Pierce Holdings Limited, a registered company, was started on 18 Jun 2001. 9429036864867 is the number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was categorised. The company has been run by 5 directors: Roger Brian Pierce - an active director whose contract began on 03 Apr 2013,
Susan Mclelland Pierce - an inactive director whose contract began on 21 Feb 2010 and was terminated on 03 Jan 2015,
Roger Brian Pierce - an inactive director whose contract began on 18 Jun 2001 and was terminated on 24 Feb 2010,
Keith John Clark - an inactive director whose contract began on 18 Jun 2001 and was terminated on 29 Nov 2002,
Thomas Graham Hawkes - an inactive director whose contract began on 18 Jun 2001 and was terminated on 29 Nov 2002.
Updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: P O Box 25371, St Heliers, Auckland, 1740 (types include: postal, office).
Pierce Holdings Limited had been using 39B Awarua Crescent, Orakei, Auckland as their registered address up to 05 Apr 2016.
Former names for the company, as we identified at BizDb, included: from 18 Jun 2001 to 09 May 2016 they were named Ssd Holdings Limited.
One entity controls all company shares (exactly 300 shares) - Pierce, Roger Brian - located at 1740, Remuera, Auckland.
Principal place of activity
1/8 Dunholme Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 39b Awarua Crescent, Orakei, Auckland, 1071 New Zealand
Registered & physical address used from 14 Apr 2015 to 05 Apr 2016
Address #2: 1/19 Sudeley Street, Orakei, Auckland New Zealand
Registered & physical address used from 23 Apr 2010 to 14 Apr 2015
Address #3: 3/27 Watene Crescent, Orakei, Auckland
Registered & physical address used from 07 Sep 2007 to 23 Apr 2010
Address #4: 6c Glen Esk Place, Remuera, Auckland
Physical & registered address used from 16 Jun 2006 to 07 Sep 2007
Address #5: 19a Rautara Street, Orakei, Auckland
Physical & registered address used from 18 Apr 2005 to 16 Jun 2006
Address #6: 33a Marau Crescent, Mission Bay, Auckland
Physical & registered address used from 18 Jun 2001 to 18 Apr 2005
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Director | Pierce, Roger Brian |
Remuera Auckland 1050 New Zealand |
03 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pierce, Susan Mclelland |
Orakei Auckland |
11 Apr 2010 - 03 Apr 2015 |
Individual | Pierce, Roger Brian |
Remuera Auckland |
18 Jun 2001 - 09 Jun 2006 |
Individual | Pierce, Susan Mclelland |
Orakei Auckland |
05 May 2007 - 02 Sep 2007 |
Roger Brian Pierce - Director
Appointment date: 03 Apr 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Mar 2016
Susan Mclelland Pierce - Director (Inactive)
Appointment date: 21 Feb 2010
Termination date: 03 Jan 2015
Address: Orakei, Auckland,
Address used since 11 Apr 2010
Roger Brian Pierce - Director (Inactive)
Appointment date: 18 Jun 2001
Termination date: 24 Feb 2010
Address: Orakei, Auckland,
Address used since 02 Sep 2007
Keith John Clark - Director (Inactive)
Appointment date: 18 Jun 2001
Termination date: 29 Nov 2002
Address: Hillsborough, Auckland,
Address used since 18 Jun 2001
Thomas Graham Hawkes - Director (Inactive)
Appointment date: 18 Jun 2001
Termination date: 29 Nov 2002
Address: Invercargill,
Address used since 18 Jun 2001
Trade Media Limited
1/8 Dunholme Road
Wildfire Trustee Limited
1/8 Dunholme Road
Country Marketing Limited
1/8 Dunholme Road
Remuera (198) Trust Company Limited
4/198 Remuera Rd
Skylog Limited
12 Ridings Road
Jalan Enterprises Limited
16 Ridings Road
Alto Capital Limited
46c Eastbourne Road
Innova Consulting Limited
3c Crocus Place
Mcinness Consulting Limited
19c Warrington Road
Pacific Guardian Limited
19c Warrington Road
Px2 Limited
45 Ridings Rd
Rich Life International Limited
6 Arney Road