Pipe Technologies Limited was registered on 29 Jan 2003 and issued an NZ business identifier of 9429036155118. This registered LTD company has been supervised by 6 directors: Thomas Harold Crowley - an active director whose contract began on 29 Jan 2003,
Owen Wayne Burgess - an active director whose contract began on 29 Jan 2003,
Maifea Maifea - an active director whose contract began on 14 Oct 2021,
Rowan James Burgess - an active director whose contract began on 14 Oct 2021,
Colin Martin Heyes - an inactive director whose contract began on 29 Jan 2003 and was terminated on 14 Jun 2019.
According to BizDb's data (updated on 21 Apr 2024), this company uses 1 address: Unit 2, Mustang Drive, Bell Block, New Plymouth, 4312 (category: physical, registered).
Up until 30 Jun 2011, Pipe Technologies Limited had been using 25 Carrington St, New Plymouth as their registered address.
A total of 1000 shares are allotted to 2 groups (6 shareholders in total). As far as the first group is concerned, 250 shares are held by 3 entities, namely:
Crowley Family Trust Limited (an entity) located at Stratford,
Crowley, Cheryl Maree (an individual) located at R D 29, Kaponga,
Crowley, Thomas Harold (an individual) located at R D 29, Kaponga.
Then there is a group that consists of 3 shareholders, holds 75% shares (exactly 750 shares) and includes
Burgess, Vivienne Moreen - located at Inglewood,
Burgess, Owen Wayne - located at Inglewood,
Taylor, Adrian - located at New Plymouth.
Previous addresses
Address: 25 Carrington St, New Plymouth New Zealand
Registered address used from 21 Apr 2004 to 30 Jun 2011
Address: 25 Carrington Stq, New Plymouth
Physical address used from 21 Apr 2004 to 21 Apr 2004
Address: 25 Carrington St, New Plymouth New Zealand
Physical address used from 21 Apr 2004 to 21 Apr 2004
Address: 237 Dudley Rd, Inglewood
Registered & physical address used from 29 Jan 2003 to 21 Apr 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Crowley Family Trust Limited Shareholder NZBN: 9429034028957 |
Stratford |
10 Jan 2007 - |
Individual | Crowley, Cheryl Maree |
R D 29 Kaponga New Zealand |
10 Jan 2007 - |
Individual | Crowley, Thomas Harold |
R D 29 Kaponga New Zealand |
10 Jan 2007 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Burgess, Vivienne Moreen |
Inglewood New Zealand |
05 Feb 2007 - |
Individual | Burgess, Owen Wayne |
Inglewood |
29 Jan 2003 - |
Individual | Taylor, Adrian |
New Plymouth 4310 New Zealand |
05 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lahood, Brent Michael |
New Plymouth |
29 Jan 2003 - 05 Feb 2007 |
Individual | Crowley, Thomas Harold |
Rd 29 Kaponga |
29 Jan 2003 - 10 Jan 2007 |
Individual | Heyes, Colin Martin |
New Plymouth |
29 Jan 2003 - 08 May 2019 |
Individual | Lahood, Brent Michael |
New Plymouth |
29 Jan 2003 - 05 Feb 2007 |
Other | Nks Trustees Ltd |
New Plymouth |
03 Jun 2009 - 08 May 2019 |
Individual | Hay, Mark Everett |
Rd 2 New Plymouth |
29 Jan 2003 - 08 May 2019 |
Individual | Heyes, Colin Martin |
New Plymouth |
29 Jan 2003 - 08 May 2019 |
Individual | Hay, Mark Everett |
Rd 2 New Plymouth |
29 Jan 2003 - 08 May 2019 |
Other | Nks Trustees Ltd |
New Plymouth |
03 Jun 2009 - 08 May 2019 |
Thomas Harold Crowley - Director
Appointment date: 29 Jan 2003
Address: Rd 29, Kaponga, 4679 New Zealand
Address used since 01 Jun 2015
Owen Wayne Burgess - Director
Appointment date: 29 Jan 2003
Address: Rd 6, Inglewood, 4386 New Zealand
Address used since 22 Apr 2010
Maifea Maifea - Director
Appointment date: 14 Oct 2021
Address: Rd 6, Inglewood, 4386 New Zealand
Address used since 14 Oct 2021
Rowan James Burgess - Director
Appointment date: 14 Oct 2021
Address: New Plymouth, 4372 New Zealand
Address used since 14 Oct 2021
Colin Martin Heyes - Director (Inactive)
Appointment date: 29 Jan 2003
Termination date: 14 Jun 2019
Address: New Plymouth, 4312 New Zealand
Address used since 01 Jun 2015
Mark Everett Hay - Director (Inactive)
Appointment date: 29 Jan 2003
Termination date: 14 Jun 2019
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 29 Jan 2003
Azura Wave Power (nz) Limited
19 Corbett Road
Van Dyck Fine Foods Limited
49 Corbett Road
Chislehurst Farms Limited
Corbett Road
Parker Drilling International Of New Zealand Limited
58 Corbett Road
Dfe New Zealand Limited
10 Hudson Road
New Zealand Air Hire Limited
198 Connett Road East