Shortcuts

Pyro International Limited

Type: NZ Limited Company (Ltd)
9429041790762
NZBN
5716689
Company Number
Registered
Company Status
116987821
GST Number
C189240
Industry classification code
Pyrotechnic Goods Mfg Nec
Industry classification description
Current address
Flat 3, 2 Cairngorm Place
Highland Park
Auckland 2010
New Zealand
Physical & registered & service address used since 21 May 2020
Flat 3, 2 Cairngorm Place
Highland Park
Auckland 2010
New Zealand
Office & postal & delivery address used since 02 Sep 2020
3 Mead Avenue
Cromwell
Cromwell 9310
New Zealand
Registered & service address used since 18 Jul 2023

Pyro International Limited was started on 05 Jun 2015 and issued an NZ business identifier of 9429041790762. The registered LTD company has been managed by 2 directors: Linda Joy Read - an active director whose contract started on 05 Jun 2015,
Anthony Paul Taylor - an active director whose contract started on 05 Jun 2015.
As stated in our data (last updated on 25 Mar 2024), this company filed 1 address: 3 Mead Avenue, Cromwell, Cromwell, 9310 (category: postal, office).
Up until 21 May 2020, Pyro International Limited had been using Flat 1, 48 Russell Road, Manurewa, Auckland as their registered address.
A total of 100000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 80000 shares are held by 1 entity, namely:
Taylor, Anthony Paul (a director) located at Highland Park, Auckland postcode 2010.
Another group consists of 1 shareholder, holds 10 per cent shares (exactly 10000 shares) and includes
Read, Linda Joy - located at Chatswood, Auckland.
The 3rd share allotment (10000 shares, 10%) belongs to 1 entity, namely:
Felton, Mark, located at Avondale, Auckland (an individual). Pyro International Limited is classified as "Pyrotechnic goods mfg nec" (business classification C189240).

Addresses

Other active addresses

Address #4: 3 Mead Avenue, Cromwell, Cromwell, 9310 New Zealand

Postal & office & delivery address used from 02 Sep 2023

Principal place of activity

Flat 3, 2 Cairngorm Place, Highland Park, Auckland, 2010 New Zealand


Previous addresses

Address #1: Flat 1, 48 Russell Road, Manurewa, Auckland, 2102 New Zealand

Registered & physical address used from 02 Oct 2019 to 21 May 2020

Address #2: 62 John Hindmarsh Road, Rd 1, Karaka, 2580 New Zealand

Physical address used from 20 Sep 2018 to 02 Oct 2019

Address #3: 62 John Hindmarsh Road, Rd 1, Papakura, 2580 New Zealand

Physical address used from 12 Sep 2018 to 20 Sep 2018

Address #4: 62 John Hindmarsh Road, Rd 1, Papakura, 2580 New Zealand

Registered address used from 11 Sep 2017 to 02 Oct 2019

Address #5: 71 Hyperion Drive, Randwick Park, Auckland, 2105 New Zealand

Physical address used from 20 Sep 2016 to 12 Sep 2018

Address #6: 71 Hyperion Drive, Randwick Park, Auckland, 2105 New Zealand

Registered address used from 20 Sep 2016 to 11 Sep 2017

Address #7: 264 Whitney Street, Blockhouse Bay, Auckland, 0600 New Zealand

Physical & registered address used from 05 Jun 2015 to 20 Sep 2016

Contact info
64 21 2963500
04 Sep 2018 Phone
info@pyrointernational.com
02 Sep 2020 nzbn-reserved-invoice-email-address-purpose
info@pyrointernational.com
04 Sep 2018 Email
www.pyrointernational.com
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Annual return last filed: 02 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80000
Director Taylor, Anthony Paul Highland Park
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 10000
Director Read, Linda Joy Chatswood
Auckland
0626
New Zealand
Shares Allocation #3 Number of Shares: 10000
Individual Felton, Mark Avondale
Auckland
0600
New Zealand
Directors

Linda Joy Read - Director

Appointment date: 05 Jun 2015

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 02 Sep 2020

Address: Randwick Park, Auckland, 2105 New Zealand

Address used since 05 Jun 2015

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 30 Sep 2017


Anthony Paul Taylor - Director

Appointment date: 05 Jun 2015

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 02 Sep 2020

Address: Randwick Park, Auckland, 2105 New Zealand

Address used since 12 Sep 2016

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 30 Sep 2017

Nearby companies

Tip Top Services Limited
17 Horlicks Place

Unipro Screen Printing Limited
7 Horlicks Place

Power Up Electrical Limited
12a Nearco Street

Greggina Consultants Limited
Unit 4

Npi Limited
116b Takanini School Road

Nga Waka Taurahere O Taitokerau Trust
45 Riverton Drive

Similar companies

Det Limited
234 Broadway Avenue

Pyrostar International Limited
15 Church Place

Shockwave 2012 Limited
18a Hepburn Road

Tcms Limited
46 Totara Road

Thumping Thunder Pyrotechnics Nz Limited
6 Tory Street