Shortcuts

Pip Intellectual Property Limited

Type: NZ Limited Company (Ltd)
9429041242957
NZBN
5233141
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M693130
Industry classification code
Legal Service
Industry classification description
Current address
Floor 4, 152 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 21 Aug 2014
Po Box 106-664
Auckland City
Auckland 1143
New Zealand
Postal address used since 14 Nov 2019
Floor 4, 152 Quay Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 14 Nov 2019

Pip Intellectual Property Limited was launched on 23 May 2014 and issued a business number of 9429041242957. This registered LTD company has been supervised by 5 directors: Jullion Nelson Parker - an active director whose contract started on 01 Jul 2020,
Jane Zona Mchenry - an active director whose contract started on 01 Sep 2020,
Nalin Kalupahana - an inactive director whose contract started on 03 Sep 2014 and was terminated on 01 Dec 2021,
Alan Nigel Potter - an inactive director whose contract started on 23 May 2014 and was terminated on 31 Mar 2021,
Claire Esther Foggo - an inactive director whose contract started on 10 Feb 2016 and was terminated on 31 Mar 2021.
As stated in BizDb's information (updated on 20 Mar 2024), this company registered 1 address: Po Box 106-664, Auckland City, Auckland, 1143 (type: postal, office).
Up to 21 Aug 2014, Pip Intellectual Property Limited had been using 14 Lansdowne Street, Bayswater, Auckland as their physical address.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Mchenry, Jane Zona (an individual) located at Mairangi Bay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Nelson Parker, Jullion - located at Westmere, Auckland. Pip Intellectual Property Limited is classified as "Legal service" (ANZSIC M693130).

Addresses

Principal place of activity

Floor 4, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand


Previous address

Address #1: 14 Lansdowne Street, Bayswater, Auckland, 0622 New Zealand

Physical & registered address used from 23 May 2014 to 21 Aug 2014

Contact info
64 9 9757636
06 Nov 2018 Phone
mail@piplaw.com
02 Nov 2023 Email
mail@piplaw.co.nz
02 Nov 2023 nzbn-reserved-invoice-email-address-purpose
mail@potterip.com
14 Nov 2019 nzbn-reserved-invoice-email-address-purpose
mail@potterip.com
06 Nov 2018 Email
www.piplaw.co.nz
02 Nov 2023 Website
www.potterip.com
06 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Mchenry, Jane Zona Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Nelson Parker, Jullion Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kalupahana, Nalin Devonport
Auckland
0624
New Zealand
Individual Potter, Alan Nigel Bayswater
Auckland
0622
New Zealand
Individual Kalupahana, Nalin Devonport
Auckland
0624
New Zealand
Individual Foggo, Claire Esther Devonport
Auckland
0624
New Zealand
Individual Foggo, Claire Esther Devonport
Auckland
0624
New Zealand
Directors

Jullion Nelson Parker - Director

Appointment date: 01 Jul 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 18 Jan 2023

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Jul 2020


Jane Zona Mchenry - Director

Appointment date: 01 Sep 2020

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Sep 2020


Nalin Kalupahana - Director (Inactive)

Appointment date: 03 Sep 2014

Termination date: 01 Dec 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 18 Sep 2015


Alan Nigel Potter - Director (Inactive)

Appointment date: 23 May 2014

Termination date: 31 Mar 2021

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 23 May 2014


Claire Esther Foggo - Director (Inactive)

Appointment date: 10 Feb 2016

Termination date: 31 Mar 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Jul 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 10 Feb 2016

Nearby companies

Prazma Investment Trust Limited
Level 11, Harbour View Building

Cj Luxury Hotel Trust Limited
Level 11, Harbour View Building

Rac Transport Limited
152 Quay Street

Morrison Corporate Trustee Limited
Level 11, Harbour View Building

Associates Trust Limited
Level 11, Harbour View Building

Couch & Co. Limited
Level 11, Harbour View Building

Similar companies

Irongate Trustee Limited
Level 1, Cpo Building

Law Corporation Limited
Level 2

Lenihan-ikin Family Trust Limited
Level 2, 53 High Street

Pandac Holdings Limited
Level 15, Hsbc House

Pandac Law Limited
Level 15, Hsbc House

Pandac Services Limited
Level 15, Hsbc House