Shortcuts

Old Pieco Franchising Limited

Type: NZ Limited Company (Ltd)
9429036672806
NZBN
1180103
Company Number
Registered
Company Status
Current address
Chartered Accountants
545a Parnell Road
Parnell, Auckland 1052
New Zealand
Physical & service & registered address used since 15 Mar 2021

Old Pieco Franchising Limited was registered on 23 Jan 2002 and issued a number of 9429036672806. The registered LTD company has been managed by 8 directors: Nicholas Aaron Paterson - an active director whose contract started on 30 May 2014,
Jonathan Laurie Buckley - an active director whose contract started on 25 Jun 2018,
Grant Michael Rawlinson - an inactive director whose contract started on 23 Jan 2002 and was terminated on 08 Jun 2016,
John Campbell Mcjorrow - an inactive director whose contract started on 13 Dec 2010 and was terminated on 30 May 2014,
Mark Timothy Gumbrell - an inactive director whose contract started on 01 Apr 2005 and was terminated on 15 Dec 2010.
According to BizDb's database (last updated on 30 May 2024), the company uses 1 address: Chartered Accountants, 545A Parnell Road, Parnell, Auckland, 1052 (types include: physical, service).
Up to 15 Mar 2021, Old Pieco Franchising Limited had been using Chartered Accountants, Nathan House, 541 Parnell Road, Parnell, Auckland as their physical address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Number 8 Manufacturing Limited (an entity) located at 545A Parnell Road, Parnell, Auckland postcode 1052.
The 2nd group consists of 1 shareholder, holds 40% shares (exactly 40 shares) and includes
Number 8 Manufacturing Limited - located at 545A Parnell Road, Parnell, Auckland.
The next share allocation (10 shares, 10%) belongs to 1 entity, namely:
Owens, Robin, located at Rd 1, Kaukapakapa (an individual).

Addresses

Previous addresses

Address: Chartered Accountants, Nathan House, 541 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 01 Sep 2015 to 15 Mar 2021

Address: Level 2, 3 Margot Street, Epsom, Auckland, 1050 New Zealand

Physical & registered address used from 17 Jun 2015 to 01 Sep 2015

Address: 8 Antares Place, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 14 Oct 2014 to 17 Jun 2015

Address: 133 Sunnybrae Road, Glenfield New Zealand

Registered & physical address used from 02 Apr 2009 to 14 Oct 2014

Address: Tenancy 4, Unit 2, 55 Barrys Point Rd, Takapuna

Physical & registered address used from 25 Oct 2005 to 02 Apr 2009

Address: Level 2, 10 Northcroft Street, Takapuna, Auckland

Physical & registered address used from 12 Jul 2002 to 25 Oct 2005

Address: 15 Duders Ave, Devonport, Auckland

Physical & registered address used from 23 Jan 2002 to 12 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Number 8 Manufacturing Limited
Shareholder NZBN: 9429041089064
545a Parnell Road
Parnell, Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 40
Entity (NZ Limited Company) Number 8 Manufacturing Limited
Shareholder NZBN: 9429041089064
545a Parnell Road
Parnell, Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Owens, Robin Rd 1
Kaukapakapa
0871
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rawlinson, Karen Jane Devonport
Auckland

New Zealand
Entity Denton Holdings Limited
Shareholder NZBN: 9429035673347
Company Number: 1443862
Individual Mcjorrow, John Campbell Torbay
Auckland
0630
New Zealand
Individual Gumbrell, Mark Timothy Glenfield
Auckland

New Zealand
Individual Brosnahan, Paul Frederick Caster Bay
Auckland
Entity Trustee Services Limited
Shareholder NZBN: 9429037784973
Company Number: 920613
Level 4, Kpmg Centre
18 Viaduct Harbour Avenue, Auckland
Individual Rawlinson, Karen Jane Devonport
Auckland

New Zealand
Entity Trustee Services Limited
Shareholder NZBN: 9429037784973
Company Number: 920613
Level 4, Kpmg Centre
18 Viaduct Harbour Avenue, Auckland
Entity Denton Holdings Limited
Shareholder NZBN: 9429035673347
Company Number: 1443862
Director John Campbell Mcjorrow Torbay
Auckland
0630
New Zealand
Individual Rawlinson, Grant Michael Devonport
Auckland
Entity Ace Trustee Services Limited
Shareholder NZBN: 9429035119722
Company Number: 1568892
Entity Denton Holdings Limited
Shareholder NZBN: 9429035673347
Company Number: 1443862
Entity Denton Holdings Limited
Shareholder NZBN: 9429035673347
Company Number: 1443862
Entity Ace Trustee Services Limited
Shareholder NZBN: 9429035119722
Company Number: 1568892
Individual Rawlinson, Grant Michael Devonport
Auckland
Directors

Nicholas Aaron Paterson - Director

Appointment date: 30 May 2014

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 01 Sep 2017

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 30 May 2014


Jonathan Laurie Buckley - Director

Appointment date: 25 Jun 2018

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 25 Jun 2018


Grant Michael Rawlinson - Director (Inactive)

Appointment date: 23 Jan 2002

Termination date: 08 Jun 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 23 Jan 2002


John Campbell Mcjorrow - Director (Inactive)

Appointment date: 13 Dec 2010

Termination date: 30 May 2014

Address: Torbay, Auckland, 0630 New Zealand

Address used since 29 Nov 2013


Mark Timothy Gumbrell - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 15 Dec 2010

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 15 Oct 2009


Ryan Denton - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 01 May 2008

Address: Devonport,

Address used since 01 Apr 2005


Frank Denton - Director (Inactive)

Appointment date: 23 Dec 2003

Termination date: 01 Apr 2005

Address: Castor Bay,

Address used since 23 Dec 2003


Paul Frederick Brosnahan - Director (Inactive)

Appointment date: 23 Jan 2002

Termination date: 23 Dec 2003

Address: Caster Bay, Auckland,

Address used since 23 Jan 2002

Nearby companies

Nexus Chartered Accountants Limited
Suite C, 177 Parnell Road

Gpa Plumbing & Drainage Limited
Chartered Accountants

Moon Tiling Limited
Chartered Accountants

Ljz Holdings Limited
Chartered Accountants

Figaro Sportswear Limited
Chartered Accountants

Giles & Sons Limited
Chartered Accountants