealand |
04 Mar 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mason, Joel Charles |
Mount Eden Auckland 1024 New Zealand |
24 Apr 2012 - |
Shares Allocation #5 Number of Shares: 34998 | |||
Entity (NZ Limited Company) | Pencarrow Trust Investments Limited Shareholder NZBN: 9429034818923 |
Epsom Auckland |
26 May 2006 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Mason, Roy James |
College Estate Wanganui 4500 New Zealand |
05 Feb 2014 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Mason, Josephine Barbara |
Mount Eden Auckland 1024 New Zealand |
15 Nov 2004 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Mason, Jennifer |
College Estate Wanganui 4500 New Zealand |
05 Feb 2014 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Mason, Gregory Charles |
Mount Eden Auckland 1024 New Zealand |
15 Nov 2004 - |
Shares Allocation #10 Number of Shares: 14998 | |||
Entity (NZ Limited Company) | Zenith Holdings Trustee Limited Shareholder NZBN: 9429030568365 |
Mount Eden Auckland 1024 New Zealand |
04 Mar 2014 - |
Shares Allocation #11 Number of Shares: 1 | |||
Director | Mason, Harry William |
Onehunga Auckland 1061 New Zealand |
01 Dec 2016 - |
Gregory Charles Mason - Director
Appointment date: 15 Nov 2004
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 14 Apr 2014
Joel Charles Mason - Director
Appointment date: 01 Oct 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2014
Roy James Mason - Director
Appointment date: 01 Oct 2011
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 28 Apr 2021
Address: College Estate, Wanganui, 4500 New Zealand
Address used since 01 Oct 2011
Harry William Mason - Director
Appointment date: 01 Oct 2016
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 18 Apr 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Oct 2016
Josephine Barbara Mason - Director (Inactive)
Appointment date: 15 Nov 2004
Termination date: 01 Feb 2014
Address: Epson,
Address used since 15 Nov 2004
Reflex Services Limited
100 Montgomerie Road
Unaccompanied Baggages Freight Limited
95 Montgomerie Road
Endraulic Limited
47 Rennie Drive
Hyalite Limited
117 Montgomerie Road
Sims E-recycling (nz) Limited
69 Aintree Avenue, Mangere
New Zealand Health Manufacturing Limited
7 Pavilion Drive
Exlair (nz) Limited
88 Leonard Road
Hydraulic Systems Limited
329b Onehunga Mall
Kaeser Compressors Nz Limited
Level 5,57 Fort Street
Pollard Patch Investments Limited
6 Farr Road
Technipump Limited
16 Tiki Street
United Pumps Limited
3/15 Heremai Street