Pirere Limited, a registered company, was launched on 18 Jul 2011. 9429031024266 is the NZBN it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company was categorised. This company has been supervised by 3 directors: Robin John Briggs - an active director whose contract began on 18 Jul 2011,
Graham John Briggs - an active director whose contract began on 05 Sep 2018,
Rosemary Patricia Briggs - an inactive director whose contract began on 18 Jul 2011 and was terminated on 05 Sep 2018.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 32 Taupo Quay, Whanganui, Whanganui, 4500 (types include: physical, registered).
Pirere Limited had been using 16 Bell Street, Wanganui, Wanganui as their physical address until 13 Jul 2020.
Old names used by this company, as we established at BizDb, included: from 14 Jun 2018 to 13 Aug 2018 they were called Pirere Limited, from 11 Jul 2011 to 14 Jun 2018 they were called Pirere Farm Limited.
A total of 120000 shares are issued to 10 shareholders (6 groups). The first group is comprised of 59998 shares (50%) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 59998 shares (50%). Lastly there is the third share allocation (1 share 0%) made up of 1 entity.
Previous address
Address: 16 Bell Street, Wanganui, Wanganui, 4500 New Zealand
Physical & registered address used from 18 Jul 2011 to 13 Jul 2020
Basic Financial info
Total number of Shares: 120000
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59998 | |||
Individual | Briggs, Jade Amy |
Rd 1 Mahoenui 3978 New Zealand |
31 Oct 2013 - |
Entity (NZ Limited Company) | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 |
Otorohanga 3900 New Zealand |
28 Aug 2015 - |
Individual | Briggs, Graham John |
Rd 1 Mahoenui 3978 New Zealand |
18 Jul 2011 - |
Shares Allocation #2 Number of Shares: 59998 | |||
Entity (NZ Limited Company) | Doyle Trustee Company 2020 Limited Shareholder NZBN: 9429048316545 |
Wanganui Wanganui 4500 New Zealand |
26 Jul 2021 - |
Individual | Briggs, Rosemary Patricia |
R D 1 Mahoenui 3978 New Zealand |
18 Jul 2011 - |
Director | Briggs, Robin John |
R D 1 Mahoenui 3978 New Zealand |
18 Jul 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Briggs, Jade Amy |
Rd 1 Mahoenui 3978 New Zealand |
31 Oct 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Briggs, Rosemary Patricia |
R D 1 Mahoenui 3978 New Zealand |
18 Jul 2011 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Briggs, Robin John |
R D 1 Mahoenui 3978 New Zealand |
18 Jul 2011 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Briggs, Graham John |
Rd 1 Mahoenui 3978 New Zealand |
18 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Balance Trustees No.1 Limited Shareholder NZBN: 9429034465936 Company Number: 1717494 |
Wanganui New Zealand |
18 Jul 2011 - 26 Jul 2021 |
Entity | Balance Trustees No.1 Limited Shareholder NZBN: 9429034465936 Company Number: 1717494 |
Wanganui New Zealand |
18 Jul 2011 - 26 Jul 2021 |
Entity | Balance Trustees No.1 Limited Shareholder NZBN: 9429034465936 Company Number: 1717494 |
Wanganui New Zealand |
18 Jul 2011 - 26 Jul 2021 |
Robin John Briggs - Director
Appointment date: 18 Jul 2011
Address: R D 1, Mahoenui, 3978 New Zealand
Address used since 18 Jul 2011
Graham John Briggs - Director
Appointment date: 05 Sep 2018
Address: Rd 1, Mahoenui, 3978 New Zealand
Address used since 05 Sep 2018
Rosemary Patricia Briggs - Director (Inactive)
Appointment date: 18 Jul 2011
Termination date: 05 Sep 2018
Address: R D 1, Mahoenui, 3978 New Zealand
Address used since 18 Jul 2011
102 Group Limited
102 Main Highway
1088 Investments Limited
Unit 9
11 Maru Limited
247 Cameron Road
120 Bolton Street Limited
Level 1, 18 St Marks Rd
1200 Properties Limited
10 Logistics Drive
15 Bute Street Limited
112c Wildberry Street