Shortcuts

Pierce Landscape Company Limited

Type: NZ Limited Company (Ltd)
9429038041563
NZBN
866454
Company Number
Registered
Company Status
Current address
Level 6, 135 Broadway
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 07 May 2013
Level 6, 135 Broadway
Newmarket
Auckland 1023
New Zealand
Delivery address used since 30 Jul 2021

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Pierce, Christopher John Hector Rd 3
Hamilton
3283
New Zealand
Shares Allocation #2 Number of Shares: 79999
Other (Other) Pierce,christopher John Hector & Mcdiarmid, Jacqueline Jessica Catherine Rd 3
Hamilton
3283
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Roger Alan St Clair Epsom
Individual Brown, Harvey Pierce St Clair Remuera
Directors

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

Nearby companies

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