Pallet Stove Nz Limited, a registered company, was registered on 23 Dec 1997. 9429037946050 is the NZBN it was issued. This company has been supervised by 6 directors: Stephen Crosbie Berg - an active director whose contract started on 24 Nov 2004,
John Anthony Wheelans - an inactive director whose contract started on 19 Dec 2002 and was terminated on 01 Dec 2006,
Richard Dean Boyer - an inactive director whose contract started on 29 Jun 2004 and was terminated on 24 Nov 2004,
Richard Charles Jopson - an inactive director whose contract started on 23 Dec 1997 and was terminated on 19 Dec 2002,
John Anthony Wheelans - an inactive director whose contract started on 23 Dec 1997 and was terminated on 04 Nov 2002.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (types include: physical, registered).
Pallet Stove Nz Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address until 17 Dec 2013.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 10 shares (10%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 90 shares (90%).
Previous addresses
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 17 Dec 2012 to 17 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 20 Jul 2011 to 17 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 20 Jul 2011 to 17 Dec 2012
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 05 Dec 2003 to 20 Jul 2011
Address: C/- Ashton Wheelans & Hegan, Level 3, Te Waipounamu House, 127 Armagh Street, Christchurch
Physical address used from 02 Dec 2001 to 02 Dec 2001
Address: C/- Ashton Wheelans & Hegan, Level 3, Te Waipounamu House, 127 Armagh Street, Christchurch
Registered address used from 02 Dec 2001 to 05 Dec 2003
Address: C/- Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch
Physical address used from 02 Dec 2001 to 05 Dec 2003
Address: C/- Ashton Wheelans & Hegan, Level 3, Te Waipounamu House, 127 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 02 Dec 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Beniya-berg, Yuka |
Merivale Christchurch 8014 New Zealand |
14 Jun 2023 - |
Shares Allocation #2 Number of Shares: 90 | |||
Director | Berg, Stephen Crosbie |
Merivale Christchurch 8014 New Zealand |
02 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wheelans, John Anthony |
Merivale Christchurch 8014 New Zealand |
28 Nov 2003 - 02 May 2016 |
Individual | Wolfe, Michael Palmer |
Fendalton Christchurch New Zealand |
12 May 2010 - 02 May 2016 |
Individual | Jeffery, Stephen Andrew |
Bryndwr Christchurch 8052 New Zealand |
02 May 2016 - 02 May 2016 |
Stephen Crosbie Berg - Director
Appointment date: 24 Nov 2004
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 09 Dec 2015
John Anthony Wheelans - Director (Inactive)
Appointment date: 19 Dec 2002
Termination date: 01 Dec 2006
Address: Fendalton, Christchurch,
Address used since 19 Dec 2002
Richard Dean Boyer - Director (Inactive)
Appointment date: 29 Jun 2004
Termination date: 24 Nov 2004
Address: Christchurch,
Address used since 29 Jun 2004
Richard Charles Jopson - Director (Inactive)
Appointment date: 23 Dec 1997
Termination date: 19 Dec 2002
Address: Burwood, Christchurch,
Address used since 03 Dec 2002
John Anthony Wheelans - Director (Inactive)
Appointment date: 23 Dec 1997
Termination date: 04 Nov 2002
Address: Fendalton, Christchurch,
Address used since 23 Dec 1997
George Begg - Director (Inactive)
Appointment date: 23 Dec 1997
Termination date: 22 Nov 2000
Address: Christchurch,
Address used since 23 Dec 1997
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2