Shortcuts

Pipitea Jv Limited

Type: NZ Limited Company (Ltd)
9429032726497
NZBN
2135856
Company Number
Registered
Company Status
Current address
Level 10
62 Victoria Street West
Auckland 1010
Other address (Address for Records) used since 19 May 2010
Level 1, Shed 20, Princes Wharf,
139 Quay Street
Auckland 1143
New Zealand
Other address (Address For Share Register) used since 02 Jun 2015
Floor 2, 10 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 29 Aug 2018

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 28 Mar 2024, the BizDb database contains detailed information about 4 addresses this company registered, specifically: 1-15 Pipitea Street, Wellington, 1000 (office address),
Floor 2, 10 Federal Street, Auckland Central, Auckland, 1010 (registered address),
Floor 2, 10 Federal Street, Auckland Central, Auckland, 1010 (physical address),
Floor 2, 10 Federal Street, Auckland Central, Auckland, 1010 (service 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).

Addresses

Other active addresses

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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Pipitea Street Holdings Limited
Shareholder NZBN: 9429041774724
Auckland Central
Auckland
1010
New Zealand
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pipitea Street Limited
Shareholder NZBN: 9429034066492
Company Number: 1826929
Entity Pipitea Street Limited
Shareholder NZBN: 9429034066492
Company Number: 1826929
Other Null - Wellington Tenths Trust
Other Wellington Tenths Trust
Directors

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

Nearby companies

Vietnam New Zealand Limited
Apartment 34, Shed 23, Princes Wharf

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