Shortcuts

Old Pieco Limited

Type: NZ Limited Company (Ltd)
9429036789016
NZBN
1158982
Company Number
Registered
Company Status
Current address
Chartered Accountants
545a Parnell Road
Parnell, Auckland 1052
New Zealand
Physical & registered & service address used since 29 Jan 2021

Old Pieco Limited, a registered company, was launched on 06 Sep 2001. 9429036789016 is the number it was issued. This company has been managed by 7 directors: Nicholas Aaron Paterson - an active director whose contract started on 30 May 2014,
Jonathan Laurie Buckley - an active director whose contract started on 25 Jun 2018,
Grant Michael Rawlinson - an inactive director whose contract started on 06 Sep 2001 and was terminated on 08 Jun 2018,
John Campbell Mcjorrow - an inactive director whose contract started on 13 Dec 2010 and was terminated on 30 May 2014,
Mark Gumbrell - an inactive director whose contract started on 01 Apr 2005 and was terminated on 15 Dec 2010.
Last updated on 20 Apr 2024, our data contains detailed information about 1 address: Chartered Accountants, 545A Parnell Road, Parnell, Auckland, 1052 (type: physical, registered).
Old Pieco Limited had been using Chartered Accountants, Nathan House, 541 Parnell Road, Parnell, Auckland as their registered address up until 29 Jan 2021.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 40 shares (40%). Lastly we have the third share allocation (10 shares 10%) made up of 1 entity.

Addresses

Previous addresses

Address: Chartered Accountants, Nathan House, 541 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 01 Sep 2015 to 29 Jan 2021

Address: Level 2, 3 Margot Steert, Epsom, Auckland, 1050 New Zealand

Registered & physical address used from 18 May 2015 to 01 Sep 2015

Address: 133 Sunnybrae Road, Glenfield New Zealand

Physical & registered address used from 02 Apr 2009 to 18 May 2015

Address: Tenancy 4, Unit 2, 55 Barrys Point Rd, Takapuna

Physical address used from 25 Oct 2005 to 02 Apr 2009

Address: Tenancy 4, Unit 2 55 Barrys Point Rd, Takapuna

Registered address used from 25 Oct 2005 to 02 Apr 2009

Address: Level 2, 10 Northcroft Street, Takapuna, Auckland

Registered & physical address used from 12 Jul 2002 to 25 Oct 2005

Address: 15 Duders Avenue, Denvonport, Auckland

Physical & registered address used from 06 Sep 2001 to 12 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Number 8 Manufacturing Limited
Shareholder NZBN: 9429041089064
545a Parnell Road
Parnell, Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 40
Entity (NZ Limited Company) Number 8 Manufacturing Limited
Shareholder NZBN: 9429041089064
545a Parnell Road
Parnell, Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Owens, Robin Rd 1
Kaukapakapa
0871
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gumbrell, Mark St Heliers
Auckland

New Zealand
Individual Brosnahan, Paul Frederick Castor Bay
Auckland
Entity Denton Holdings Limited
Shareholder NZBN: 9429035673347
Company Number: 1443862
Entity Trustee Services Limited
Shareholder NZBN: 9429037784973
Company Number: 920613
Level 4, Kpmg Centre
18 Viaduct Harbour Avenue, Auckland
Individual Rawlinson, Grant Michael Devonport
Auckland
Individual Rawlinson, Karen Jane Devonport
Auckland

New Zealand
Individual Rawlinson, Grant Michael Devonport
Auckland
Entity Trustee Services Limited
Shareholder NZBN: 9429037784973
Company Number: 920613
Level 4, Kpmg Centre
18 Viaduct Harbour Avenue, Auckland
Entity Denton Holdings Limited
Shareholder NZBN: 9429035673347
Company Number: 1443862
Other Ace Trustee Services Limited
Director John Campbell Mcjorrow Otahuhu
Auckland
1062
New Zealand
Other Null - Ace Trustee Services Limited
Individual Mcjorrow, John Campbell Otahuhu
Auckland
1062
New Zealand
Individual Rawlinson, Karen Jane Devonport
Auckland

New Zealand
Directors

Nicholas Aaron Paterson - Director

Appointment date: 30 May 2014

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 01 Jun 2016


Jonathan Laurie Buckley - Director

Appointment date: 25 Jun 2018

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 25 Jun 2018


Grant Michael Rawlinson - Director (Inactive)

Appointment date: 06 Sep 2001

Termination date: 08 Jun 2018

Address: Devonport, Auckland, 0624 New Zealand

Address used since 06 Sep 2001


John Campbell Mcjorrow - Director (Inactive)

Appointment date: 13 Dec 2010

Termination date: 30 May 2014

Address: Torbay, Auckland, 0630 New Zealand

Address used since 06 Feb 2014


Mark Gumbrell - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 15 Dec 2010

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 19 Mar 2010


Ryan Denton - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 01 May 2008

Address: Devonport,

Address used since 01 Apr 2005


Paul Frederick Brosnahan - Director (Inactive)

Appointment date: 12 Dec 2001

Termination date: 01 Jan 2004

Address: Castor Bay, Auckland,

Address used since 12 Dec 2001

Nearby companies

Nexus Chartered Accountants Limited
Suite C, 177 Parnell Road

Gpa Plumbing & Drainage Limited
Chartered Accountants

Moon Tiling Limited
Chartered Accountants

Ljz Holdings Limited
Chartered Accountants

Figaro Sportswear Limited
Chartered Accountants

Giles & Sons Limited
Chartered Accountants