Pirtek (Wellington) Limited was incorporated on 06 Nov 1997 and issued a business number of 9429037963071. This registered LTD company has been run by 2 directors: John Paul Hartley Withers - an active director whose contract started on 06 Nov 1997,
David Woods Westbury - an inactive director whose contract started on 06 Nov 1997 and was terminated on 01 Jul 2004.
According to our information (updated on 30 Mar 2024), this company filed 1 address: Po Box 51283, Tawa, Wellington, 5249 (types include: postal, office).
Up to 06 Apr 2016, Pirtek (Wellington) Limited had been using Unit 28, 16 Jamaica Drive, Grenada North, Wellington as their registered address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Withers, John Paul Hartley (an individual) located at Wadestown, Wellington postcode 6012.
Another group consists of 2 shareholders, holds 99% shares (exactly 99 shares) and includes
Withers, John Paul Hartley - located at Takapu Valley, Wellington,
Withers, Paul Hartley - located at Mairangi Bay, Auckland. Pirtek (Wellington) Limited is classified as "Equipment repair and maintenance nec" (ANZSIC S942913).
Principal place of activity
10 Matiu Close, Elsdon, Porirua, 5022 New Zealand
Previous addresses
Address #1: Unit 28, 16 Jamaica Drive, Grenada North, Wellington, 5028 New Zealand
Registered & physical address used from 20 Mar 2015 to 06 Apr 2016
Address #2: 12 Woodman Drive, Tawa, Wellington New Zealand
Registered & physical address used from 02 Dec 2002 to 20 Mar 2015
Address #3: 20 Omar Street, Khandallah, Wellington
Registered & physical address used from 22 Feb 2002 to 02 Dec 2002
Address #4: Flat 3, 49 Mandalay Tce, Wellington
Physical address used from 02 Mar 2001 to 22 Feb 2002
Address #5: 43 Albatross Close, Whitby
Physical address used from 02 Mar 2001 to 02 Mar 2001
Address #6: 43 Albatross Close, Whitby, Wellington
Registered address used from 02 Mar 2001 to 22 Feb 2002
Address #7: 15a Portland Crescent, Thorndon, Wellington
Registered address used from 12 Apr 2000 to 02 Mar 2001
Address #8: 15a Portland Crescent, Thorndon, Wellington
Physical address used from 09 Mar 1999 to 02 Mar 2001
Address #9: 15a Portland Crescent, Thorndon, Wellington
Registered address used from 18 Oct 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 10 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Withers, John Paul Hartley |
Wadestown Wellington 6012 New Zealand |
06 Nov 1997 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Withers, John Paul Hartley |
Takapu Valley Wellington 5028 New Zealand |
06 Nov 1997 - |
Individual | Withers, Paul Hartley |
Mairangi Bay Auckland 0630 New Zealand |
30 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Westbury, David Woods |
Whitby |
06 Nov 1997 - 15 Mar 2005 |
John Paul Hartley Withers - Director
Appointment date: 06 Nov 1997
Address: Takapu Valley, Wellington, 5028 New Zealand
Address used since 18 Mar 2019
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 29 Mar 2016
David Woods Westbury - Director (Inactive)
Appointment date: 06 Nov 1997
Termination date: 01 Jul 2004
Address: Paremata, Porirua,
Address used since 17 Feb 2003
3rd Arm Admin Limited
10 Matiu Close
Tpe Holdings Limited
8 Matiu Close
Thermoplastic Engineering Limited
8 Matiu Close
Hugo Plastics Limited
8 Matiu Close
Kenepuru Engineers (1989) Limited
6 Matiu Close
North City Shingle Supplies Limited
7 Matiu Close
Aqua Experience Limited
454 Takapu Road
Cool Cat Refrigeration Limited
115a Epuni Street
Espresso Ninja 2011 Limited
69 Rutherford Street
Hamilton & Mangan Investments Limited
17a Heather Grove
Howard Material Handling Limited
6 Parumoana Street
Metaltech Limited
20 Maple Grove