Piako Machinery Limited was registered on 05 Aug 1937 and issued a New Zealand Business Number of 9429040151182. This registered LTD company has been supervised by 5 directors: Brendan Knaggs - an active director whose contract began on 09 Jul 2001,
Richard Rae - an inactive director whose contract began on 20 Jun 2000 and was terminated on 09 Jul 2001,
Mary Alice Pipe - an inactive director whose contract began on 20 Jun 2000 and was terminated on 09 Jul 2001,
Reginald Paul Churton - an inactive director whose contract began on 20 Jun 2000 and was terminated on 09 Jul 2001,
William James Cordle Pipe - an inactive director whose contract began on 17 Nov 1989 and was terminated on 20 Jun 2000.
According to BizDb's data (updated on 19 Apr 2024), the company registered 1 address: 42 Moorhouse Street, Morrinsville, Morrinsville, 3300 (types include: registered, physical).
Until 26 Jul 2012, Piako Machinery Limited had been using Cooper Aitken & Partners, 42 Moorhouse Street, Morrinsville as their physical address.
A total of 21150 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 21150 shares are held by 2 entities, namely:
Knaggs, Brendan (an individual) located at Morrinsville, Morrinsville postcode 3300,
Brendan Knaggs (an individual) located at Morrinsville, Morrinsville postcode 3300.
Previous addresses
Address: Cooper Aitken & Partners, 42 Moorhouse Street, Morrinsville New Zealand
Physical address used from 09 Jul 2009 to 26 Jul 2012
Address: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand
Registered address used from 09 Jul 2009 to 26 Jul 2012
Address: Cooper Aitken & Partners, 37 Canada Street, Morrinsville
Registered & physical address used from 07 Aug 2008 to 09 Jul 2009
Address: Studholme St, Morrinsville
Registered address used from 17 Jun 1997 to 07 Aug 2008
Address: Studholme Street, Morrinsville
Physical address used from 17 Jun 1997 to 07 Aug 2008
Basic Financial info
Total number of Shares: 21150
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 21150 | |||
Individual | Knaggs, Brendan |
Morrinsville Morrinsville 3300 New Zealand |
05 Aug 1937 - |
Individual | Brendan Knaggs |
Morrinsville Morrinsville 3300 New Zealand |
05 Aug 1937 - |
Brendan Knaggs - Director
Appointment date: 09 Jul 2001
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 26 Jul 2017
Address: Morrinsville, 3300 New Zealand
Address used since 23 Jul 2015
Richard Rae - Director (Inactive)
Appointment date: 20 Jun 2000
Termination date: 09 Jul 2001
Address: Morrinsville,
Address used since 20 Jun 2000
Mary Alice Pipe - Director (Inactive)
Appointment date: 20 Jun 2000
Termination date: 09 Jul 2001
Address: Ohinewai,
Address used since 20 Jun 2000
Reginald Paul Churton - Director (Inactive)
Appointment date: 20 Jun 2000
Termination date: 09 Jul 2001
Address: Morrinsville,
Address used since 20 Jun 2000
William James Cordle Pipe - Director (Inactive)
Appointment date: 17 Nov 1989
Termination date: 20 Jun 2000
Address: Ohinewai,
Address used since 17 Nov 1989
Miranda Dairy Limited
42 Moorhouse Street
Action Developments (2013) Limited
42 Moorhouse Street
Cms Auto & Marine Upholstery Limited
42 Moorhouse Street
Timesmart Limited
42 Moorhouse Street
Solar Partners Nz Limited
42 Moorhouse Street
Solar Quote Comparison Limited
42 Moorhouse Street