Shortcuts

Pil Group Limited

Type: NZ Limited Company (Ltd)
9429031089708
NZBN
3392151
Company Number
Registered
Company Status
107183361
GST Number
Current address
183 Great South Road
Ngaruawahia
Ngaruawahia 3720
New Zealand
Physical & registered & service address used since 26 Mar 2019
183 Great South Road
Ngaruawahia
Ngaruawahia 3720
New Zealand
Postal address used since 04 May 2020
183 Great South Road
Ngaruawahia
Ngaruawahia 3720
New Zealand
Delivery & office address used since 16 Apr 2021

Pil Group Limited was launched on 26 May 2011 and issued a number of 9429031089708. The registered LTD company has been run by 4 directors: James Craig Parker - an active director whose contract started on 13 Jul 2017,
David Frank Gellatly - an inactive director whose contract started on 26 May 2011 and was terminated on 14 Jul 2017,
Robert Hamish Aitken - an inactive director whose contract started on 08 Jun 2012 and was terminated on 14 Jul 2017,
James Cameron Ross - an inactive director whose contract started on 14 Jul 2011 and was terminated on 26 Nov 2015.
According to BizDb's database (last updated on 20 Apr 2024), the company filed 1 address: 183 Great South Road, Ngaruawahia, 3720 (category: registered, service).
Up to 26 Mar 2019, Pil Group Limited had been using 109 Havelock Road, Ngaruawahia as their registered address.
BizDb identified old names for the company: from 04 Apr 2018 to 05 Mar 2019 they were named Premier Insulation Limited, from 20 May 2011 to 04 Apr 2018 they were named Premier A Grade Insulation Limited.
A total of 1000000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000000 shares are held by 1 entity, namely:
Circular Energy Limited (an entity) located at Ngaruawahia, Ngaruawahia postcode 3720.

Addresses

Other active addresses

Address #4: 183 Great South Road, Ngaruawahia, 3720 New Zealand

Postal & office & delivery address used from 11 Apr 2023

Address #5: 183 Great South Road, Ngaruawahia, 3720 New Zealand

Registered & service address used from 19 Apr 2023

Principal place of activity

183 Great South Road, Ngaruawahia, Ngaruawahia, 3720 New Zealand


Previous addresses

Address #1: 109 Havelock Road, Ngaruawahia, 3720 New Zealand

Registered address used from 18 Oct 2018 to 26 Mar 2019

Address #2: 59 Druces Road, Wiri, Auckland, 2104 New Zealand

Physical address used from 06 Apr 2018 to 26 Mar 2019

Address #3: 57 Queen Street, Waiuku, Waiuku, 2123 New Zealand

Physical address used from 09 Oct 2017 to 06 Apr 2018

Address #4: 59 Druces Road, Wiri, Auckland, 2104 New Zealand

Registered address used from 09 Oct 2017 to 18 Oct 2018

Address #5: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 New Zealand

Physical & registered address used from 23 Dec 2016 to 09 Oct 2017

Address #6: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Feb 2015 to 23 Dec 2016

Address #7: C/- Bdo Christchurch Ltd, 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 16 Dec 2013 to 12 Feb 2015

Address #8: C/- Bdo Auckland, Level 8, 120 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 Jun 2011 to 16 Dec 2013

Address #9: 30 Westbrook Avenue, Takanini, Takanini, 2105 New Zealand

Registered & physical address used from 26 May 2011 to 20 Jun 2011

Contact info
64 07 2821184
04 May 2020 Phone
accounts@pilgroup.co.nz
04 May 2020 nzbn-reserved-invoice-email-address-purpose
james@pilgroup.co.nz
04 May 2020 Email
https://pilgroup.co.nz/
04 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Circular Energy Limited
Shareholder NZBN: 9429048877244
Ngaruawahia
Ngaruawahia
3720
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parker, James Craig Pokeno
2472
New Zealand
Individual Gellatly, David Frank Murrays Bay
North Shore City
0630
New Zealand
Entity Simon Peacocke Nominees No2 Limited
Shareholder NZBN: 9429031658270
Company Number: 2408388
Entity Simon Peacocke Nominees No2 Limited
Shareholder NZBN: 9429031658270
Company Number: 2408388
Director David Frank Gellatly Murrays Bay
North Shore City
0630
New Zealand
Individual Aitken, Robert Hamish Bdo Tower, 120 Albert Street
Auckland
1010
New Zealand

Ultimate Holding Company

27 Sep 2021
Effective Date
Circular Energy Limited
Name
Ltd
Type
8148315
Ultimate Holding Company Number
NZ
Country of origin
21c Fernwood Place
Wai O Taiki Bay
Auckland 1072
New Zealand
Address
Directors

James Craig Parker - Director

Appointment date: 13 Jul 2017

Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand

Address used since 01 Mar 2023

Address: Te Kauwhata, 3782 New Zealand

Address used since 07 Jun 2022

Address: Pokeno, 2472 New Zealand

Address used since 13 Jul 2017


David Frank Gellatly - Director (Inactive)

Appointment date: 26 May 2011

Termination date: 14 Jul 2017

Address: Murrays Bay, North Shore City, 0630 New Zealand

Address used since 26 May 2011


Robert Hamish Aitken - Director (Inactive)

Appointment date: 08 Jun 2012

Termination date: 14 Jul 2017

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 08 Jun 2012


James Cameron Ross - Director (Inactive)

Appointment date: 14 Jul 2011

Termination date: 26 Nov 2015

Address: Rd2, Papakura, 2582 New Zealand

Address used since 14 Jul 2011

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street