Shortcuts

Piavaco Services Limited

Type: NZ Limited Company (Ltd)
9429030842441
NZBN
3691677
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 18 Jun 2020

Piavaco Services Limited was registered on 22 Dec 2011 and issued an NZ business number of 9429030842441. The registered LTD company has been run by 8 directors: Claire Judith Cooke - an active director whose contract began on 01 Jul 2012,
Geoffrey Peter Cone - an active director whose contract began on 11 Nov 2013,
Karen Anne Marshall - an inactive director whose contract began on 11 Nov 2013 and was terminated on 01 Apr 2022,
Alessandro Conelli - an inactive director whose contract began on 22 Dec 2011 and was terminated on 11 Nov 2013,
Timothy Mckay Fairweather - an inactive director whose contract began on 01 Jun 2012 and was terminated on 01 Jul 2012.
As stated in BizDb's database (last updated on 17 Apr 2024), the company uses 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical).
Up to 18 Jun 2020, Piavaco Services Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address.
BizDb found other names used by the company: from 19 Dec 2011 to 19 Jul 2016 they were called Privaco Services Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
New Zealand Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 03 Nov 2014 to 18 Jun 2020

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 30 Jun 2014 to 03 Nov 2014

Address: Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 22 Dec 2011 to 30 Jun 2014

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Privaco Family Office Sa
Shareholder NZBN: 9429040943916
Company Number: 10299
Other Privaco Family Office Sa
Shareholder NZBN: 9429040943916
Company Number: 10299
Directors

Claire Judith Cooke - Director

Appointment date: 01 Jul 2012

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 20 Sep 2016


Geoffrey Peter Cone - Director

Appointment date: 11 Nov 2013

Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay

Address used since 11 Nov 2013


Karen Anne Marshall - Director (Inactive)

Appointment date: 11 Nov 2013

Termination date: 01 Apr 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 12 Dec 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 11 Nov 2013


Alessandro Conelli - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 11 Nov 2013

Address: Gsteig By Gstaad, 3785 Switzerland

Address used since 22 Dec 2011


Timothy Mckay Fairweather - Director (Inactive)

Appointment date: 01 Jun 2012

Termination date: 01 Jul 2012

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Jun 2012


Sally Rebecca Cantrell - Director (Inactive)

Appointment date: 23 Dec 2011

Termination date: 01 Jun 2012

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 23 Dec 2011


Karen Anne Marshall - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 23 Dec 2011

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 22 Dec 2011


Geoffrey Peter Cone - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 23 Dec 2011

Address: Calle Esmeralda 860, Buenos Aires, 1007 Argentina

Address used since 22 Dec 2011

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street