Pierce Landscape Company Limited, a registered company, was launched on 12 Aug 1997. 9429038041563 is the number it was issued. The company has been supervised by 3 directors: Christopher John Hector Pierce - an active director whose contract started on 12 Aug 1997,
Roger Alan St Clair Brown - an inactive director whose contract started on 12 Aug 1997 and was terminated on 30 Jun 2004,
Harvey Pierce St Clair Brown - an inactive director whose contract started on 12 Aug 1997 and was terminated on 30 Jun 2004.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (category: delivery, registered).
Pierce Landscape Company Limited had been using Level 6, 135 Broadway, Newmarket, Auckland as their registered address until 07 May 2013.
A total of 80000 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (0 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 79999 shares (100 per cent).
Previous addresses
Address #1: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 17 Dec 2012 to 07 May 2013
Address #2: 9b Awarua Cres, Orakei New Zealand
Registered & physical address used from 09 Apr 2010 to 17 Dec 2012
Address #3: 4 Tansley Ave, Epsom
Registered address used from 21 Mar 2007 to 09 Apr 2010
Address #4: 4 Tansley Ave, Epsom, Auckland
Physical address used from 21 Mar 2007 to 09 Apr 2010
Address #5: 73 Almorah Road, Epsom, Auckland
Registered address used from 11 Apr 2000 to 21 Mar 2007
Address #6: 157 Marua Road, Ellerslie, Auckland
Physical address used from 12 Aug 1998 to 21 Mar 2007
Address #7: 73 Almorah Road, Epsom, Auckland
Registered address used from 12 Aug 1998 to 11 Apr 2000
Address #8: 73 Almorah Road, Epsom, Auckland
Physical address used from 12 Aug 1998 to 12 Aug 1998
Basic Financial info
Total number of Shares: 80000
Annual return filing month: May
Annual return last filed: 09 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Pierce, Christopher John Hector |
Rd 3 Hamilton 3283 New Zealand |
12 Aug 1997 - |
Shares Allocation #2 Number of Shares: 79999 | |||
Other (Other) | Pierce,christopher John Hector & Mcdiarmid, Jacqueline Jessica Catherine |
Rd 3 Hamilton 3283 New Zealand |
27 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Roger Alan St Clair |
Epsom |
12 Aug 1997 - 27 Apr 2005 |
Individual | Brown, Harvey Pierce St Clair |
Remuera |
12 Aug 1997 - 27 Apr 2005 |
Christopher John Hector Pierce - Director
Appointment date: 12 Aug 1997
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Jun 2022
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 26 Feb 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2018
Address: Orakei, Auckland 1071, 1071 New Zealand
Address used since 01 Aug 2016
Roger Alan St Clair Brown - Director (Inactive)
Appointment date: 12 Aug 1997
Termination date: 30 Jun 2004
Address: Epsom,
Address used since 12 Aug 1997
Harvey Pierce St Clair Brown - Director (Inactive)
Appointment date: 12 Aug 1997
Termination date: 30 Jun 2004
Address: Remuera,
Address used since 12 Aug 1997
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway