Shortcuts

Pilkington Enterprises Limited

Type: NZ Limited Company (Ltd)
9429032101393
NZBN
113884
Company Number
Registered
Company Status
Current address
1st Floor
24 Manukau Road
Epsom, Auckland New Zealand
Physical & service address used since 17 Dec 1999
First Floor, 24 Manukau Road
Epsom
Auckland New Zealand
Registered address used since 17 Dec 1999
First Floor, 24 Manukau Road
Epsom
Auckland 1023
New Zealand
Postal address used since 19 Apr 2021

Pilkington Enterprises Limited, a registered company, was started on 05 Apr 1982. 9429032101393 is the number it was issued. This company has been supervised by 5 directors: Brian Charles Pilkington - an active director whose contract began on 27 Sep 1983,
Suzanne Elizabeth Pilkington - an active director whose contract began on 27 Sep 1983,
Tania Louise Pilkington - an inactive director whose contract began on 06 Dec 2001 and was terminated on 25 Oct 2012,
Hamish Dean Pilkington - an inactive director whose contract began on 11 Feb 2005 and was terminated on 23 Nov 2010,
Justin Carl Pilkington - an inactive director whose contract began on 31 May 2005 and was terminated on 23 Nov 2010.
Updated on 10 Mar 2024, our data contains detailed information about 3 addresses the company uses, namely: First Floor, 24 Manukau Road, Epsom, Auckland, 1023 (postal address),
First Floor, 24 Manukau Road, Epsom, Auckland (registered address),
1St Floor, 24 Manukau Road, Epsom, Auckland (physical address),
1St Floor, 24 Manukau Road, Epsom, Auckland (service address) among others.
Pilkington Enterprises Limited had been using Randerson Pilkington & Lim, Ground Floor, Racal House, 3 Margot Street, Epsom, Auckland 3 as their physical address up until 17 Dec 1999.
A total of 10000 shares are issued to 4 shareholders (3 groups). The first group includes 4999 shares (49.99%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.01%). Finally there is the next share allotment (1 share 0.01%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Randerson Pilkington & Lim, Ground Floor, Racal House, 3 Margot Street, Epsom, Auckland 3

Physical address used from 17 Dec 1999 to 17 Dec 1999

Address #2: Racal House, 3 Margot Street, Epsom, Auckland

Registered address used from 17 Dec 1999 to 17 Dec 1999

Address #3: Racal House, 3 Margot St, Epsom, Auckland

Registered address used from 24 Apr 1998 to 17 Dec 1999

Address #4: Randerson Pilkington & Lim, Ground Floor,racal House, 3 Margot Street, Epsom, Auckland 3

Physical address used from 22 Apr 1998 to 17 Dec 1999

Address #5: 33 Selwyn St, Onehunga, Auckland 6

Registered address used from 08 Apr 1992 to 24 Apr 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4999
Individual Pilkington, Suzanne Elizabeth Greenlane
Auckland

New Zealand
Individual Pilkington, Brian Charles Greenlane
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Pilkington, Suzanne Elizabeth Greenlane
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Pilkington, Brian Charles Greenlane
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ivanson, Anthony Moore Andrew Remuera
Auckland
1050
New Zealand
Individual Ivanson, Anthony Moore Andrew Remuera
Auckland
1050
New Zealand
Individual Woollams, Tania Louise Greenlane
Auckland

New Zealand
Individual Pilkington, Hamish Dean Greenlane
Auckland

New Zealand
Individual Pilkington, Justin Carl Greenlane
Auckland

New Zealand
Directors

Brian Charles Pilkington - Director

Appointment date: 27 Sep 1983

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 02 May 2003


Suzanne Elizabeth Pilkington - Director

Appointment date: 27 Sep 1983

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 02 May 2003


Tania Louise Pilkington - Director (Inactive)

Appointment date: 06 Dec 2001

Termination date: 25 Oct 2012

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 02 May 2003


Hamish Dean Pilkington - Director (Inactive)

Appointment date: 11 Feb 2005

Termination date: 23 Nov 2010

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 11 Feb 2005


Justin Carl Pilkington - Director (Inactive)

Appointment date: 31 May 2005

Termination date: 23 Nov 2010

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 31 May 2005

Nearby companies

Lincoln Bakery Limited
1st Floor

Pia Collection Limited
L 1, 24 Manukau Rd

Rynazi Trading Limited
L 1, 24 Manukau Rd

Ap Investment (2013) Limited
1st Floor, 24 Manukau Road

D & L Hong Co. Limited
1st Floor, 24 Manukau Road

Nkl (2013) Trading Limited
1st Floor, 24 Manukau Road