Pneumatic Contractors Limited, a registered company, was registered on 23 Dec 1952. 9429040265889 is the number it was issued. This company has been managed by 11 directors: Dean Harvey - an active director whose contract started on 22 Dec 2010,
Gary Stuart Robertson - an active director whose contract started on 20 Jan 2017,
Richard Andrew Clyma - an inactive director whose contract started on 01 Apr 1996 and was terminated on 20 Jan 2017,
April Isobel Clyma - an inactive director whose contract started on 01 Dec 2004 and was terminated on 20 Jan 2017,
Denis Alan Harvey - an inactive director whose contract started on 31 Jan 1991 and was terminated on 22 Dec 2010.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 160 Spey Street, Invercargill, 9810 (category: physical, registered).
Pneumatic Contractors Limited had been using Mcintyre Dick & Partners, 160 Spey Street, Invercargill as their registered address up until 03 Mar 2014.
Former names used by the company, as we found at BizDb, included: from 23 Dec 1952 to 15 Nov 1971 they were named Pneumatic Concreters Limited.
A total of 589653 shares are allotted to 6 shareholders (4 groups). The first group includes 1 share (0 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 141684 shares (24.03 per cent). Lastly we have the third share allotment (447967 shares 75.97 per cent) made up of 2 entities.
Previous addresses
Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Feb 2013 to 03 Mar 2014
Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 22 Feb 2012 to 25 Feb 2013
Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 18 Feb 2011 to 22 Feb 2012
Address: Mcintyre Dick & Ptnrs 160 Spey St, Invercargill
Registered address used from 21 Feb 2001 to 21 Feb 2001
Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand
Registered address used from 21 Feb 2001 to 18 Feb 2011
Address: C/ - Pricewaterhousecoopers, 160 Spey Street, Invercargill
Registered address used from 17 Nov 1999 to 21 Feb 2001
Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand
Physical address used from 17 Nov 1999 to 18 Feb 2011
Address: Mcintyre Dick & Ptnrs 160 Spey St, Invercargill
Physical address used from 17 Nov 1999 to 17 Nov 1999
Address: C/ - Pricewaterhouse Coopers, 160 Spey Street, Invercargill
Physical address used from 17 Nov 1999 to 17 Nov 1999
Address: 160 Spey St, Invercargill
Registered address used from 23 Feb 1999 to 17 Nov 1999
Address: 160 Spey Street, Invercargill
Physical address used from 30 Jun 1997 to 17 Nov 1999
Basic Financial info
Total number of Shares: 589653
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Robertson, Gary Stuart |
Rd 9 Invercargill 9879 New Zealand |
15 Feb 2017 - |
Shares Allocation #2 Number of Shares: 141684 | |||
Director | Harvey, Dean |
160 Macmaster Street, Richmond Invercargill 9810 New Zealand |
23 Aug 2011 - |
Individual | Harvey, Sarah Kathleen |
160 Macmaster Street, Richmond Invercargill 9810 New Zealand |
23 Aug 2011 - |
Shares Allocation #3 Number of Shares: 447967 | |||
Individual | Robertson, Sheree Annette |
123 Taiepa Road, Rd 9 Invercargill 9879 New Zealand |
15 Feb 2017 - |
Individual | Robertson, Gary Stuart |
123 Taiepa Road, Rd 9 Invercargill 9879 New Zealand |
15 Feb 2017 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Harvey, Dean |
Richmond Invercargill 9810 New Zealand |
26 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harvey, Denis Alan |
Otatara R D 9, Invercargill 9879 New Zealand |
23 Dec 1952 - 18 Jan 2011 |
Individual | Harvey, Shane |
Invercargill |
09 Feb 2004 - 27 Jun 2010 |
Individual | Harvey, Antony John |
Invercargill |
09 Feb 2004 - 09 Feb 2004 |
Individual | Clyma, Richard Andrew |
Gladstone Invercargill 9810 New Zealand |
23 Dec 1952 - 15 Feb 2017 |
Individual | Clyma, Richard Andrew |
42 Russel Street, Gladstone Invercargill 9810 New Zealand |
26 Aug 2011 - 15 Feb 2017 |
Individual | Clyma, April Isobel |
42 Russell Street, Gladstone Invercargill 9812 New Zealand |
21 Feb 2014 - 15 Feb 2017 |
Individual | Harvey, Dean |
Richmond Invercargill 9810 New Zealand |
09 Feb 2004 - 23 Aug 2011 |
Individual | Harvey, William Francis |
West Plains No 4 Rd Invercargill |
23 Dec 1952 - 29 Jul 2009 |
Director | Richard Andrew Clyma |
42 Russel Street, Gladstone Invercargill 9810 New Zealand |
26 Aug 2011 - 15 Feb 2017 |
Dean Harvey - Director
Appointment date: 22 Dec 2010
Address: Invercargill, 9810 New Zealand
Address used since 25 Aug 2023
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 09 Feb 2016
Gary Stuart Robertson - Director
Appointment date: 20 Jan 2017
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 20 Jan 2017
Richard Andrew Clyma - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 20 Jan 2017
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 09 Feb 2016
April Isobel Clyma - Director (Inactive)
Appointment date: 01 Dec 2004
Termination date: 20 Jan 2017
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 31 Aug 2012
Denis Alan Harvey - Director (Inactive)
Appointment date: 31 Jan 1991
Termination date: 22 Dec 2010
Address: Otatara, No 9 R D, Invercargill 9879,
Address used since 08 Feb 2010
Pauline Fay Harvey - Director (Inactive)
Appointment date: 01 Dec 2004
Termination date: 22 Dec 2010
Address: Otatara, R D 9, Invercargill 9879,
Address used since 08 Feb 2010
William Francis Harvey - Director (Inactive)
Appointment date: 31 Jan 1991
Termination date: 11 Feb 2009
Address: West Plains, No 4 R D, Invercargill,
Address used since 31 Jan 1991
Heather Lenore Harvey - Director (Inactive)
Appointment date: 01 Dec 2004
Termination date: 11 Feb 2009
Address: West Plains, R D 4, Invercargill,
Address used since 01 Dec 2004
Anthony John Harvey - Director (Inactive)
Appointment date: 31 Jan 1991
Termination date: 31 Jan 2001
Address: Invercargill,
Address used since 31 Jan 1991
Christina Wright Harvey - Director (Inactive)
Appointment date: 31 Jan 1991
Termination date: 27 Jan 1997
Address: Invercargill,
Address used since 31 Jan 1991
Cyril Ramon Clyma - Director (Inactive)
Appointment date: 31 Jan 1991
Termination date: 01 Apr 1996
Address: Invercargill,
Address used since 31 Jan 1991
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street