Shortcuts

Pizzaholic Limited

Type: NZ Limited Company (Ltd)
9429036624799
NZBN
1188500
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical & registered & service address used since 01 Nov 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 17 Oct 2023

Pizzaholic Limited, a registered company, was started on 14 Mar 2002. 9429036624799 is the NZ business identifier it was issued. The company has been managed by 1 director, named Paul Langford - an active director whose contract started on 14 Mar 2002.
Last updated on 19 Feb 2024, our database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Pizzaholic Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up until 01 Nov 2019.
One entity controls all company shares (exactly 100 shares) - Langford, Paul - located at 4122, Levin, Levin.

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 08 Jun 2016 to 01 Nov 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 19 Apr 2013 to 08 Jun 2016

Address #3: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 29 Jul 2010 to 19 Apr 2013

Address #4: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 29 Jul 2010 to 08 Jun 2016

Address #5: 31 Carluke Street, Paparangi, Wellington 6037 New Zealand

Registered address used from 13 Nov 2009 to 29 Jul 2010

Address #6: 22a Johnstone Street, Masterton

Registered address used from 10 Dec 2008 to 13 Nov 2009

Address #7: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Physical address used from 05 Nov 2008 to 29 Jul 2010

Address #8: Markhams Hawkes Bay, 405n King Street, Hastings

Registered address used from 05 Nov 2008 to 10 Dec 2008

Address #9: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Physical address used from 29 Aug 2006 to 05 Nov 2008

Address #10: 922 Florence Street, Hastings

Registered address used from 29 Aug 2006 to 05 Nov 2008

Address #11: Level 1, 145 Willis Street, Wellington

Physical & registered address used from 14 Mar 2002 to 29 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 08 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Langford, Paul Levin
Levin
5510
New Zealand
Directors

Paul Langford - Director

Appointment date: 14 Mar 2002

Address: Levin, Levin, 5510 New Zealand

Address used since 09 Oct 2018

Address: Whitby, Porirua, 5024 New Zealand

Address used since 11 Apr 2013

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams