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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Paardekooper, Robyn Gai |
Cromwell Cromwell 9310 New Zealand |
05 Jul 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Gordon Mcalpine |
R D 2 Cromwell |
05 Jul 2000 - 08 Dec 2011 |
Individual | Stewart, Christine |
R D 2 Cromwell |
05 Jul 2000 - 08 Dec 2011 |
Individual | Paardekooper, Michael Luke |
Cromwell Cromwell 9310 New Zealand |
05 Jul 2000 - 04 Sep 2020 |
Individual | Barr, Josephine Moira |
Helensville |
05 Jul 2000 - 29 Jun 2009 |
Individual | Carson, Roderick Douglas |
Helensville |
05 Jul 2000 - 29 Jun 2009 |
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
R G N Investments Limited
61b The Mall
Cromwell Museum Trust
47 The Mall
Third Wave Health Limited
Mead And Stark
Burn Cottage Irrigation Company Limited
Mead Stark
Christine Cocks Chartered Accountant Limited
Suite 1, 28b The Mall
Henry Fluksa Builder Limited
28b The Mall