Nz Pest Control Limited was incorporated on 22 Feb 2010 and issued an NZBN of 9429031659192. The registered LTD company has been managed by 1 director, named Stuart Mclachlan Gunn - an active director whose contract began on 22 Feb 2010.
As stated in the BizDb information (last updated on 10 Mar 2024), the company uses 3 addresses: Unit 3, 39A Stanhope Road, Mount Wellington, Auckland, 1051 (registered address),
Unit 3, 39A Stanhope Road, Mount Wellington, Auckland, 1051 (physical address),
Unit 3, 39A Stanhope Road, Mount Wellington, Auckland, 1051 (service address),
Po Box 133205, Eastridge, Auckland, 1146 (postal address) among others.
Up until 16 Feb 2022, Nz Pest Control Limited had been using 33 Morrin Road, Saint Johns, Auckland as their registered address.
BizDb identified previous aliases used by the company: from 28 Jun 2013 to 04 Dec 2017 they were called Pest Corp Limited, from 22 Feb 2010 to 28 Jun 2013 they were called New Zealand Carpet Cleaning Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Gunn, Stuart Mclachlan (an individual) located at Glendowie, Auckland postcode 1071.
Principal place of activity
Unit 3, 39a Stanhope Road, Mount Wellington, Auckland, 1051 New Zealand
Previous addresses
Address #1: 33 Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Registered & physical address used from 12 Dec 2017 to 16 Feb 2022
Address #2: 3 Abingdon Place, Glendowie, Auckland, 1071 New Zealand
Physical & registered address used from 03 Aug 2016 to 12 Dec 2017
Address #3: 38 Bridge Street, Onekawa, Napier, 4001 New Zealand
Physical & registered address used from 20 May 2015 to 03 Aug 2016
Address #4: 2/122 Taradale Road, Onekawa, Napier, 4001 New Zealand
Registered & physical address used from 03 Mar 2015 to 20 May 2015
Address #5: 3 Abingdon Place, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 11 Feb 2015 to 03 Mar 2015
Address #6: 35 Allens Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 30 Apr 2013 to 11 Feb 2015
Address #7: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 30 Aug 2012 to 30 Apr 2013
Address #8: 185 Marua Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 17 Oct 2011 to 30 Aug 2012
Address #9: 185 Marua Road, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 27 Oct 2010 to 17 Oct 2011
Address #10: 486 Riddell Road, Glendowie, Auckland New Zealand
Physical address used from 22 Feb 2010 to 17 Oct 2011
Address #11: 486 Riddell Road, Glendowie, Auckland New Zealand
Registered address used from 22 Feb 2010 to 27 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gunn, Stuart Mclachlan |
Glendowie Auckland 1071 New Zealand |
22 Feb 2010 - |
Stuart Mclachlan Gunn - Director
Appointment date: 22 Feb 2010
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 08 Feb 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 05 Oct 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Jul 2016
Lion Capital Management Limited
3 Abingdon Place
Malcolm's Plumbing Limited
20 Karaka Park Place
Marhaba Learning Centre And Playgroup
16 Karaka Park Place
Ultra Holdings Forty Four Limited
645 Riddell Road
Space Design Architects Limited
36 Karaka Park Place
Xdg Limited
14 Karaka Park Place