Pyatt Limited, a registered company, was started on 21 Feb 2011. 9429031210966 is the NZ business number it was issued. "Medical equipment wholesaling nec" (business classification F349110) is how the company was categorised. The company has been supervised by 2 directors: Jacqueline Saunders - an active director whose contract started on 20 Mar 2024,
Peter Wagner - an inactive director whose contract started on 21 Feb 2011 and was terminated on 06 Mar 2024.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 121 Springston Rolleston Road, Rd 4, Rolleston, 7674 (registered address),
121 Springston Rolleston Road, Rd 4, Rolleston, 7674 (service address),
22A Pyatt Crescent, Saint Johns, Auckland, 1072 (physical address).
Pyatt Limited had been using 22A Pyatt Crescent, Saint Johns, Auckland as their registered address up to 02 Apr 2024.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Porus, Jack Lee (an individual) located at Remuera, Auckland postcode 1050,
Saunders, Jacqueline (a director) located at Rd 4, Rolleston postcode 7674.
Previous address
Address #1: 22a Pyatt Crescent, Saint Johns, Auckland, 1072 New Zealand
Registered & service address used from 21 Feb 2011 to 02 Apr 2024
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Porus, Jack Lee |
Remuera Auckland 1050 New Zealand |
21 Mar 2024 - |
Director | Saunders, Jacqueline |
Rd 4 Rolleston 7674 New Zealand |
21 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wagner, Peter |
Saint Johns Auckland 1072 New Zealand |
21 Feb 2011 - 21 Mar 2024 |
Jacqueline Saunders - Director
Appointment date: 20 Mar 2024
Address: Rd 4, Rolleston, 7674 New Zealand
Address used since 20 Mar 2024
Peter Wagner - Director (Inactive)
Appointment date: 21 Feb 2011
Termination date: 06 Mar 2024
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 21 Feb 2011
Acumoxa Nz Limited
382c Manukau Rd.
Adaptive Equipment Supplies Limited
-
Advantage Health Care New Zealand Limited
11 Lichfield Road
Aeds New Zealand Limited
1/2 Coutts Avenue
Ai Medical International Limited
183 Tynte Street
Air Flow Products Limited
60 Harbour View Road