Shortcuts

Pirtek South Canterbury (2000) Limited

Type: NZ Limited Company (Ltd)
9429031950336
NZBN
126620
Company Number
Registered
Company Status
Current address
2nd Floor, 18 Woollcombe Street
Timaru 7910
New Zealand
Physical & registered & service address used since 09 Jun 2014

Pirtek South Canterbury (2000) Limited, a registered company, was incorporated on 13 Jun 1961. 9429031950336 is the number it was issued. This company has been run by 3 directors: Clayton Hunt Scott - an active director whose contract started on 15 Aug 2000,
Mathew John O'malley - an inactive director whose contract started on 27 Feb 2003 and was terminated on 15 May 2009,
Trevor Edmund Jackson - an inactive director whose contract started on 28 Jan 1985 and was terminated on 15 Aug 2000.
Last updated on 24 Feb 2024, our database contains detailed information about 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (types include: physical, registered).
Pirtek South Canterbury (2000) Limited had been using C/- Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their registered address up to 09 Jun 2014.
Former names used by the company, as we managed to find at BizDb, included: from 04 Sep 2000 to 06 Jul 2006 they were named Pirtek 2000 Limited, from 13 Jun 1961 to 04 Sep 2000 they were named Temuka Menswear Limited.
One entity owns all company shares (exactly 2600 shares) - Scott, Clayton Hunt - located at 7910, Temuka, Temuka.

Addresses

Previous addresses

Address: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Registered & physical address used from 10 Jan 2011 to 09 Jun 2014

Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand

Registered & physical address used from 23 Mar 2010 to 10 Jan 2011

Address: C/- Mcfarlane Hornsey Matthews, Cnr Sefton & Stafford Streets, Timaru

Registered address used from 23 Oct 1997 to 23 Mar 2010

Address: C/- Mcfarlane Hornsey Simpson, Cnr Sefton & Stafford Streets, Timaru

Physical address used from 01 Jul 1997 to 23 Mar 2010

Address: C/- Mcfarlane Hornsey Matthews, Cnr Sefton & Stafford Streets, Timaru

Physical address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 2600

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2600
Individual Scott, Clayton Hunt Temuka
Temuka
7920
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'malley, Mathew John Temuka
Directors

Clayton Hunt Scott - Director

Appointment date: 15 Aug 2000

Address: Temuka, Temuka, 7920 New Zealand

Address used since 25 Oct 2023

Address: Rd 25, Temuka, 7985 New Zealand

Address used since 18 Oct 2016


Mathew John O'malley - Director (Inactive)

Appointment date: 27 Feb 2003

Termination date: 15 May 2009

Address: Temuka,

Address used since 27 Feb 2003


Trevor Edmund Jackson - Director (Inactive)

Appointment date: 28 Jan 1985

Termination date: 15 Aug 2000

Address: Timaru,

Address used since 28 Jan 1985

Nearby companies

Avi 2013 Limited
2nd Floor, 18 Woollcombe Street

Kv Amps Electrical Limited
2nd Floor

Avi Solutions Limited
2nd Floor, 18 Woollcombe Street

Glamorous Nails And Foot Spa Limited
2nd Floor

Kenilworth (2013) Limited
18 Woollcombe Street

Heartland Law Trustees Limited
2nd Floor