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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Glynn Desmond Oaten |
Mosgiel 9092 New Zealand |
26 May 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Victoria Louise Smith |
Mosgiel 9092 New Zealand |
26 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stephen John Boyd |
Rd 1 Christchurch 7671 New Zealand |
26 May 2009 - 06 Sep 2012 |
Individual | Angela Margaret Boyd |
Rd 1 Christchurch 7671 New Zealand |
26 May 2009 - 06 Sep 2012 |
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
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