Upright Scaffolding Limited, a registered company, was registered on 05 Mar 1974. 9429031857673 is the number it was issued. "Scaffolding construction" (ANZSIC E329970) is how the company has been categorised. This company has been run by 7 directors: Nicholas Robin Pfahlert - an active director whose contract began on 17 May 2011,
Christopher John Pfahlert - an active director whose contract began on 17 May 2011,
Warwick John Pfahlert - an inactive director whose contract began on 15 Oct 1991 and was terminated on 26 Feb 2021,
Jonathan Mark Pfahlert - an inactive director whose contract began on 03 Mar 2016 and was terminated on 24 Apr 2019,
Timothy Richard Pfahlert - an inactive director whose contract began on 03 Mar 2016 and was terminated on 24 Apr 2019.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 9112, Tower Junction, Christchurch, 8149 (types include: postal, office).
Upright Scaffolding Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address up to 06 Sep 2016.
A total of 85000 shares are allotted to 5 shareholders (4 groups). The first group is comprised of 42499 shares (50%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 42499 shares (50%). Lastly we have the next share allotment (1 share 0%) made up of 1 entity.
Principal place of activity
120 Hayton Road, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 21 Oct 2015 to 06 Sep 2016
Address #2: 120 Hayton Road, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 30 Jul 2015 to 21 Oct 2015
Address #3: 31-35 Tyne Street, Christchurch 1 New Zealand
Physical & registered address used from 01 Jul 1997 to 30 Jul 2015
Basic Financial info
Total number of Shares: 85000
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 42499 | |||
Entity (NZ Limited Company) | Pfahlert Business Trustees Limited Shareholder NZBN: 9429047245419 |
Christchurch 8013 New Zealand |
24 Apr 2019 - |
Shares Allocation #2 Number of Shares: 42499 | |||
Individual | Pfahlert, Christopher John |
Cashmere Christchurch 8022 New Zealand |
26 May 2011 - |
Individual | Pfahlert, Helen Mary |
Cashmere Christchurch 8022 New Zealand |
14 Jun 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Pfahlert, Christopher John |
Cashmere Christchurch 8022 New Zealand |
26 May 2011 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Pfahlert, Nicholas Robin |
Cashmere Christchurch 8022 New Zealand |
26 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pfahlert, Joan Elizabeth |
Huntsbury Christchurch 8022 New Zealand |
24 Mar 2009 - 08 Mar 2021 |
Individual | Pfahlert, Timothy Richard |
St Albans Christchurch 8014 New Zealand |
06 Nov 2013 - 24 Apr 2019 |
Individual | Pierson, Patrick James |
Ohoka R D, Kaiapoi |
05 Mar 1974 - 28 Oct 2005 |
Individual | Pfahlert, Warwick John |
Huntsbury Christchurch 8022 New Zealand |
15 Mar 2007 - 08 Mar 2021 |
Individual | Pfahlert, Warwick John |
Christchurch |
05 Mar 1974 - 15 Mar 2007 |
Individual | Pfahlert, Jonathan Mark |
Wigram Christchurch 8042 New Zealand |
06 Nov 2013 - 28 Apr 2020 |
Individual | Boyd, John Phillip |
Christchurch |
05 Mar 1974 - 28 Oct 2005 |
Individual | Pfahlert, Jonathan Mark |
Wigram Christchurch 8042 New Zealand |
06 Nov 2013 - 28 Apr 2020 |
Nicholas Robin Pfahlert - Director
Appointment date: 17 May 2011
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 May 2011
Christopher John Pfahlert - Director
Appointment date: 17 May 2011
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 02 Jun 2011
Warwick John Pfahlert - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 26 Feb 2021
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 23 Oct 2009
Jonathan Mark Pfahlert - Director (Inactive)
Appointment date: 03 Mar 2016
Termination date: 24 Apr 2019
Address: Wigram Skies, Christchurch, 8042 New Zealand
Address used since 03 Mar 2016
Timothy Richard Pfahlert - Director (Inactive)
Appointment date: 03 Mar 2016
Termination date: 24 Apr 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 03 Mar 2016
Joan Elizabeth Pfahlert - Director (Inactive)
Appointment date: 22 Oct 2010
Termination date: 10 Mar 2016
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 22 Oct 2010
Patrick James Pierson - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 09 Mar 2007
Address: Ohoka, R D, Kaiapoi,
Address used since 15 Oct 1991
Eulux Flooring Limited
118a Hayton Road
3a T M Limited
118 Hayton Rd
Nuztri Limited
118 Hayton Road
Yl Trustees Limited
118 Hayton Road
Brightstar Trust Limited
118 Hayton Road
North Rakaia Limited
118 Hayton Road
Canterbury Scaffolding Limited
81 Buchanans Road
Erect Scaffolding Limited
Unit 1b 303 Blenheim Road
Evolution Height Safety Limited
120a Wigram Road
Jc Scaffolding Limited
Unit 3b, 303 Blenheim Road
Scaffold Systems Canterbury Limited
Level 1, Ainger Tomlin House
Southern Lakes Scaffolds Limited
128 Riccarton Road