Shortcuts

Pump & Valve Specialties Limited

Type: NZ Limited Company (Ltd)
9429035091011
NZBN
1574874
Company Number
Registered
Company Status
C245120
Industry classification code
Pump And Compressor Mfg
Industry classification description
Current address
100 Montgomerie Road
Airport Oaks
Mangere New Zealand
Physical & registered & service address used since 02 Jun 2006
Po Box 22689
Otahuhu
Auckland 1640
New Zealand
Postal address used since 07 Apr 2021
100 Montgomerie Road
Airport Oaks
Mangere 2022
New Zealand
Office & delivery address used since 07 Apr 2021

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.

Addresses

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

Contact info
64 09 2769045
Phone
www.pumpandvalve.co.nz
07 Apr 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 14999
Entity (NZ Limited Company) Optimus Trustee Company Limited
Shareholder NZBN: 9429044080945
Airport Oaks
Auckland
2022
New Zealand
Shares Allocation #2 Number of Shares: 34998
Entity (NZ Limited Company) Orbis Holdings Limited
Shareholder NZBN: 9429031050593
Wanganui
Wanganui
4500
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mason, Emma Mount Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mason, Joel Charles Mount Eden
Auckland
1024
New Zealand
Shares Allocation #5 Number of Shares: 34998
Entity (NZ Limited Company) Pencarrow Trust Investments Limited
Shareholder NZBN: 9429034818923
Epsom
Auckland
Shares Allocation #6 Number of Shares: 1
Director Mason, Roy James College Estate
Wanganui
4500
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Mason, Josephine Barbara Mount Eden
Auckland
1024
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Mason, Jennifer College Estate
Wanganui
4500
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Mason, Gregory Charles Mount Eden
Auckland
1024
New Zealand
Shares Allocation #10 Number of Shares: 14998
Entity (NZ Limited Company) Zenith Holdings Trustee Limited
Shareholder NZBN: 9429030568365
Mount Eden
Auckland
1024
New Zealand
Shares Allocation #11 Number of Shares: 1
Director Mason, Harry William Onehunga
Auckland
1061
New Zealand
Directors

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

Nearby companies

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

Similar companies

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