Shortcuts

Pest Off Limited

Type: NZ Limited Company (Ltd)
9429032228915
NZBN
2249290
Company Number
Registered
Company Status
Current address
464 Taioma Road
Mosgiel 9092
New Zealand
Registered & physical address used since 21 Aug 2020

Pest Off Limited, a registered company, was launched on 26 May 2009. 9429032228915 is the business number it was issued. This company has been supervised by 4 directors: Victoria Louise Smith - an active director whose contract began on 26 May 2009,
Glynn Desmond Oaten - an active director whose contract began on 26 May 2009,
Stephen John Boyd - an inactive director whose contract began on 26 May 2009 and was terminated on 01 Mar 2012,
Angela Margaret Boyd - an inactive director whose contract began on 26 May 2009 and was terminated on 01 Mar 2012.
Updated on 13 Jun 2022, BizDb's database contains detailed information about 1 address: 464 Taioma Road, Mosgiel, 9092 (types include: registered, physical).
Pest Off Limited had been using 177 Leith Street, North Dunedin, Dunedin as their registered address until 21 Aug 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 177 Leith Street, North Dunedin, Dunedin, 9016 New Zealand

Registered & physical address used from 28 Jun 2012 to 21 Aug 2020

Address: 140 Wallaces Ford Road, Rd 2, Outram, 9074 New Zealand

Physical & registered address used from 24 Nov 2011 to 28 Jun 2012

Address: 140 Wallace Ford Road, Rd2, Outram, 9074 New Zealand

Registered & physical address used from 23 Nov 2011 to 24 Nov 2011

Address: 6 Jones Road, Templeton, Christchurch New Zealand

Registered address used from 26 May 2009 to 23 Nov 2011

Address: 6 Jones Rd, Templeton, Christchurch New Zealand

Physical address used from 26 May 2009 to 23 Nov 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 31 Oct 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Glynn Desmond Oaten Mosgiel
9092
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Victoria Louise Smith Mosgiel
9092
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stephen John Boyd Rd 1
Christchurch
7671
New Zealand
Individual Angela Margaret Boyd Rd 1
Christchurch
7671
New Zealand
Directors

Victoria Louise Smith - Director

Appointment date: 26 May 2009

Address: Mosgiel, 9092 New Zealand

Address used since 13 Aug 2020

Address: North Dunedin, Dunedin, 9016 New Zealand

Address used since 20 Jun 2012


Glynn Desmond Oaten - Director

Appointment date: 26 May 2009

Address: Mosgiel, 9092 New Zealand

Address used since 13 Aug 2020

Address: North Dunedin, Dunedin, 9016 New Zealand

Address used since 20 Jun 2012


Stephen John Boyd - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 01 Mar 2012

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 01 Nov 2011


Angela Margaret Boyd - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 01 Mar 2012

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 01 Nov 2011

Nearby companies

Dunedin Taxis Limited
177 Leith Street

Taxis Dunedin Limited
177 Leith Street

Dunedin City Taxis Limited
177 Leith Street

Dunedin Taxis (1965) Limited
177 Leith Street

Cowells Pavlova Kitchen Dunedin Limited
7 Vire Street

Zenrx Limited
156 Frederick Street