Pipetech South Limited was registered on 07 Mar 2013 and issued a number of 9429030343597. The registered LTD company has been supervised by 5 directors: Owen Wayne Burgess - an active director whose contract began on 07 Mar 2013,
Thomas Harold Crowley - an active director whose contract began on 07 Mar 2013,
Mark Everett Hay - an inactive director whose contract began on 07 Mar 2013 and was terminated on 04 Jul 2019,
Colin Martin Heyes - an inactive director whose contract began on 07 Mar 2013 and was terminated on 04 Jul 2019,
Jaco Griessel - an inactive director whose contract began on 07 Mar 2013 and was terminated on 31 Mar 2016.
According to BizDb's database (last updated on 05 Apr 2024), this company filed 1 address: 1-3 Dakota Place, Bell Block, New Plymouth, 4312 (type: physical, registered).
Until 10 Aug 2016, Pipetech South Limited had been using Unit 2, Mustang Drive, Bell Block, New Plymouth as their physical address.
A total of 1000 shares are issued to 4 groups (8 shareholders in total). In the first group, 249 shares are held by 3 entities, namely:
Crowley, Thomas Harold (a director) located at Hawera postcode 4679,
Crowley Family Trust Limited (an entity) located at Stratford postcode 4332,
Crowley, Cheryl Maree (an individual) located at Kaponga postcode 4679.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Crowley, Thomas Harold - located at Hawera.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Burgess, Owen Wayne, located at Rd 6, Inglewood (a director).
Previous address
Address: Unit 2, Mustang Drive, Bell Block, New Plymouth, 4312 New Zealand
Physical & registered address used from 07 Mar 2013 to 10 Aug 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 249 | |||
Director | Crowley, Thomas Harold |
Hawera 4679 New Zealand |
07 Mar 2013 - |
Entity (NZ Limited Company) | Crowley Family Trust Limited Shareholder NZBN: 9429034028957 |
Stratford 4332 New Zealand |
07 Mar 2013 - |
Individual | Crowley, Cheryl Maree |
Kaponga 4679 New Zealand |
07 Mar 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Crowley, Thomas Harold |
Hawera 4679 New Zealand |
07 Mar 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Burgess, Owen Wayne |
Rd 6 Inglewood 4386 New Zealand |
07 Mar 2013 - |
Shares Allocation #4 Number of Shares: 749 | |||
Director | Burgess, Owen Wayne |
Rd 6 Inglewood 4386 New Zealand |
07 Mar 2013 - |
Individual | Burgess, Vivienne Moreen |
Rd 6 Inglewood 4386 New Zealand |
07 Mar 2013 - |
Individual | Taylor, Adrian |
Lower Vogeltown New Plymouth 4310 New Zealand |
07 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 |
New Plymouth New Zealand |
07 Mar 2013 - 19 Jul 2019 |
Individual | Hay, Mark Everett |
Rd 2 New Plymouth 4372 New Zealand |
07 Mar 2013 - 19 Jul 2019 |
Individual | Heyes, Colin Martin |
Merrilands New Plymouth 4312 New Zealand |
07 Mar 2013 - 19 Jul 2019 |
Entity | Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 |
New Plymouth New Zealand |
07 Mar 2013 - 19 Jul 2019 |
Individual | Heyes, Teresa Maria |
Merrilands New Plymouth 4312 New Zealand |
07 Mar 2013 - 19 Jul 2019 |
Entity | Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 |
New Plymouth New Zealand |
07 Mar 2013 - 19 Jul 2019 |
Individual | Griessel, Jaco |
Dairy Flat 0792 New Zealand |
07 Mar 2013 - 04 Jul 2016 |
Individual | Hay, Karen Denise |
Rd 2 New Plymouth 4372 New Zealand |
07 Mar 2013 - 19 Jul 2019 |
Individual | Griessel, Anneliese Katie |
Dairy Flat 2709 New Zealand |
07 Mar 2013 - 04 Jul 2016 |
Entity | Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 |
New Plymouth New Zealand |
07 Mar 2013 - 19 Jul 2019 |
Individual | Hay, Karen Denise |
Rd 2 New Plymouth 4372 New Zealand |
07 Mar 2013 - 19 Jul 2019 |
Individual | Heyes, Teresa Maria |
Merrilands New Plymouth 4312 New Zealand |
07 Mar 2013 - 19 Jul 2019 |
Director | Jaco Griessel |
Dairy Flat 0792 New Zealand |
07 Mar 2013 - 04 Jul 2016 |
Owen Wayne Burgess - Director
Appointment date: 07 Mar 2013
Address: Rd 6, Inglewood, 4386 New Zealand
Address used since 07 Mar 2013
Thomas Harold Crowley - Director
Appointment date: 07 Mar 2013
Address: Hawera, 4679 New Zealand
Address used since 07 Mar 2013
Mark Everett Hay - Director (Inactive)
Appointment date: 07 Mar 2013
Termination date: 04 Jul 2019
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 07 Mar 2013
Colin Martin Heyes - Director (Inactive)
Appointment date: 07 Mar 2013
Termination date: 04 Jul 2019
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 19 Jun 2013
Jaco Griessel - Director (Inactive)
Appointment date: 07 Mar 2013
Termination date: 31 Mar 2016
Address: Hallswell, Christchurch, 8025 New Zealand
Address used since 04 Nov 2014
Working For Health Limited
169 De Havilland Drive
Pace Modular 2021 Limited
113 De Havilland Drive
Ensign International Energy Services Pty Limited
Lot 50
New Plymouth Rodders Club Incorporated
De Havilland Drive
Ikr Trustees Limited
105 Corbett Road
Roebuck Developments Limited
105 Corbett Road