Pio Resort Limited was launched on 04 Oct 2005 and issued an NZBN of 9429034502884. The registered LTD company has been managed by 4 directors: Annette Dawn Giles - an active director whose contract started on 01 Oct 2016,
Michaela Kerry Gallear - an inactive director whose contract started on 01 Sep 2016 and was terminated on 01 Oct 2016,
Annette Giles - an inactive director whose contract started on 26 Oct 2005 and was terminated on 01 Sep 2016,
Robyn Kingstone - an inactive director whose contract started on 04 Oct 2005 and was terminated on 26 Oct 2005.
According to BizDb's information (last updated on 06 Apr 2024), this company uses 1 address: 34 Rosemont Road, Waihi, Waihi, 3610 (type: registered, registered).
Up until 24 Apr 2018, Pio Resort Limited had been using 97 Edgecumbe Road, Tauranga, Tauranga as their registered address.
BizDb identified more names for this company: from 02 Jun 2017 to 16 Apr 2018 they were called Savvy Business Support Limited, from 23 Aug 2016 to 02 Jun 2017 they were called Bop Safety Solutions Limited and from 10 Oct 2005 to 23 Aug 2016 they were called 218 Rentals Limited.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Giles, David Earl (an individual) located at Waihi, Waihi postcode 3610.
The second group consists of 1 shareholder, holds 97% shares (exactly 97 shares) and includes
Giles, Annette Dawn - located at Waihi, Waihi.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Harrison, Sharon Mary, located at Whitianga, Whitianga (an individual).
Previous addresses
Address #1: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 26 May 2017 to 24 Apr 2018
Address #2: 34 Rosemont Road, Waihi, 3610 New Zealand
Registered address used from 15 Apr 2016 to 26 May 2017
Address #3: 34 Rosemont Road, Waihi, 3610 New Zealand
Registered address used from 07 Apr 2010 to 15 Apr 2016
Address #4: 16 Ryan Place, Manukau
Registered & physical address used from 02 Apr 2008 to 07 Apr 2010
Address #5: 218 Great South Road, Takanini
Physical & registered address used from 04 Oct 2005 to 02 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Giles, David Earl |
Waihi Waihi 3610 New Zealand |
14 Oct 2021 - |
Shares Allocation #2 Number of Shares: 97 | |||
Director | Giles, Annette Dawn |
Waihi Waihi 3610 New Zealand |
10 Apr 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Harrison, Sharon Mary |
Whitianga Whitianga 3510 New Zealand |
12 Jul 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Neil, Patrick Thomas |
Whitianga Whitianga 3510 New Zealand |
12 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vlatkovich, David |
Mt Eden New Zealand |
29 Mar 2010 - 25 Mar 2013 |
Individual | Liew, Dawn |
Manukau |
17 May 2006 - 22 May 2006 |
Individual | Harrison, Sharon Mary |
Whitianga Whitianga 3510 New Zealand |
30 Jun 2020 - 23 Feb 2021 |
Individual | Neil, Patrick Thomas |
Whitianga Whitianga 3510 New Zealand |
30 Jun 2020 - 23 Feb 2021 |
Individual | Giles, David |
Manukau |
17 May 2006 - 22 May 2006 |
Individual | Giles, Annette |
Waihi Waihi 3610 New Zealand |
17 May 2006 - 02 Sep 2016 |
Individual | Darlington, Rachel |
Manukau |
10 Apr 2007 - 27 Jun 2010 |
Individual | Gallear, Michaela Kerry |
Omokoroa Omokoroa 3114 New Zealand |
02 Sep 2016 - 10 Apr 2018 |
Entity | Annette Giles Trustee Limited Shareholder NZBN: 9429036071364 Company Number: 1285254 |
10 Apr 2007 - 25 Mar 2013 | |
Individual | Kingstone, Robyn |
Takanini |
04 Oct 2005 - 27 Jun 2010 |
Entity | Annette Giles Trustee Limited Shareholder NZBN: 9429036071364 Company Number: 1285254 |
10 Apr 2007 - 25 Mar 2013 |
Annette Dawn Giles - Director
Appointment date: 01 Oct 2016
Address: Waihi, Waihi, 3610 New Zealand
Address used since 01 Oct 2016
Michaela Kerry Gallear - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 01 Oct 2016
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 01 Sep 2016
Annette Giles - Director (Inactive)
Appointment date: 26 Oct 2005
Termination date: 01 Sep 2016
Address: Waihi, Waihi, 3610 New Zealand
Address used since 25 Jun 2014
Robyn Kingstone - Director (Inactive)
Appointment date: 04 Oct 2005
Termination date: 26 Oct 2005
Address: Takanini,
Address used since 04 Oct 2005
Tag Trustee Limited
34 Rosemont Road
Aa Engineering Limited
34 Rosemont Road
Melana's Salon Limited
34 Rosemont Road
Williams & Young Investments Limited
34 Rosemont Road
Angela Quinn Hairdressing Limited
34 Rosemont Road
Danreu Limited
34 Rosemont Road