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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4999 | |||
Individual | Pilkington, Suzanne Elizabeth |
Greenlane Auckland New Zealand |
26 Mar 2004 - |
Individual | Pilkington, Brian Charles |
Greenlane Auckland New Zealand |
26 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Pilkington, Suzanne Elizabeth |
Greenlane Auckland New Zealand |
26 Mar 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Pilkington, Brian Charles |
Greenlane Auckland New Zealand |
26 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ivanson, Anthony Moore Andrew |
Remuera Auckland 1050 New Zealand |
05 Apr 1982 - 16 Dec 2021 |
Individual | Ivanson, Anthony Moore Andrew |
Remuera Auckland 1050 New Zealand |
05 Apr 1982 - 16 Dec 2021 |
Individual | Woollams, Tania Louise |
Greenlane Auckland New Zealand |
26 Mar 2004 - 26 Feb 2013 |
Individual | Pilkington, Hamish Dean |
Greenlane Auckland New Zealand |
26 Mar 2004 - 19 Jan 2011 |
Individual | Pilkington, Justin Carl |
Greenlane Auckland New Zealand |
26 Mar 2004 - 19 Jan 2011 |
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
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