Shortcuts

Pipe Technologies Limited

Type: NZ Limited Company (Ltd)
9429036155118
NZBN
1271594
Company Number
Registered
Company Status
Current address
Unit 2, Mustang Drive
Bell Block
New Plymouth 4312
New Zealand
Physical & registered & service address used since 30 Jun 2011

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 250
Entity (NZ Limited Company) Crowley Family Trust Limited
Shareholder NZBN: 9429034028957
Stratford
Individual Crowley, Cheryl Maree R D 29
Kaponga

New Zealand
Individual Crowley, Thomas Harold R D 29
Kaponga

New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Burgess, Vivienne Moreen Inglewood

New Zealand
Individual Burgess, Owen Wayne Inglewood
Individual Taylor, Adrian New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lahood, Brent Michael New Plymouth
Individual Crowley, Thomas Harold Rd 29
Kaponga
Individual Heyes, Colin Martin New Plymouth
Individual Lahood, Brent Michael New Plymouth
Other Nks Trustees Ltd New Plymouth
Individual Hay, Mark Everett Rd 2
New Plymouth
Individual Heyes, Colin Martin New Plymouth
Individual Hay, Mark Everett Rd 2
New Plymouth
Other Nks Trustees Ltd New Plymouth
Directors

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