Pipers Lodge and Tours Limited was started on 12 Jun 1967 and issued a number of 9429040898360. This registered LTD company has been run by 4 directors: Bruce John Lawrence - an active director whose contract began on 19 Apr 1996,
Dianne Lawrence - an inactive director whose contract began on 08 Oct 2007 and was terminated on 31 Mar 2016,
Paul Neil Piper - an inactive director whose contract began on 08 Apr 1991 and was terminated on 13 Nov 2006,
Jean Bruce Piper - an inactive director whose contract began on 19 Apr 1996 and was terminated on 13 Nov 2006.
As stated in our database (updated on 02 Apr 2024), the company uses 1 address: 6 Boston Road, Mt Eden, Auckland (type: registered, physical).
Up to 17 Jul 2007, Pipers Lodge and Tours Limited had been using Level 4, 60 Parnell Road, Parnell, Auckland as their registered address.
BizDb found more names used by the company: from 02 Aug 1982 to 02 Feb 2006 they were named Pipers Ski Lodge Limited, from 12 Jun 1967 to 02 Aug 1982 they were named Hunting and Ski Lodges Limited.
A total of 24000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 12000 shares are held by 1 entity, namely:
Lawrence, Bruce John (an individual) located at National Park postcode 3989.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 12000 shares) and includes
Lawrence, Dianne Victoria - located at National Park, Owhango. Pipers Lodge and Tours Limited was classified as "Private hotel - short term accommodation" (ANZSIC H440055).
Previous addresses
Address: Level 4, 60 Parnell Road, Parnell, Auckland
Registered & physical address used from 12 Nov 2004 to 17 Jul 2007
Address: C/- Lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland
Registered & physical address used from 08 Oct 2002 to 12 Nov 2004
Address: 133 Vincent Street, Auckland
Registered address used from 18 Oct 2001 to 08 Oct 2002
Address: C/ - Vincent Street, 1st Floor, 133 Vincent Street, Auckland
Physical address used from 01 Jul 1997 to 08 Oct 2002
Address: 133 Vincent Street, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 24000
Annual return filing month: March
Annual return last filed: 08 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12000 | |||
Individual | Lawrence, Bruce John |
National Park 3989 New Zealand |
12 Jun 1967 - |
Shares Allocation #2 Number of Shares: 12000 | |||
Individual | Lawrence, Dianne Victoria |
National Park Owhango 3989 New Zealand |
30 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Piper, Paul Neil |
Albany |
12 Jun 1967 - 03 Oct 2005 |
Bruce John Lawrence - Director
Appointment date: 19 Apr 1996
Address: National Park, Owhango, 3989 New Zealand
Address used since 22 Mar 2016
Dianne Lawrence - Director (Inactive)
Appointment date: 08 Oct 2007
Termination date: 31 Mar 2016
Address: National Park, Owhango, 3989 New Zealand
Address used since 22 Mar 2016
Paul Neil Piper - Director (Inactive)
Appointment date: 08 Apr 1991
Termination date: 13 Nov 2006
Address: Albany, Auckland,
Address used since 03 Oct 2005
Jean Bruce Piper - Director (Inactive)
Appointment date: 19 Apr 1996
Termination date: 13 Nov 2006
Address: Albany,
Address used since 03 Oct 2005
Asw Holdings Limited
6 Boston Road
Oneworld Collection (2012) New Zealand Limited
6 Boston Road
Rwr Ip Limited
6 Boston Road
Trustee Barrett Limited
Suite 1, 6 Boston Road
Serifos Limited
Suite 1, 6 Boston Road
Child Limited
6 Boston Road
Madeinnewzealand.org Limited
Unit 3c, 16 Burton Street
Mlk International Limited
7-9 Mccoll Street
Nicholas Jones Accommodation Limited
Flat 17, 31 St Benedicts Street
Nml International Limited
7-9 Mccoll Street
Oamaru Poshtel Limited
86 Symonds Street
Point Residence Limited
Level 4, 71 Symonds Street