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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Individual | Patel, Kamini Jatinkumar |
Flat Bush Auckland 2016 New Zealand |
20 Oct 2020 - |
Shares Allocation #2 Number of Shares: 450 | |||
Director | Patel, Jatinbhai Ghanshyambhai |
Flat Bush Auckland 2016 New Zealand |
20 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaikh, Mohammed Munaf Mehmood |
Glen Eden Auckland |
20 Dec 2006 - 27 Jun 2010 |
Individual | Patel, Kamini |
Flat Bush Auckland 2016 New Zealand |
30 Aug 2018 - 20 Oct 2020 |
Individual | Patel, Jatin |
Flat Bush Auckland 2016 New Zealand |
20 Dec 2006 - 20 Oct 2020 |
Individual | Patel, Kanu |
Kohimarama Auckland 1071 New Zealand |
20 Dec 2006 - 30 Aug 2018 |
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
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