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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Mchenry, Jane Zona |
Mairangi Bay Auckland 0630 New Zealand |
16 Nov 2020 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Nelson Parker, Jullion |
Westmere Auckland 1022 New Zealand |
16 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kalupahana, Nalin |
Devonport Auckland 0624 New Zealand |
18 Sep 2014 - 14 Jan 2022 |
Individual | Potter, Alan Nigel |
Bayswater Auckland 0622 New Zealand |
23 May 2014 - 08 Nov 2021 |
Individual | Kalupahana, Nalin |
Devonport Auckland 0624 New Zealand |
18 Sep 2014 - 14 Jan 2022 |
Individual | Foggo, Claire Esther |
Devonport Auckland 0624 New Zealand |
10 Feb 2016 - 08 Nov 2021 |
Individual | Foggo, Claire Esther |
Devonport Auckland 0624 New Zealand |
10 Feb 2016 - 08 Nov 2021 |
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
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
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