Pipe Image Limited was incorporated on 07 Aug 2008 and issued a number of 9429032617719. The registered LTD company has been managed by 1 director, named Ryan John Winters - an active director whose contract started on 07 Aug 2008.
As stated in BizDb's database (last updated on 20 Apr 2024), this company registered 6 addresess: 5 Bloomfield Rise, Stanmore Bay, Whangaparaoa, 0932 (registered address),
5 Bloomfield Rise, Stanmore Bay, Whangaparaoa, 0932 (office address),
5 Bloomfield Rise, Stanmore Bay, Whangaparaoa, 0932 (delivery address),
5 Bloomfield Rise, Stanmore Bay, Whangaparaoa, 0932 (postal address) among others.
Up to 13 Nov 2020, Pipe Image Limited had been using Flat 3, 6 David Sidwell Place, Stanmore Bay, Whangaparaoa as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Winters, Ryan John (an individual) located at Arkles Bay, Whangaparaoa postcode 0932.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Winters, Diane Maree - located at Arkles Bay, Whangaparaoa. Pipe Image Limited was categorised as "Sewerage or stormwater drainage network construction or maintenance" (business classification E310953).
Other active addresses
Address #4: 5 Bloomfield Rise, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Postal address used from 05 Nov 2020
Address #5: 5 Bloomfield Rise, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Office & delivery address used from 10 Nov 2020
Address #6: 5 Bloomfield Rise, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 13 Nov 2020
Principal place of activity
Flat 2, 25 Matai Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Previous addresses
Address #1: Flat 3, 6 David Sidwell Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 04 Nov 2019 to 13 Nov 2020
Address #2: 6c David Sidwell Place, Arkles Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 30 Oct 2019 to 04 Nov 2019
Address #3: 5 Bloomfield Rise, Arkles Bay, Whangaparaoa, 0932 New Zealand
Physical address used from 05 Nov 2015 to 04 Nov 2019
Address #4: 5 Bloomfield Rise, Arkles Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 05 Nov 2015 to 30 Oct 2019
Address #5: 5 Bloomfield Rise, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 18 Oct 2013 to 05 Nov 2015
Address #6: 5 Bloomfield Rise, Arkles Bay, Whangaparaoa, 0932 New Zealand
Physical address used from 18 Oct 2013 to 05 Nov 2015
Address #7: 5 Bloomfield Rise, Arkles Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 09 Oct 2013 to 18 Oct 2013
Address #8: Flat 2, 25 Matai Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 04 May 2011 to 09 Oct 2013
Address #9: Flat 2, 25 Matai Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Physical address used from 04 May 2011 to 18 Oct 2013
Address #10: Gulf Accountaing & Taxation, 1siesta Tce, Army Bay, Whangaparaoa New Zealand
Physical address used from 19 Aug 2009 to 04 May 2011
Address #11: Gulf Accounting, 1 Siesta Tce, Whangaparaoa New Zealand
Registered address used from 19 Aug 2009 to 04 May 2011
Address #12: Baldry + Sanford Limited, 76 Forge Road, Silverdale, Auckland
Physical & registered address used from 07 Aug 2008 to 19 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Winters, Ryan John |
Arkles Bay Whangaparaoa 0932 New Zealand |
07 Aug 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Winters, Diane Maree |
Arkles Bay Whangaparaoa 0932 New Zealand |
07 Aug 2008 - |
Ryan John Winters - Director
Appointment date: 07 Aug 2008
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 09 Nov 2018
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Oct 2013
One Access Limited
29b Matai Road
Weiti Boating Club Incorporated
C/o The Clubhouse Fairhaven Walk
Arc Retaining & Contracting Limited
640a Whangaparaoa Road
Palm Court Property Limited
51 Palmgreen Court
Northern School Of Performing Arts Limited
661c Whangaparaoa Road
Prominent Service Management Limited
5b/667 Whangaparaoa Road
All Round Drainage Limited
170 Hibiscus Coast Highway
Canton Contracting Limited
81 Mckenzie Avenue
Drainz Limited
34b Hammond Ave
F & P Drainage (2015) Limited
193 Wilks Road
Mick's Diggers & Drainlayers Limited
5 Snapper Road
Nz Drainage Limited
16 Marie Avenue