Mike Pile Construction Limited was launched on 23 Feb 2012 and issued an NZBN of 9429030778306. The in liquidation LTD company has been run by 2 directors: Michael Stephen Pile - an active director whose contract started on 23 Feb 2012,
Jarrod Michael Southon - an inactive director whose contract started on 23 Feb 2012 and was terminated on 29 Dec 2017.
As stated in our information (last updated on 07 Aug 2023), the company registered 4 addresses: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (registered address),
Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (service address),
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (registered address),
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (physical address) among others.
Up until 30 Jun 2021, Mike Pile Construction Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their physical address.
BizDb found old names for the company: from 23 Feb 2012 to 04 Jul 2018 they were named Simplexity Holdings Limited.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Pile, Maria Anne (an individual) located at Kaiapoi postcode 7691,
Pile, Michael Stephen (a director) located at Kaiapoi postcode 7691,
Oakway Trustee Services Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
The 2nd group consists of 1 shareholder, holds 2 per cent shares (exactly 2 shares) and includes
Pile, Michael Stephen - located at Kaiapoi. Mike Pile Construction Limited has been classified as "Wholesaling, all products (excluding storage and handling of goods)" (ANZSIC F373980).
Other active addresses
Address #4: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 26 Jul 2023
Principal place of activity
34 Island Road, Rd 1, Kaiapoi, 7691 New Zealand
Previous addresses
Address #1: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 23 Apr 2019 to 30 Jun 2021
Address #2: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered & physical address used from 13 May 2013 to 23 Apr 2019
Address #3: 7 Cicada Place, Hei Hei, Christchurch, 8042 New Zealand
Registered & physical address used from 23 Feb 2012 to 13 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 28 Jun 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Pile, Maria Anne |
Kaiapoi 7691 New Zealand |
05 Nov 2015 - |
Director | Pile, Michael Stephen |
Kaiapoi 7691 New Zealand |
23 Feb 2012 - |
Entity (NZ Limited Company) | Oakway Trustee Services Limited Shareholder NZBN: 9429037233242 |
Christchurch Central Christchurch 8011 New Zealand |
05 Nov 2015 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Pile, Michael Stephen |
Kaiapoi 7691 New Zealand |
23 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ward, Vicky |
Belfast Christchurch 8051 New Zealand |
05 Nov 2015 - 01 Jan 2018 |
Director | Jarrod Michael Southon |
Belfast Christchurch 8051 New Zealand |
23 Feb 2012 - 01 Jan 2018 |
Individual | Ward, Vicky |
Belfast Christchurch 8051 New Zealand |
05 Nov 2015 - 01 Jan 2018 |
Individual | Southon, Jarrod Michael |
Belfast Christchurch 8051 New Zealand |
23 Feb 2012 - 01 Jan 2018 |
Director | Jarrod Michael Southon |
Belfast Christchurch 8051 New Zealand |
23 Feb 2012 - 01 Jan 2018 |
Director | Jarrod Michael Southon |
Belfast Christchurch 8051 New Zealand |
23 Feb 2012 - 01 Jan 2018 |
Michael Stephen Pile - Director
Appointment date: 23 Feb 2012
Address: Kaiapoi, 7691 New Zealand
Address used since 26 May 2021
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 23 Feb 2012
Jarrod Michael Southon - Director (Inactive)
Appointment date: 23 Feb 2012
Termination date: 29 Dec 2017
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 01 Apr 2013
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
Ayy Limited
1/42 Chester Street West
Good Fortune Limited
Level 2
Highet Agencies Limited
2nd Floor
Jlx Limited
15b Byron Street
Wool Guard Limited
52 Cashel Street
Zhl Travel Trading Limited
Shop 4, 77 Tuam Street