Shortcuts

Pyrotek Products Limited

Type: NZ Limited Company (Ltd)
9429039874146
NZBN
264296
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C202913
Industry classification code
Ceramic Product Mfg Nec
Industry classification description
Current address
69 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Delivery address used since 05 Jun 2020
Po Box 58459
Botany
Auckland 2163
New Zealand
Postal address used since 05 Jun 2020
69 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Physical & service address used since 15 Jun 2020

Pyrotek Products Limited, a registered company, was started on 01 Apr 1985. 9429039874146 is the NZ business identifier it was issued. "Ceramic product mfg nec" (business classification C202913) is how the company was classified. This company has been run by 13 directors: Allan R. - an active director whose contract started on 11 Dec 1986,
Alan George Roy - an active director whose contract started on 11 Dec 1986,
Don T. - an active director whose contract started on 01 Oct 2012,
Donald Zel Ting - an active director whose contract started on 01 Oct 2012,
Sean Michael Dillon - an active director whose contract started on 21 Dec 2017.
Last updated on 20 Feb 2024, BizDb's data contains detailed information about 6 addresses the company uses, specifically: an address for records at 69 Cryers Road, East Tamaki, Auckland, 2013 (other address),
69 Cryers Road, East Tamaki, Auckland, 2013 (records address),
69 Cryers Road, East Tamaki, Auckland, 2013 (other address),
69 Cryers Road, East Tamaki, Auckland, 2013 (shareregister address) among others.
Pyrotek Products Limited had been using Bdo Centre, Level 4, Building A,, 4 Graham Street, Auckland as their physical address up until 15 Jun 2020.
A total of 10420 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 10070 shares (96.64 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 350 shares (3.36 per cent).

Addresses

Other active addresses

Address #4: 69 Cryers Road, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 31 May 2021

Address #5: 69 Cryers Road, East Tamaki, Auckland, 2013 New Zealand

Office address used from 02 Jun 2021

Address #6: 69 Cryers Road, East Tamaki, Auckland, 2013 New Zealand

Other (Address For Share Register) & shareregister & other (Address for Records) & records address (Address For Share Register) used from 02 Aug 2021

Principal place of activity

69 Cryers Road, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: Bdo Centre, Level 4, Building A,, 4 Graham Street, Auckland, 1010 New Zealand

Physical address used from 15 Jun 2017 to 15 Jun 2020

Address #2: Bdo Centre, Level 4, Building A,, 4 Graham Street, Auckland, 1010 New Zealand

Registered address used from 15 Jun 2017 to 31 May 2021

Address #3: Bdo Spicers, Lvl 6, 120 Albert Street, Auckland New Zealand

Registered & physical address used from 04 Jul 2003 to 15 Jun 2017

Address #4: Bdo Spicers, Level 6 Westpactrust Tower, 120 Albert Street, Auckland

Physical address used from 04 Feb 2003 to 04 Jul 2003

Address #5: Wynard Wood, Cnr Harris Rd & Ti Rakau Dr, East Tamaki, Auckland

Physical address used from 09 Jul 2002 to 04 Feb 2003

Address #6: 257 Bond Street, Invercargill

Registered address used from 17 Apr 2000 to 04 Jul 2003

Address #7: C/- Scholefield Cockroft Lloyd, 58 Don Street, Invercargill

Physical address used from 16 May 1997 to 09 Jul 2002

Contact info
64 9 2722056
27 Apr 2023
64 9 2653500
05 Jun 2020 Phone
nzpay@pyrotek.com
02 Jun 2021 nzbn-reserved-invoice-email-address-purpose
susche@pyrotek.com
05 Jun 2020 Email
www.pyrotek.com
24 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10420

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10070
Other (Other) Pyrotek Incorporated Spokane
Washington
99201
United States
Shares Allocation #2 Number of Shares: 350
Other (Other) Pyrotek Incorporated Spokane
Washington
99201
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Pyrotek Pty Ltd
Company Number: 30001824371
Giraween
Sydney, Nsw
2145
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Pyrotek Incorporated
Name
Private Incorporated
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Allan R. - Director

Appointment date: 11 Dec 1986

Address: Conklin Road, Green Acres, Washington, United States

Address used since 11 Dec 1986


Alan George Roy - Director

Appointment date: 11 Dec 1986

Address: Conklin Road, Green Acres, Washington, United States

Address used since 11 Dec 1986


Don T. - Director

Appointment date: 01 Oct 2012

Address: Spokane Valley, Washington State, 99201 United States

Address used since 30 Jun 2016


Donald Zel Ting - Director

Appointment date: 01 Oct 2012

Address: Spokane Valley, Washington State, 99201 United States

Address used since 30 Jun 2016


Sean Michael Dillon - Director

Appointment date: 21 Dec 2017

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 21 Dec 2017


Shanshan Chen - Director (Inactive)

Appointment date: 16 Dec 2022

Termination date: 27 Apr 2023

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 16 Dec 2022


Johan Leon Peenz - Director (Inactive)

Appointment date: 23 Jul 2018

Termination date: 31 Jul 2021

ASIC Name: Pyrotek Pty Ltd

Address: Girraween, New South Wales, Australia

Address: Rouse Hill, Sydney, 2155 Australia

Address used since 23 Jul 2018


Robin Nicholas Stanley - Director (Inactive)

Appointment date: 10 Dec 2001

Termination date: 22 Dec 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Dec 2001


Mearle Maie Roy - Director (Inactive)

Appointment date: 11 Dec 1986

Termination date: 01 Oct 2012

Address: Conklin Road, Green Acres, Washington,

Address used since 11 Dec 1986


Dale Charles Swanson - Director (Inactive)

Appointment date: 11 Dec 1986

Termination date: 01 Dec 2003

Address: Liberty Lake, Wa 99019, Usa,

Address used since 11 Dec 1986


Doris Christine Swanson - Director (Inactive)

Appointment date: 11 Dec 1986

Termination date: 01 Dec 2003

Address: Liberty Lake, Wa99019, Usa,

Address used since 11 Dec 1986


Craig Andrew Schweighoffer - Director (Inactive)

Appointment date: 24 Nov 1999

Termination date: 10 Dec 2001

Address: St Heliers, Auckland,

Address used since 24 Nov 1999


Robert Christopher Corrie - Director (Inactive)

Appointment date: 11 Dec 1986

Termination date: 24 Nov 1999

Address: North Rocks, Sydney, Australia,

Address used since 11 Dec 1986

Similar companies

Cooper Grove Limited
528 State Highway 14

Glotech International Limited
Level 6

Haven Consultants Limited
11 Beach Haven Road

Keriblue Limited
560 Kerikeri Road

Nzc Tileworks Limited
646 Great South Road

Waiheke Ceramics Limited
57 Whakarite Road