Shortcuts

Pisavale Limited

Type: NZ Limited Company (Ltd)
9429037221317
NZBN
1043799
Company Number
Registered
Company Status
Current address
Level 1, 65 Centennial Avenue
Alexandra 9320
New Zealand
Registered & physical & service address used since 01 Apr 2022

Pisavale Limited, a registered company, was incorporated on 05 Jul 2000. 9429037221317 is the NZBN it was issued. The company has been supervised by 5 directors: Robyn Gai Paardekooper - an active director whose contract began on 24 Nov 2011,
Michael Luke Paardekooper - an inactive director whose contract began on 28 Apr 2001 and was terminated on 23 Jan 2020,
Gordon Mcalpine Stewart - an inactive director whose contract began on 05 Jul 2000 and was terminated on 30 Nov 2011,
Josephine Moira Barr - an inactive director whose contract began on 28 Apr 2001 and was terminated on 22 Jun 2009,
Robyn Gai Paardekooper - an inactive director whose contract began on 05 Jul 2000 and was terminated on 28 Apr 2001.
Last updated on 23 Apr 2024, our database contains detailed information about 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (types include: registered, physical).
Pisavale Limited had been using 65 Centennial Avenue, Alexandra, Alexandra as their registered address until 01 Apr 2022.
One entity controls all company shares (exactly 1000 shares) - Paardekooper, Robyn Gai - located at 9320, Cromwell, Cromwell.

Addresses

Previous addresses

Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand

Registered & physical address used from 22 Aug 2019 to 01 Apr 2022

Address: 61b The Mall, Cromwell, Cromwell, 9310 New Zealand

Physical & registered address used from 16 Oct 2017 to 22 Aug 2019

Address: 283 Bannockburn Road, Cromwell New Zealand

Physical address used from 30 Sep 2002 to 16 Oct 2017

Address: 283 Bannockburn Road, Cromwell New Zealand

Registered address used from 30 Apr 2002 to 16 Oct 2017

Address: C/- Messrs Pimm & Co, Chartered Accountants, 36 The Mall, Cromwell

Physical address used from 06 Jul 2000 to 30 Sep 2002

Address: C/- Messrs Pimm & Co, Chartered Accountants, 36 The Mall, Cromwell

Registered address used from 05 Jul 2000 to 30 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Paardekooper, Robyn Gai Cromwell
Cromwell
9310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stewart, Gordon Mcalpine R D 2
Cromwell
Individual Stewart, Christine R D 2
Cromwell
Individual Paardekooper, Michael Luke Cromwell
Cromwell
9310
New Zealand
Individual Barr, Josephine Moira Helensville
Individual Carson, Roderick Douglas Helensville
Directors

Robyn Gai Paardekooper - Director

Appointment date: 24 Nov 2011

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 24 Nov 2011

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 10 Sep 2018


Michael Luke Paardekooper - Director (Inactive)

Appointment date: 28 Apr 2001

Termination date: 23 Jan 2020

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 10 Sep 2018

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 02 Sep 2015


Gordon Mcalpine Stewart - Director (Inactive)

Appointment date: 05 Jul 2000

Termination date: 30 Nov 2011

Address: R D 2, Cromwell,

Address used since 05 Jul 2000


Josephine Moira Barr - Director (Inactive)

Appointment date: 28 Apr 2001

Termination date: 22 Jun 2009

Address: Helensville,

Address used since 28 Apr 2001


Robyn Gai Paardekooper - Director (Inactive)

Appointment date: 05 Jul 2000

Termination date: 28 Apr 2001

Address: Cromwell,

Address used since 05 Jul 2000