Piwaka Limited was launched on 06 Oct 2005 and issued an NZ business identifier of 9429034533352. The registered LTD company has been run by 6 directors: Virginia Lesley Trethewey - an active director whose contract started on 27 Sep 2006,
Grant Andrew Trethewey - an active director whose contract started on 27 Sep 2006,
Russell Warren Thompson - an inactive director whose contract started on 06 Oct 2005 and was terminated on 06 Apr 2009,
Mark Clayton Finlay - an inactive director whose contract started on 06 Oct 2005 and was terminated on 06 Apr 2009,
Anthony Carl Dainty - an inactive director whose contract started on 06 Oct 2005 and was terminated on 27 Sep 2006.
According to BizDb's data (last updated on 27 Feb 2024), this company uses 1 address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (category: registered, physical).
Until 13 Oct 2020, Piwaka Limited had been using Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland as their registered address.
BizDb identified past names for this company: from 19 Oct 2005 to 09 Mar 2018 they were named Lollipops Educare (Glen Eden) Limited, from 06 Oct 2005 to 19 Oct 2005 they were named Wch Limited.
A total of 100 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Trethewey, Grant Andrew (an individual) located at Epsom, Auckland,
Trethewey, Virginia Lesley (an individual) located at Epsom, Auckland.
Previous addresses
Address #1: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jul 2020 to 13 Oct 2020
Address #2: Suite C, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 14 Mar 2017 to 17 Jul 2020
Address #3: Level 5, 110 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 13 May 2014 to 14 Mar 2017
Address #4: Level 2, 90 Symonds Street, Auckland 1010 New Zealand
Physical & registered address used from 23 Feb 2010 to 13 May 2014
Address #5: Unit 9, 22a Kalmia Street, Ellerslie, Auckland
Registered & physical address used from 06 Oct 2005 to 23 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Trethewey, Grant Andrew |
Epsom Auckland |
06 Oct 2006 - |
Individual | Trethewey, Virginia Lesley |
Epsom Auckland |
06 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dainty, Anthony Carl |
Ponsonby Auckland |
06 Oct 2005 - 27 Jun 2010 |
Entity | Embark Nz Holdings Limited Shareholder NZBN: 9429034588963 Company Number: 1682573 |
06 Oct 2005 - 27 Jun 2010 | |
Individual | Dainty, Jennifer Louise |
Ponsonby Auckland |
06 Oct 2005 - 06 Oct 2005 |
Entity | Embark Nz Holdings Limited Shareholder NZBN: 9429034588963 Company Number: 1682573 |
06 Oct 2005 - 27 Jun 2010 | |
Individual | Trethewey, Grant Andrew |
Epsom Auckland |
28 Sep 2006 - 28 Sep 2006 |
Individual | Duncan, Paul Andrew |
Mt Eden Auckland |
06 Oct 2006 - 06 Oct 2006 |
Entity | Lollipops Educare Holdings Limited Shareholder NZBN: 9429034588963 Company Number: 1682573 |
06 Oct 2005 - 27 Jun 2010 | |
Individual | Dainty, Geoffrey |
Ponsonby Auckland |
06 Oct 2005 - 27 Jun 2010 |
Individual | Trethewey, Virginia Lesley |
Epsom Auckland |
28 Sep 2006 - 28 Sep 2006 |
Entity | Lollipops Educare Holdings Limited Shareholder NZBN: 9429034588963 Company Number: 1682573 |
06 Oct 2005 - 27 Jun 2010 |
Virginia Lesley Trethewey - Director
Appointment date: 27 Sep 2006
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Sep 2006
Grant Andrew Trethewey - Director
Appointment date: 27 Sep 2006
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Sep 2006
Russell Warren Thompson - Director (Inactive)
Appointment date: 06 Oct 2005
Termination date: 06 Apr 2009
Address: Auckland,
Address used since 19 Aug 2008
Mark Clayton Finlay - Director (Inactive)
Appointment date: 06 Oct 2005
Termination date: 06 Apr 2009
Address: Coatesville,
Address used since 28 Sep 2006
Anthony Carl Dainty - Director (Inactive)
Appointment date: 06 Oct 2005
Termination date: 27 Sep 2006
Address: Ponsonby, Auckland,
Address used since 06 Oct 2005
Geoffrey Dainty - Director (Inactive)
Appointment date: 06 Oct 2005
Termination date: 27 Sep 2006
Address: Ponsonby, Auckland,
Address used since 06 Oct 2005
Vaniye Limited
1/7 Windsor Street
Credac Limited
7 Windsor Street
Green Inc Limited
7 Windsor Street
Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St
Cartoncloud Pty Ltd
7 Windsor Street
Anna Hinehou Limited
Level 2, 24 Augustus Terrace