Pirongia Clydesdales Limited, a registered company, was launched on 23 Sep 2002. 9429036316847 is the number it was issued. This company has been run by 2 directors: Nicholas James Van Der Sande - an active director whose contract began on 23 Sep 2002,
Jill Janet Van Der Sande - an active director whose contract began on 23 Sep 2002.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 840 Collinson Street, Rd 6, Pirongia, 3876 (type: registered, service).
Pirongia Clydesdales Limited had been using 13Anzac Street, Cambridge, Cambridge as their physical address up to 20 Nov 2020.
Other names for the company, as we established at BizDb, included: from 23 Sep 2002 to 15 Oct 2014 they were named J & N Developments Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: 13anzac Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 23 Jun 2020 to 20 Nov 2020
Address #2: 13a Anzac Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 14 Mar 2019 to 23 Jun 2020
Address #3: 94 Shakespeare Street, Leamington, Cambridge, 3432 New Zealand
Physical & registered address used from 13 May 2016 to 14 Mar 2019
Address #4: 94 Shakespeare Street, Leamington, Cambridge, 3432 New Zealand
Registered & physical address used from 15 May 2015 to 13 May 2016
Address #5: Unit O, 57 Livingstone Street, Westmere, Auckland, 1022 New Zealand
Registered & physical address used from 09 May 2014 to 15 May 2015
Address #6: 4 Picton Street, Ponsonby, Auckland New Zealand
Registered & physical address used from 01 Jul 2009 to 09 May 2014
Address #7: 237 Ponsonby Rd, Ponsonby
Registered & physical address used from 26 Jul 2004 to 01 Jul 2009
Address #8: 10/99 Shelly Beach Road, St Marys Bay, Auckland
Physical & registered address used from 23 Sep 2002 to 26 Jul 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 28 May 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Van Der Sande, Nicholas James |
Pirongia R D 6, Te Awamutu |
23 Sep 2002 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Van Der Sande, Jill Janet |
Pirongia R D 6, Te Awamutu |
23 Sep 2002 - |
Nicholas James Van Der Sande - Director
Appointment date: 23 Sep 2002
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 06 Jul 2015
Jill Janet Van Der Sande - Director
Appointment date: 23 Sep 2002
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 06 Jul 2015
Luzyn Properties Limited
94 Shakespeare Street
Birdie Investments Limited
3 Mansfield Street
Tag Business Services Limited
58 Wordsworth Street
Leamington Gospel Trust
C/o N.w. Filleul
Ceegee Trustee Limited
74 Shakespeare Street
Raleigh Street Christian Centre Incorporated
24-26 Raleigh Street