Shortcuts

Pyatt 10 Co Limited

Type: NZ Limited Company (Ltd)
9429038615979
NZBN
645931
Company Number
Registered
Company Status
Current address
Level 1, 161 Burnett Street
Ashburton 7700
New Zealand
Registered address used since 14 Jun 2011
Level 1, 161 Burnett Street
Ashburton 7700
New Zealand
Physical & service address used since 01 Jul 2011

Pyatt 10 Co Limited, a registered company, was registered on 29 Aug 1994. 9429038615979 is the business number it was issued. This company has been managed by 4 directors: Cynthia Ann Downes - an active director whose contract started on 29 Aug 1994,
Brian Philip Downes - an active director whose contract started on 29 Aug 1994,
Gregory David Trudgeon - an active director whose contract started on 29 Aug 1994,
Susan Carolyn Trudgeon - an inactive director whose contract started on 29 Aug 1994 and was terminated on 07 Dec 1996.
Updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 161 Burnett Street, Ashburton, 7700 (type: physical, service).
Pyatt 10 Co Limited had been using C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton as their registered address up until 14 Jun 2011.
A total of 55000 shares are issued to 3 shareholders (3 groups). The first group consists of 13750 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 27500 shares (50 per cent). Lastly there is the next share allotment (13750 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton New Zealand

Registered address used from 21 Nov 2002 to 14 Jun 2011

Address #2: C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton New Zealand

Physical address used from 21 Nov 2002 to 01 Jul 2011

Address #3: 248 East Street, Ashburton

Physical & registered address used from 29 Aug 1994 to 21 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 55000

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13750
Individual Downes, Brian Philip Allenton
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 27500
Individual Trudgeon, Gregory David Ashburton
Shares Allocation #3 Number of Shares: 13750
Individual Downes, Cynthia Ann Allenton
Ashburton
7700
New Zealand
Directors

Cynthia Ann Downes - Director

Appointment date: 29 Aug 1994

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 30 Nov 2018

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 30 Nov 2015


Brian Philip Downes - Director

Appointment date: 29 Aug 1994

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 30 Nov 2015

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 30 Nov 2018


Gregory David Trudgeon - Director

Appointment date: 29 Aug 1994

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 30 Nov 2015


Susan Carolyn Trudgeon - Director (Inactive)

Appointment date: 29 Aug 1994

Termination date: 07 Dec 1996

Address: Ashburton,

Address used since 29 Aug 1994

Nearby companies

Chris Bennett Limited
Level 2, 161 Burnett Street

Get Wired Electrical Limited
Level 1, 161 Burnett Street

Viable Agriculture Limited
Level 1, 208 Havelock Street

Craigellachie Group Advisory Limited
Level 1, 161 Burnett Street

Methven Pubs Limited
Level 1, 161 Burnett Street

Wilce Engineering Limited
Level 2, 161 Burnett Street