Pipitea Jv Limited, a registered company, was started on 03 Jun 2008. 9429032726497 is the NZ business number it was issued. The company has been run by 10 directors: Chong Du Cheng - an active director whose contract started on 03 Jun 2008,
Kerry Joel Knight - an active director whose contract started on 30 Nov 2015,
Benjamin Michael Westerman - an active director whose contract started on 08 Aug 2022,
Victoria Marie Hollywell - an active director whose contract started on 02 Nov 2023,
Peter Samuel Jackson - an inactive director whose contract started on 27 Oct 2020 and was terminated on 31 Oct 2023.
Last updated on 24 Mar 2025, the BizDb database contains detailed information about 5 addresses this company registered, specifically: 1-15 Pipitea Street, Wellington, 1000 (office address),
Level 1A, 88 Broadway, Newmarket, Auckland, 1023 (registered address),
Level 1A, 88 Broadway, Newmarket, Auckland, 1023 (service address),
Floor 2, 10 Federal Street, Auckland Central, Auckland, 1010 (registered address) among others.
Pipitea Jv Limited had been using Ground Floor, Shed 20, Princes Wharf,, 139 Quay Street, Auckland as their registered address up until 29 Aug 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Level 1a, 88 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 12 Aug 2024
Principal place of activity
1-15 Pipitea Street, Wellington, 1000 New Zealand
Previous addresses
Address #1: Ground Floor, Shed 20, Princes Wharf,, 139 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Jun 2017 to 29 Aug 2018
Address #2: Level 1, Shed 20, Princes Wharf,, 139 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 10 Jun 2015 to 14 Jun 2017
Address #3: Level 10, 62 Victoria Street West, Auckland 1010 New Zealand
Registered & physical address used from 26 May 2010 to 10 Jun 2015
Address #4: Level 1, 18 Normanby Road, Mt Eden, Auckland
Registered & physical address used from 03 Jun 2008 to 26 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Pipitea Street Holdings Limited Shareholder NZBN: 9429041774724 |
Newmarket Auckland 1023 New Zealand |
30 Nov 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Wellington Tenths Trust Corporate Trustee Limited Shareholder NZBN: 9429041419458 |
Wellington Central Wellington 6011 New Zealand |
30 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pipitea Street Limited Shareholder NZBN: 9429034066492 Company Number: 1826929 |
03 Jun 2008 - 30 Nov 2015 | |
Entity | Pipitea Street Limited Shareholder NZBN: 9429034066492 Company Number: 1826929 |
03 Jun 2008 - 30 Nov 2015 | |
Other | Null - Wellington Tenths Trust | 03 Jun 2008 - 30 Nov 2015 | |
Other | Wellington Tenths Trust | 03 Jun 2008 - 30 Nov 2015 |
Chong Du Cheng - Director
Appointment date: 03 Jun 2008
Address: 154 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Address used since 19 May 2010
Kerry Joel Knight - Director
Appointment date: 30 Nov 2015
Address: Auckland, 1051 New Zealand
Address used since 30 Nov 2015
Benjamin Michael Westerman - Director
Appointment date: 08 Aug 2022
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 08 Aug 2022
Victoria Marie Hollywell - Director
Appointment date: 02 Nov 2023
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 02 Nov 2023
Peter Samuel Jackson - Director (Inactive)
Appointment date: 27 Oct 2020
Termination date: 31 Oct 2023
Address: Miramar, Wellington, 6022 New Zealand
Address used since 27 Oct 2020
Michael Helleur - Director (Inactive)
Appointment date: 21 Sep 2021
Termination date: 29 Jul 2022
Address: Camborne, Porirua, 5026 New Zealand
Address used since 21 Sep 2021
Richard Te One - Director (Inactive)
Appointment date: 27 Jul 2019
Termination date: 09 May 2021
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 27 Jul 2019
Wi-tako James Lennox Love - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 27 Oct 2020
Address: Aotea, Porirua, 5024 New Zealand
Address used since 24 May 2013
Morris Te Whiti Love - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 27 Jul 2019
Address: Newtown, Wellington, 6021 New Zealand
Address used since 24 May 2013
Antony John Gapes - Director (Inactive)
Appointment date: 03 Jun 2008
Termination date: 30 Nov 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Feb 2014
Ratio Limited
73/23 Price's Wharf
Prince's Wharf Group Limited
Shop 2, Shed 23, Prince's Wharf
Saturn Invest New Zealand Limited
Units 4 & 5, Shed 24, Princes Wharf
Saturn Portfolio Management Limited
Units 4 & 5, Shed 24, Princes Wharf
National Capital Limited
Units 4 & 5, Shed 24, Princes Wharf
Dairy Farms Nz Limited
Level 4, 139 Quay Street