Pintupi Art Leasing Limited, a registered company, was registered on 11 Dec 2006. 9429033710150 is the NZ business identifier it was issued. The company has been managed by 2 directors: Mark Neil Maxwell - an active director whose contract began on 11 Dec 2006,
Glenn Norman Karam - an inactive director whose contract began on 11 Dec 2006 and was terminated on 01 Sep 2009.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 63 Footbridge Terrace, Kaiapoi, 7630 (type: registered, service).
Pintupi Art Leasing Limited had been using 16 York Street, Dannevirke as their physical address up until 12 Jul 2021.
A total of 71000 shares are issued to 9 shareholders (6 groups). The first group consists of 35500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 7100 shares (10 per cent). Lastly the third share allotment (7100 shares 10 per cent) made up of 1 entity.
Previous addresses
Address #1: 16 York Street, Dannevirke, 4930 New Zealand
Physical address used from 31 Aug 2017 to 12 Jul 2021
Address #2: 16 York Street, Dannevirke, 4930 New Zealand
Registered address used from 11 Aug 2017 to 12 Jul 2021
Address #3: 30 O'dowd Road, Taradale, Napier, 4112 New Zealand
Registered address used from 24 Aug 2015 to 11 Aug 2017
Address #4: 30 O'dowd Road, Taradale, Napier, 4112 New Zealand
Physical address used from 24 Aug 2015 to 31 Aug 2017
Address #5: 43 St Johns Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered & physical address used from 15 Jul 2014 to 24 Aug 2015
Address #6: 68 Stanley Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered & physical address used from 29 Aug 2011 to 15 Jul 2014
Address #7: 36 Rongopai Street, Palmerston North New Zealand
Registered & physical address used from 23 Feb 2010 to 29 Aug 2011
Address #8: 10 King Street, Palmerston North
Registered & physical address used from 08 Sep 2009 to 23 Feb 2010
Address #9: C/-88 Rongopai St, Palmerston North
Registered & physical address used from 23 Jul 2009 to 08 Sep 2009
Address #10: 25 Crestview Place, Browns Bay, Auckland
Physical & registered address used from 15 Dec 2008 to 23 Jul 2009
Address #11: 41-45 Clyde Road, Browns Bay, Auckland
Registered & physical address used from 17 Apr 2008 to 15 Dec 2008
Address #12: 49 Apollo Drive, North Shore
Physical & registered address used from 11 Dec 2006 to 17 Apr 2008
Basic Financial info
Total number of Shares: 71000
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35500 | |||
Individual | Maxwell, Mark Neil |
Kaiapoi 7630 New Zealand |
11 Dec 2006 - |
Shares Allocation #2 Number of Shares: 7100 | |||
Entity (NZ Limited Company) | G & T Trust Limited Shareholder NZBN: 9429033908984 |
Wattle Downs Auckland 2103 New Zealand |
21 Dec 2006 - |
Shares Allocation #3 Number of Shares: 7100 | |||
Individual | Martin, Tony |
Unknown Unknown 0000 New Zealand |
21 Dec 2006 - |
Shares Allocation #4 Number of Shares: 7100 | |||
Individual | Mcleod, James Bruce |
Whangarei New Zealand |
21 Dec 2006 - |
Shares Allocation #5 Number of Shares: 7100 | |||
Individual | Maxwell, Mark Neil |
Kaiapoi 7630 New Zealand |
11 Dec 2006 - |
Individual | Hazelden, Caroline Anne |
Browns Bay North Shore New Zealand |
21 Dec 2006 - |
Individual | Hazelden, Gavin John |
Browns Bay North Shore New Zealand |
11 Dec 2006 - |
Shares Allocation #6 Number of Shares: 7100 | |||
Individual | Finnie, Andrew Keith |
Unknown Unknown 0000 New Zealand |
21 Dec 2006 - |
Individual | Dixon, Kathryn Jennifer |
Unknown Unknown 0000 New Zealand |
21 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maxwell, Neil Harold |
Plimmerton Wellington New Zealand |
19 Dec 2007 - 13 Jul 2018 |
Individual | Hazelden, Gavin John |
Browns Bay North Shore |
21 Dec 2006 - 21 Dec 2006 |
Mark Neil Maxwell - Director
Appointment date: 11 Dec 2006
Address: Kaiapoi, 7630 New Zealand
Address used since 12 Feb 2023
Address: Dannevirke, Dannevirke, 4930 New Zealand
Address used since 02 Jul 2021
Address: Taradale, Napier, 4112 New Zealand
Address used since 15 Jul 2016
Address: Dannevirke, Dannevirke, 4930 New Zealand
Address used since 24 Jul 2017
Glenn Norman Karam - Director (Inactive)
Appointment date: 11 Dec 2006
Termination date: 01 Sep 2009
Address: Manurewa, Manukau City,
Address used since 11 Dec 2006
Dannevirke Congregation Of Jehovah's Witnesses
3 Madrid Street
Tararua Mixed Martial Arts Limited
1a York Street
Treadwell Auto Services 2017 Limited
206 High Street
Treadwell Limited
202 High Street
Dannevirke Amateur Swimming Club Incorporated
Amp Wai Splash
Dannevirke Bowling Club (incorporated)
19 Waterloo Street