Shortcuts

Piwaka Limited

Type: NZ Limited Company (Ltd)
9429034533352
NZBN
1697101
Company Number
Registered
Company Status
Current address
Level 5
110 Symonds Street
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 05 May 2014
C/- The Icehouse, Level 4 The Textile Centre
117 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Registered & physical & service address used since 13 Oct 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Trethewey, Grant Andrew Epsom
Auckland
Individual Trethewey, Virginia Lesley Epsom
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dainty, Anthony Carl Ponsonby
Auckland
Entity Embark Nz Holdings Limited
Shareholder NZBN: 9429034588963
Company Number: 1682573
Individual Dainty, Jennifer Louise Ponsonby
Auckland
Entity Embark Nz Holdings Limited
Shareholder NZBN: 9429034588963
Company Number: 1682573
Individual Trethewey, Grant Andrew Epsom
Auckland
Individual Duncan, Paul Andrew Mt Eden
Auckland
Entity Lollipops Educare Holdings Limited
Shareholder NZBN: 9429034588963
Company Number: 1682573
Individual Dainty, Geoffrey Ponsonby
Auckland
Individual Trethewey, Virginia Lesley Epsom
Auckland
Entity Lollipops Educare Holdings Limited
Shareholder NZBN: 9429034588963
Company Number: 1682573
Directors

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

Nearby companies

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