Shortcuts

Pirongia Clydesdales Limited

Type: NZ Limited Company (Ltd)
9429036316847
NZBN
1241855
Company Number
Registered
Company Status
Current address
13 Anzac Street
Cambridge
Cambridge 3434
New Zealand
Registered & physical & service address used since 20 Nov 2020
840 Collinson Street
Rd 6
Pirongia 3876
New Zealand
Registered & service address used since 28 Mar 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Van Der Sande, Nicholas James Pirongia
R D 6, Te Awamutu
Shares Allocation #2 Number of Shares: 500
Individual Van Der Sande, Jill Janet Pirongia
R D 6, Te Awamutu
Directors

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

Nearby companies

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