Pwt Leetswire Limited, a registered company, was registered on 29 Sep 1993. 9429038788703 is the business number it was issued. This company has been run by 5 directors: Murray Robert Urquhart - an active director whose contract started on 29 Sep 1993,
Douglas Charles Cullen - an inactive director whose contract started on 29 Sep 1993 and was terminated on 20 Sep 2013,
Vict Tor Choo - an inactive director whose contract started on 06 Oct 1994 and was terminated on 01 Sep 2006,
Christine Edith Barton - an inactive director whose contract started on 06 Sep 1996 and was terminated on 24 May 1999,
Alexander John Lumsden - an inactive director whose contract started on 22 Oct 1997 and was terminated on 06 Jun 1998.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 6 addresses the company registered, specifically: 109 Tuwharetoa Street, Taupo, Taupo, 3330 (registered address),
109 Tuwharetoa Street, Taupo, Taupo, 3330 (service address),
7Towwnhouse 71 28 Dogwood Way, Milson, Palmerston North, 4413 (physical address),
7Towwnhouse 71 28 Dogwood Way, Milson, Palmerston North, 4413 (service address) among others.
Pwt Leetswire Limited had been using 7 Silkwood Place, Fitzherbert, Palmerston North as their physical address until 06 Jul 2022.
Old names for the company, as we identified at BizDb, included: from 29 Sep 1993 to 05 Oct 2015 they were called Wire Plant Supplies (Nz) Limited.
A single entity controls all company shares (exactly 9000 shares) - Urquhart, Murray Robert - located at 3330, Taupo.
Other active addresses
Address #4: Townhouse 71 28 Dogwood Way, Fitzhermilson, Palmerston North, 4413 New Zealand
Delivery address used from 28 Jun 2022
Address #5: 7towwnhouse 71 28 Dogwood Way, Milson, Palmerston North, 4413 New Zealand
Physical & service address used from 06 Jul 2022
Address #6: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand
Registered & service address used from 24 Mar 2023
Principal place of activity
Townhouse 7128 Dogwood Way, Milson, Palmerston North, 4413 New Zealand
Previous addresses
Address #1: 7 Silkwood Place, Fitzherbert, Palmerston North, 4410 New Zealand
Physical address used from 29 Jun 2016 to 06 Jul 2022
Address #2: 85 Smiths Road, Matua, Tauranga, 3110 New Zealand
Physical address used from 03 Sep 2014 to 29 Jun 2016
Address #3: 18 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 08 Oct 2013 to 17 Jun 2019
Address #4: 18 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Physical address used from 08 Oct 2013 to 03 Sep 2014
Address #5: 27a Norman Spencer Drive, Papatoetoe, Auckland, 2104 New Zealand
Registered & physical address used from 08 Jul 2011 to 08 Oct 2013
Address #6: 27a Norman Spencer Drive, Manukau City New Zealand
Registered & physical address used from 27 Oct 2009 to 08 Jul 2011
Address #7: 27 Norman Spencer Drive, Manukau
Registered address used from 07 Jul 2009 to 07 Jul 2009
Address #8: 27 Norman Spencer Drive, Manukau City
Physical address used from 07 Jul 2009 to 07 Jul 2009
Address #9: 51a Cavendish Drive, Manukau City
Registered & physical address used from 25 Feb 2002 to 07 Jul 2009
Address #10: 12 Onslow Avenue, Papatoetoe
Registered address used from 01 Jun 1999 to 25 Feb 2002
Address #11: 10 Sharkey Street, Manukau City, Auckland
Physical address used from 31 May 1999 to 25 Feb 2002
Address #12: At The Registered Office
Physical address used from 31 May 1999 to 31 May 1999
Address #13: 12 Onslow Avenue, Papatoetoe
Physical address used from 01 Jul 1997 to 31 May 1999
Basic Financial info
Total number of Shares: 9000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9000 | |||
Individual | Urquhart, Murray Robert |
Taupo 3330 New Zealand |
29 Sep 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Choo, Vict Tor |
6 Sungei Nibon 6 Penang Malaysia |
29 Sep 1993 - 30 Jun 2006 |
Individual | Cullen, Douglas Charles |
Papatoetoe Auckland 2104 New Zealand |
29 Sep 1993 - 30 Sep 2013 |
Murray Robert Urquhart - Director
Appointment date: 29 Sep 1993
Address: Taupo, 3330 New Zealand
Address used since 21 Jun 2023
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 07 Jun 2019
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 30 Jun 2011
Douglas Charles Cullen - Director (Inactive)
Appointment date: 29 Sep 1993
Termination date: 20 Sep 2013
Address: Papatoetoe, Auckland, 2104 New Zealand
Address used since 29 Sep 1993
Vict Tor Choo - Director (Inactive)
Appointment date: 06 Oct 1994
Termination date: 01 Sep 2006
Address: Sungai Nibon 6, Penang, Malaysia,
Address used since 06 Oct 1994
Christine Edith Barton - Director (Inactive)
Appointment date: 06 Sep 1996
Termination date: 24 May 1999
Address: Temuka,
Address used since 06 Sep 1996
Alexander John Lumsden - Director (Inactive)
Appointment date: 22 Oct 1997
Termination date: 06 Jun 1998
Address: Mangere,
Address used since 22 Oct 1997
The Gingerbread House Limited
8 Eighth Avenue
Episode 1 Properties Limited
5 Eighth Avenue
Padco Holdings Limited
5 Eighth Avenue
Richley International Limited
Cnr Eighth Ave. And Cameron Rd.
Lloyd Racing Limited
Cnr Eighth Avenue & Cameron Road
Armourtec Systems Limited
Cnr Eighth Avenue & Cameron Road