Piemag Limited was launched on 13 Apr 2007 and issued a business number of 9429033459622. This registered LTD company has been supervised by 4 directors: Geoffrey Stewart Pownall - an active director whose contract started on 15 Feb 2011,
Michael John Reynolds - an inactive director whose contract started on 13 Apr 2007 and was terminated on 09 Oct 2014,
Nicholas John Shepherd - an inactive director whose contract started on 13 Apr 2007 and was terminated on 08 Jul 2014,
Patricia Lutske Syme - an inactive director whose contract started on 13 Apr 2007 and was terminated on 15 Feb 2011.
According to BizDb's information (updated on 08 Apr 2024), this company registered 1 address: 8A Lifford Place, Mount Roskill, Auckland, 1041 (category: postal, office).
Up until 20 Oct 2014, Piemag Limited had been using Level 15 West Plaza, 1-3 Albert Street, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Aylmer Ptc Holdings Limited (an entity) located at Mount Roskill, Auckland. Piemag Limited was classified as "Trustee service" (ANZSIC K641965).
Principal place of activity
8a Lifford Place, Mount Roskill, Auckland, 1041 New Zealand
Previous addresses
Address #1: Level 15 West Plaza, 1-3 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Jul 2014 to 20 Oct 2014
Address #2: Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand
Physical & registered address used from 13 Apr 2011 to 08 Jul 2014
Address #3: C/-anchor Management Services Limited, Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand
Registered & physical address used from 17 Sep 2010 to 13 Apr 2011
Address #4: C/-anchor Management Services Limited, Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland New Zealand
Registered & physical address used from 29 Jan 2008 to 17 Sep 2010
Address #5: C/-anchor Management Services Limited, Level 5 West Plaza, Cnr Albert & Fanshawe Streets, Auckland
Registered & physical address used from 13 Apr 2007 to 29 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aylmer Ptc Holdings Limited Shareholder NZBN: 9429041448595 |
Mount Roskill Auckland New Zealand |
10 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Anchor Investment Holdings Limited Shareholder NZBN: 9429037936068 Company Number: 889796 |
13 Apr 2007 - 25 Nov 2014 | |
Entity | Anchor Investment Holdings Limited Shareholder NZBN: 9429037936068 Company Number: 889796 |
13 Apr 2007 - 25 Nov 2014 |
Geoffrey Stewart Pownall - Director
Appointment date: 15 Feb 2011
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 15 Feb 2011
Michael John Reynolds - Director (Inactive)
Appointment date: 13 Apr 2007
Termination date: 09 Oct 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 31 Oct 2012
Nicholas John Shepherd - Director (Inactive)
Appointment date: 13 Apr 2007
Termination date: 08 Jul 2014
Address: Torbay, North Shore City, 0630 New Zealand
Address used since 09 Sep 2010
Patricia Lutske Syme - Director (Inactive)
Appointment date: 13 Apr 2007
Termination date: 15 Feb 2011
Address: Western Springs, Auckland, 1022 New Zealand
Address used since 13 Apr 2007
Takanini Feeds Retail Limited
8a Lifford Place
Iwm Limited
8a Lifford Place
Sheff Limited
8a Lifford Place
Bushridge Limited
8a Lifford Place
Aylmer Limited
8a Lifford Place
Iwc Limited
8a Lifford Place
Aylmer Limited
8a Lifford Place
Aylmer Ptc Holdings Limited
8a Lifford Place
Doherty Ft Limited
8a Lifford Place
Marjolia Holdings Limited
8a Lifford Place
Mcelwee Trustees Limited
8a Lifford Place
Turtle Cove Limited
8a Lifford Place