Shortcuts

Pwt Leetswire Limited

Type: NZ Limited Company (Ltd)
9429038788703
NZBN
605806
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
P O Box 20110
Summerhill
Palmerston North 4448
New Zealand
Postal address used since 07 Jun 2019
50 Birch Street
Hilltop
Taupo 3330
New Zealand
Registered address used since 17 Jun 2019
Townhouse 7128 Dogwood Way
Milson
Palmerston North 4413
New Zealand
Office address used since 28 Jun 2022

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.

Addresses

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

Contact info
64 06 3579269
12 Jun 2020 Phone
denish@xtra.co.nz
Email
denish.healy@gmail.com
02 Jun 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 9000
Individual Urquhart, Murray Robert Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Choo, Vict Tor 6 Sungei Nibon 6 Penang
Malaysia
Individual Cullen, Douglas Charles Papatoetoe
Auckland
2104
New Zealand
Directors

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

Nearby companies

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