Shortcuts

Piscatores Limited

Type: NZ Limited Company (Ltd)
9429037682552
NZBN
941559
Company Number
Registered
Company Status
Current address
360a Maunganui Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Service & physical address used since 08 Dec 2017
6/12 Maunganui Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Registered address used since 28 Sep 2020

Piscatores Limited, a registered company, was registered on 03 Feb 1999. 9429037682552 is the NZBN it was issued. This company has been managed by 3 directors: Graeme Douglas Foster - an active director whose contract started on 03 Feb 1999,
Trevor Colin Egerton - an active director whose contract started on 01 Nov 2021,
Thomas Kinman Taylor - an inactive director whose contract started on 03 Feb 1999 and was terminated on 19 Sep 2015.
Last updated on 29 Apr 2024, our data contains detailed information about 1 address: 6/12 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 (types include: registered, physical).
Piscatores Limited had been using 360A Maunganui Road, Mount Maunganui, Mount Maunganui as their registered address up until 28 Sep 2020.
A single entity owns all company shares (exactly 30 shares) - Foster, Graeme Douglas - located at 3116, Mcmahons Point, Sydney.

Addresses

Previous addresses

Address #1: 360a Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered address used from 08 Dec 2017 to 28 Sep 2020

Address #2: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 Oct 2014 to 08 Dec 2017

Address #3: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 18 Nov 2013 to 01 Oct 2014

Address #4: Level 2, Suite 7, 4 Fred Thomas Drive, Takapuna, North Shore City New Zealand

Physical address used from 01 Nov 2006 to 18 Nov 2013

Address #5: Suite 7, Level 2, 4 Fred Thomas Drive, Takapuna, North Shore City New Zealand

Registered address used from 01 Nov 2006 to 18 Nov 2013

Address #6: Level 4, North City Centre, 129 Hurstmere Road, Takapuna, Auckland

Registered address used from 12 Apr 2000 to 01 Nov 2006

Address #7: Level 4, North City Centre, 129 Hurstmere Road, Takapuna, Auckland

Physical address used from 04 Feb 1999 to 01 Nov 2006

Financial Data

Basic Financial info

Total number of Shares: 30

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30
Individual Foster, Graeme Douglas Mcmahons Point
Sydney

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Thomas Kinman Darling Point
New South Wales 2027, Sydney, Australia

Australia
Directors

Graeme Douglas Foster - Director

Appointment date: 03 Feb 1999

ASIC Name: Indigenous Development Corporation Pty Ltd

Address: Mcmahons Point, Sydney, 2061 Australia

Address used since 03 Feb 1999

Address: Mcmahons Point, Nsw, 2061 Australia


Trevor Colin Egerton - Director

Appointment date: 01 Nov 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Nov 2021


Thomas Kinman Taylor - Director (Inactive)

Appointment date: 03 Feb 1999

Termination date: 19 Sep 2015

Address: Darling Point, New South Wales 2027, Sydney, Australia, Australia

Address used since 08 Nov 2013

Nearby companies

Pro Painting Limited
Flat 2, 11 Pacific Avenue

Courtney Solutions Limited
Flat 2, 11 Pacific Avenue

Ids Investments Limited
Unit G1, 11 Maunganui Road

Wedd Properties 2011 Limited
Flat 2, 11 Pacific Avenue

The Kitchen Zone Limited
Flat 2, 11 Pacific Avenue

Vinny Millar Welding Services Limited
Flat 10, 314 Maunganui Road