Pipelines To Freedom Limited, a registered company, was started on 12 Apr 2005. 9429034885352 is the business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. The company has been supervised by 2 directors: Ian Michael Sharp - an active director whose contract started on 12 Apr 2005,
Teresa Rose Sharp - an active director whose contract started on 01 Nov 2010.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: 20 Old Loop Road, Ngararatunua, Whangarei, 0176 (type: physical, registered).
Pipelines To Freedom Limited had been using 23A Flaunty Place, West Harbour, Auckland as their registered address until 04 Apr 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 99 shares (99 per cent).
Previous addresses
Address: 23a Flaunty Place, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 30 Mar 2016 to 04 Apr 2017
Address: 16a Hobby Avenue, Birkdale North Shore, Auckland, 0626 New Zealand
Registered & physical address used from 17 May 2010 to 30 Mar 2016
Address: 17a Stanhope Road, Mount Wellington, Auckland
Physical address used from 08 Mar 2009 to 17 May 2010
Address: 17a Stanhope Road, Mt Wellington, Auckland
Registered address used from 05 Mar 2009 to 17 May 2010
Address: 33 Ponsonby Terrace, Ponsonby, Auckland, New Zealand
Physical address used from 01 May 2008 to 08 Mar 2009
Address: 33 Ponsonby Terrace, Ponsonby, Auckland
Registered address used from 01 May 2008 to 05 Mar 2009
Address: 16 Hillcrest Grove, Manurewa
Physical address used from 07 May 2007 to 01 May 2008
Address: 16 Hillcrest Grove, Manurewa, Auckland
Registered address used from 07 May 2007 to 01 May 2008
Address: 16 Patuone Ave, Devonport, Auckland
Physical & registered address used from 12 Apr 2005 to 07 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sharp, Ian Michael |
Rd6 Whangarei 0176 New Zealand |
10 May 2010 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Sharp, Teresa Rose |
Rd6 Whangarei 0176 New Zealand |
10 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharp, Ian Michael |
Mount Wellington Auckland |
12 Apr 2005 - 08 Apr 2009 |
Ian Michael Sharp - Director
Appointment date: 12 Apr 2005
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 14 Apr 2016
Address: Ngararatunua, Whangarei, 0176 New Zealand
Address used since 27 Mar 2017
Teresa Rose Sharp - Director
Appointment date: 01 Nov 2010
Address: Ngararatunua, Whangarei, 0176 New Zealand
Address used since 27 Mar 2017
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 14 Apr 2016
Njm Builders Limited
229 Church Road
Whangarei Tramping Club Incorporated
102 Crane Road
The Green Kiwi Company Limited
329 Pipiwai Road
Pw & Gm Limited
111 Crane Road
Taylor Build Northland Limited
102 Church Road
3 Boys Property Limited
35 Palm Grove
Burns Unit Limited
21 Northcroft Drive
Hmr Holdings Limited
151 Pipiwai Road
Jk & Rk Investments Limited
18 Conifer Grove
Nemesis Enterprises Limited
91 Pipiwai Road
Pw & Gm Limited
111 Crane Road