Shortcuts

Pipes Nz Limited

Type: NZ Limited Company (Ltd)
9429032284539
NZBN
2234106
Company Number
Registered
Company Status
Current address
293 Ti Rakau Drive
East Tamaki
Auckland
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 06 May 2009
Level One, 30 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 11 Nov 2022

Pipes Nz Limited, a registered company, was launched on 06 May 2009. 9429032284539 is the NZBN it was issued. The company has been supervised by 5 directors: John Barford Williams - an active director whose contract started on 06 May 2009,
Shamsher Kanji - an active director whose contract started on 20 Jan 2010,
Praful Chandaria - an active director whose contract started on 30 Mar 2010,
Samuel Gillies Waller - an active director whose contract started on 17 Mar 2023,
Royal David Setchfield - an inactive director whose contract started on 15 Jun 2010 and was terminated on 29 Nov 2022.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: Level One, 30 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Pipes Nz Limited had been using 293 Ti Rakau Drive, East Tamaki, Auckland as their registered address until 11 Nov 2022.
More names used by this company, as we established at BizDb, included: from 06 May 2009 to 03 Aug 2009 they were called Pipe Specialists Nz Limited.
A total of 250475 shares are allocated to 3 shareholders (3 groups). The first group includes 150 shares (0.06 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 250000 shares (99.81 per cent). Lastly there is the next share allotment (325 shares 0.13 per cent) made up of 1 entity.

Addresses

Previous address

Address #1: 293 Ti Rakau Drive, East Tamaki, Auckland New Zealand

Registered & physical address used from 06 May 2009 to 11 Nov 2022

Financial Data

Basic Financial info

Total number of Shares: 250475

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Other (Other) Pipemakers Limited 5 Shenton Way
#27-01 Uic Building, Singapore 068808

Singapore
Shares Allocation #2 Number of Shares: 250000
Other (Other) Pipemakers Limited 5 Shenton Way
#27-01 Uic Building, Singapore 068808

Singapore
Shares Allocation #3 Number of Shares: 325
Other (Other) Pipemakers Limited 5 Shenton Way
#27-01 Uic Building, Singapore 068808

Singapore

Ultimate Holding Company

21 Jul 1991
Effective Date
Pipemakers Limited Bvi
Name
Company
Type
91524515
Ultimate Holding Company Number
VG
Country of origin
Directors

John Barford Williams - Director

Appointment date: 06 May 2009

Address: Whitford, 2576 New Zealand

Address used since 01 May 2023

Address: Whitford, Auckland, 2576 New Zealand

Address used since 16 May 2016


Shamsher Kanji - Director

Appointment date: 20 Jan 2010

Address: #04-09 Seascape, Singapore, 098309 Singapore

Address used since 05 Apr 2024

Address: No. 08-02, St Regis Residences, Singapore, 247912 Singapore

Address used since 10 Jan 2011


Praful Chandaria - Director

Appointment date: 30 Mar 2010

Address: #10-38 Nassim Mansion, Singapore 258472, Singapore

Address used since 30 Mar 2010


Samuel Gillies Waller - Director

Appointment date: 17 Mar 2023

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 17 Mar 2023


Royal David Setchfield - Director (Inactive)

Appointment date: 15 Jun 2010

Termination date: 29 Nov 2022

Address: Waiuku, Auckland, 2123 New Zealand

Address used since 16 May 2016

Nearby companies