Shortcuts

Nz Pest Control Limited

Type: NZ Limited Company (Ltd)
9429031659192
NZBN
2407715
Company Number
Registered
Company Status
Current address
Po Box 133205
Eastridge
Auckland 1146
New Zealand
Postal address used since 08 Feb 2022
Unit 3, 39a Stanhope Road
Mount Wellington
Auckland 1051
New Zealand
Office & delivery address used since 08 Feb 2022
Unit 3, 39a Stanhope Road
Mount Wellington
Auckland 1051
New Zealand
Registered & physical & service address used since 16 Feb 2022

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Gunn, Stuart Mclachlan Glendowie
Auckland
1071
New Zealand
Directors

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

Nearby companies

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