Shortcuts

Patel Pike Financial Services Limited

Type: NZ Limited Company (Ltd)
9429033708010
NZBN
1892830
Company Number
Registered
Company Status
Current address
4 Dunoon Close
Flat Bush
Auckland 2016
New Zealand
Registered & physical & service address used since 01 Oct 2020

Patel Pike Financial Services Limited, a registered company, was registered on 20 Dec 2006. 9429033708010 is the business number it was issued. This company has been managed by 4 directors: Jatinbhai Ghanshyambhai Patel - an active director whose contract began on 20 Dec 2006,
Jatin Patel - an active director whose contract began on 20 Dec 2006,
Kanu Patel - an inactive director whose contract began on 20 Dec 2006 and was terminated on 28 Aug 2018,
Mohammed Munaf Mehmood Shaikh - an inactive director whose contract began on 20 Dec 2006 and was terminated on 30 Oct 2009.
Updated on 24 Mar 2024, our database contains detailed information about 2 addresses the company uses, namely: Level 6, 5 Short Street, Newmarket, 1023 (office address),
4 Dunoon Close, Flat Bush, Auckland, 2016 (registered address),
4 Dunoon Close, Flat Bush, Auckland, 2016 (physical address),
4 Dunoon Close, Flat Bush, Auckland, 2016 (service address) among others.
Patel Pike Financial Services Limited had been using Level 3, 56 Cawley Street, Ellerslie, Auckland as their physical address until 01 Oct 2020.
Past names for the company, as we identified at BizDb, included: from 19 Aug 2014 to 05 Feb 2015 they were named Patel Pike Mortgages Limited, from 29 Oct 2010 to 19 Aug 2014 they were named Patel Pike International Limited and from 20 Dec 2006 to 29 Oct 2010 they were named Patel Pike Mortgages Limited.
A total of 900 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 450 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 450 shares (50 per cent).

Addresses

Principal place of activity

Level 6, 5 Short Street, Newmarket, 1023 New Zealand


Previous addresses

Address #1: Level 3, 56 Cawley Street, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 01 Nov 2018 to 01 Oct 2020

Address #2: Level 6,5 Short Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 30 Jul 2015 to 01 Nov 2018

Address #3: Level 8, Outsource It Tower, 44 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand

Registered address used from 09 Nov 2011 to 30 Jul 2015

Address #4: Level 8, Outsource It Tower, 44 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand

Registered address used from 08 Nov 2010 to 09 Nov 2011

Address #5: Level 8, Outsource It Tower, 44 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand

Physical address used from 08 Nov 2010 to 30 Jul 2015

Address #6: Level 8 Newcall Tower, 44 Khyber Pass Road, Grafton, Auckland New Zealand

Physical & registered address used from 06 Nov 2009 to 08 Nov 2010

Address #7: 44 Khyber Pass Road, Auckland Cbd

Physical & registered address used from 20 Dec 2006 to 06 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: October

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 450
Individual Patel, Kamini Jatinkumar Flat Bush
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 450
Director Patel, Jatinbhai Ghanshyambhai Flat Bush
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shaikh, Mohammed Munaf Mehmood Glen Eden
Auckland
Individual Patel, Kamini Flat Bush
Auckland
2016
New Zealand
Individual Patel, Jatin Flat Bush
Auckland
2016
New Zealand
Individual Patel, Kanu Kohimarama
Auckland
1071
New Zealand
Directors

Jatinbhai Ghanshyambhai Patel - Director

Appointment date: 20 Dec 2006

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 01 Nov 2011


Jatin Patel - Director

Appointment date: 20 Dec 2006

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 01 Nov 2011


Kanu Patel - Director (Inactive)

Appointment date: 20 Dec 2006

Termination date: 28 Aug 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 20 Dec 2006


Mohammed Munaf Mehmood Shaikh - Director (Inactive)

Appointment date: 20 Dec 2006

Termination date: 30 Oct 2009

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 20 Dec 2006

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway