Shortcuts

Pti Investments Limited

Type: NZ Limited Company (Ltd)
9429038272134
NZBN
818759
Company Number
Registered
Company Status
Current address
2 Crummer Road
Ponsonby
Auckland 1021
New Zealand
Registered & physical & service address used since 14 Jun 2011

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Sutherland, Ian James Campbells Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 97
Entity (NZ Limited Company) Pti Group Limited
Shareholder NZBN: 9429037717421
Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Davison, Peter Aaron St Heliers
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Hickmott, Trevor Morton Leamington
Cambridge
3432
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hickmott, Trevor Bucklands Beach
Auckland
Individual Howard, Barbara Jean Birkenhead
Auckland
Individual Howard, Jacqui Barbara Northcote Point
Individual Howard, Jacqueline Barbara Northcote Point
North Shore City
0627
New Zealand
Individual Evans, Brian Lindsey Northcote Point
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Pti Group Limited
Name
Ltd
Type
934792
Ultimate Holding Company Number
NZ
Country of origin
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies