Pilmuir Accommodation Limited, a registered company, was started on 16 Jun 2006. 9429034055540 is the business number it was issued. This company has been supervised by 14 directors: Peter Declan Barrett - an active director whose contract began on 16 Jun 2006,
Marina Cook - an active director whose contract began on 01 Jun 2020,
Eileen Ann Basher - an active director whose contract began on 15 Feb 2023,
Grant Andrew Aaron Baker - an inactive director whose contract began on 30 Apr 2015 and was terminated on 14 Dec 2022,
Rhys Michael Barlow - an inactive director whose contract began on 01 Jul 2013 and was terminated on 09 Sep 2022.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: The Y Pilmuir House, 67 Pilmuir Street, Lower Hutt, 5010 (types include: records, physical).
Pilmuir Accommodation Limited had been using 33 Waterloo Road, Hutt Central, Lower Hutt as their physical address until 05 Oct 2017.
A single entity owns all company shares (exactly 100 shares) - Ymca Of Greater Wellington Charitable Trust - located at 5010, 69 Tasman Street, Wellington.
Other active addresses
Address #4: Pilmuir House, 67 Pilmuir Street, Lower Hutt, 5010 New Zealand
Physical & service address used from 05 Oct 2017
Address #5: The Y Pilmuir House, 67 Pilmuir Street, Lower Hutt, 5010 New Zealand
Records address used from 27 Apr 2023
Previous addresses
Address #1: 33 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 26 Feb 2015 to 05 Oct 2017
Address #2: Pilmuir House, 67 Pilmuir Street, Lower Hutt New Zealand
Physical address used from 11 Nov 2009 to 26 Feb 2015
Address #3: Pilmuir House, 67 Pilmuir Street, Lower Hutt New Zealand
Registered address used from 11 Nov 2009 to 23 May 2013
Address #4: Level 1, 69 Tasman Street, Wellington
Physical & registered address used from 16 Jun 2006 to 11 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | Ymca Of Greater Wellington Charitable Trust |
69 Tasman Street Wellington |
23 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Young Men's Christian Association Of Greater Wellington Incorporated Company Number: 1707240 |
16 Jun 2006 - 27 Jun 2010 | |
Entity | The Young Men's Christian Association Of Greater Wellington Incorporated Company Number: 1707240 |
16 Jun 2006 - 27 Jun 2010 |
Peter Declan Barrett - Director
Appointment date: 16 Jun 2006
Address: Karori, Wellington, 6012 New Zealand
Address used since 16 Jun 2006
Marina Cook - Director
Appointment date: 01 Jun 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Jun 2020
Eileen Ann Basher - Director
Appointment date: 15 Feb 2023
Address: Aotea, Porirua, 5024 New Zealand
Address used since 15 Feb 2023
Grant Andrew Aaron Baker - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 14 Dec 2022
Address: Aotea, Porirua, 5024 New Zealand
Address used since 30 Apr 2015
Rhys Michael Barlow - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 09 Sep 2022
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Jul 2013
Anthony Francis Hassed - Director (Inactive)
Appointment date: 16 Jun 2006
Termination date: 27 May 2021
Address: Tawa, Wellington, 5028 New Zealand
Address used since 16 Jun 2006
Daniel Wayne Symons - Director (Inactive)
Appointment date: 25 Jul 2012
Termination date: 01 Apr 2016
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 25 Jul 2012
Shenagh Denise Gleisner - Director (Inactive)
Appointment date: 16 Jun 2006
Termination date: 01 Jan 2015
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 16 Jun 2006
Andrew Bernard Bogacki - Director (Inactive)
Appointment date: 16 Jun 2006
Termination date: 31 Jan 2014
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 08 Jun 2010
Jonathan Brett Mellors - Director (Inactive)
Appointment date: 16 Jun 2006
Termination date: 22 Jun 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 16 Apr 2009
Deborrah Carol-anne Hurdle - Director (Inactive)
Appointment date: 19 Aug 2009
Termination date: 22 Jun 2012
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 08 Jun 2010
Derek Fry - Director (Inactive)
Appointment date: 19 May 2009
Termination date: 22 Mar 2011
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 08 Jun 2010
Mynetta Gabrielle Erueti - Director (Inactive)
Appointment date: 03 Aug 2006
Termination date: 19 May 2009
Address: 8 Egmont Street, Wellington,
Address used since 03 Aug 2006
Gregory Stephen Claridge - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 15 Apr 2009
Address: Thorndon, Wellington,
Address used since 30 Jun 2006
Red Bird Hr Limited
Level 1, 8 Raroa Road
Strength And Honour Limited
Level 1, 8 Raroa Road
Ngm Industries Limited
Level 1, 8 Raroa Road
Advanced Rainwater Solutions Limited
Level 1, 8 Raroa Road
Scafworx Limited
Level 1, 8 Raroa Road
Sadal Limited
Level 1, 8 Raroa Road