Pti Investments Limited, a registered company, was registered on 18 Jul 1996. 9429038272134 is the business number it was issued. This company has been run by 3 directors: Peter Aaron Davison - an active director whose contract began on 18 Jul 1996,
Ian James Sutherland - an active director whose contract began on 31 Mar 2003,
Trevor Morton Hickmott - an active director whose contract began on 31 Mar 2003.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 2 Crummer Road, Ponsonby, Auckland, 1021 (type: registered, physical).
Pti Investments Limited had been using Whk, Level 6, 51-53 Shortland Street, Auckland 1010 as their physical address up to 14 Jun 2011.
More names for the company, as we found at BizDb, included: from 16 Aug 2000 to 31 May 2017 they were named Eurotech Design Limited, from 18 Jul 1996 to 16 Aug 2000 they were named Teka Nz (1996) Limited.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 97 shares (97 per cent). Lastly there is the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 13 Oct 2009 to 14 Jun 2011
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 06 Oct 2008 to 13 Oct 2009
Address: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010
Registered & physical address used from 31 Aug 2006 to 06 Oct 2008
Address: The Top Floor, Citibank Centre, 23 Customs St East, Auckland City
Physical address used from 26 Sep 2001 to 26 Sep 2001
Address: Same As Registered Office Address
Physical address used from 26 Sep 2001 to 26 Sep 2001
Address: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Physical address used from 26 Sep 2001 to 31 Aug 2006
Address: C/ - Burns Mc Currach, Level 5, Union House, 32 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 31 Aug 2006
Address: Offices Of Appleby Burns & Mccurrach, Level 5, Union House, 132 Quay Street, Auckland
Physical address used from 01 Oct 2000 to 26 Sep 2001
Address: Offices Of Appleby Burns & Mccurrach, Level 5, Union House, 32 Quay Street, Auckland
Registered address used from 11 Apr 2000 to 01 Oct 2000
Address: Offices Of Appleby Burns & Mccurrach, Level 5, Union House, 32 Quay Street, Auckland
Registered address used from 20 Oct 1998 to 11 Apr 2000
Address: Offices Of Appleby Burns & Mccurrach, Level 5, Union House, 32 Quay Street, Auckland
Physical address used from 18 Jul 1996 to 01 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sutherland, Ian James |
Campbells Bay Auckland 0630 New Zealand |
18 Jul 1996 - |
Shares Allocation #2 Number of Shares: 97 | |||
Entity (NZ Limited Company) | Pti Group Limited Shareholder NZBN: 9429037717421 |
Grey Lynn Auckland 1021 New Zealand |
18 Jul 1996 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Davison, Peter Aaron |
St Heliers Auckland 1071 New Zealand |
04 Nov 2003 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Hickmott, Trevor Morton |
Leamington Cambridge 3432 New Zealand |
04 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hickmott, Trevor |
Bucklands Beach Auckland |
04 Nov 2003 - 04 Nov 2003 |
Individual | Howard, Barbara Jean |
Birkenhead Auckland |
04 Nov 2003 - 27 Jun 2010 |
Individual | Howard, Jacqui Barbara |
Northcote Point |
04 Nov 2003 - 27 Jun 2010 |
Individual | Howard, Jacqueline Barbara |
Northcote Point North Shore City 0627 New Zealand |
08 Jul 2011 - 16 Jul 2020 |
Individual | Evans, Brian Lindsey |
Northcote Point Auckland |
04 Nov 2003 - 04 Nov 2003 |
Ultimate Holding Company
Peter Aaron Davison - Director
Appointment date: 18 Jul 1996
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 09 Jul 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Sep 2012
Ian James Sutherland - Director
Appointment date: 31 Mar 2003
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 24 Sep 2014
Trevor Morton Hickmott - Director
Appointment date: 31 Mar 2003
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 03 Mar 2022
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 01 Oct 2017
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 06 Oct 2009
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road