Shortcuts

Little Pipitea No.2 Limited

Type: NZ Limited Company (Ltd)
9429038104954
NZBN
853626
Company Number
Registered
Company Status
068081246
GST Number
No Abn Number
Australian Business Number
S953310
Industry classification code
Car Park Operation
Industry classification description
Current address
Po Box 11785
Manners Street
Wellington 6142
New Zealand
Postal address used since 02 Apr 2019
Level 14
13-27 Manners Street
Wellington 6011
New Zealand
Delivery & office address used since 21 Apr 2020
Level 8
138 The Terrace
Wellington 6011
New Zealand
Registered & physical & service address used since 26 Aug 2022

Little Pipitea No.2 Limited, a registered company, was launched on 24 Apr 1997. 9429038104954 is the NZBN it was issued. "Car park operation" (ANZSIC S953310) is how the company is categorised. This company has been run by 2 directors: Eyal Aharoni - an active director whose contract began on 30 Jun 1998,
Warren James Portsmouth - an inactive director whose contract began on 24 Apr 1997 and was terminated on 26 Jun 1998.
Updated on 19 Mar 2024, our database contains detailed information about 4 addresses the company registered, namely: Level 8, 138 The Terrace, Wellington, 6011 (delivery address),
Level 8, 138 The Terrace, Wellington, 6011 (office address),
Level 8, 138 The Terrace, Wellington, 6011 (registered address),
Level 8, 138 The Terrace, Wellington, 6011 (physical address) among others.
Little Pipitea No.2 Limited had been using Level 14, 13-27 Manners Street, Wellington as their physical address up until 26 Aug 2022.
More names for the company, as we managed to find at BizDb, included: from 07 Jul 1999 to 16 Jan 2004 they were named New Zealand Airways Limited, from 24 Apr 1997 to 07 Jul 1999 they were named Little Pipitea No 2 Limited.
A single entity owns all company shares (exactly 100 shares) - Aharoni Corporate Trustees Limited - located at 6011, 138 The Terrace, Wellington.

Addresses

Other active addresses

Address #4: Level 8, 138 The Terrace, Wellington, 6011 New Zealand

Office & delivery address used from 04 Apr 2023

Principal place of activity

Level 14, 13-27 Manners Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 14, 13-27 Manners Street, Wellington, 6011 New Zealand

Physical & registered address used from 10 Dec 2019 to 26 Aug 2022

Address #2: Level 7, Munro Benge House, 104 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 10 Apr 2019 to 10 Dec 2019

Address #3: Level 7, 104 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 12 Apr 2017 to 10 Apr 2019

Address #4: Level 6, 17-21 Whitmore Street, Wellington, 6011 New Zealand

Physical & registered address used from 03 Jun 2014 to 12 Apr 2017

Address #5: Level 3, 86-90 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 08 May 2013 to 03 Jun 2014

Address #6: Level 4, 102-112 Lambton Quay, Wellington 6011 New Zealand

Physical & registered address used from 22 Jun 2009 to 08 May 2013

Address #7: Level 11, 86-96 Victoria Street, Wellington

Physical & registered address used from 19 Jun 2008 to 22 Jun 2009

Address #8: Level 2, 2 Woodward Street, Wellington

Registered & physical address used from 18 Jun 2005 to 19 Jun 2008

Address #9: Level 8, 11 - 17 Church Street, Wellington

Registered & physical address used from 16 Jun 2003 to 18 Jun 2005

Address #10: Level 5, 11 - 15 Church Street, Wellington

Physical & registered address used from 26 Jun 2002 to 16 Jun 2003

Address #11: C/- Treadwell Stacey Smith, Mezzanine Floor, 6 Panama Street, Wellington

Registered address used from 22 Nov 2000 to 26 Jun 2002

Address #12: C/- Treadwell Stacey Smith, Mezzanine Floor, 6 Panama Street, Wellington

Physical address used from 22 Nov 2000 to 22 Nov 2000

Address #13: Level 2, 169 The Terrace, Tower Trust House, Wellington

Physical address used from 22 Nov 2000 to 26 Jun 2002

Address #14: C/- Treadwell Stacey Smith, Mezzanine Floor, 6 Panama Street, Wellington

Registered address used from 11 Apr 2000 to 22 Nov 2000

Contact info
64 04 4991773
02 Apr 2019 Phone
info@primeproperty.co.nz
02 Apr 2019 Email
invoices@primeproperty.co.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.Primeparking.co.nz
02 Apr 2019 Website
www.Primeproperty.co.nz
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Aharoni Corporate Trustees Limited
Shareholder NZBN: 9429035759294
138 The Terrace
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aharoni Family Trustees Limited
Shareholder NZBN: 9429034155707
Company Number: 1807411
Individual Holmes, Graeme Richard Wellington
Individual Treadwell, Mical Shane Jervois Wellington
Entity Aharoni Family Trustees Limited
Shareholder NZBN: 9429034155707
Company Number: 1807411
Directors

Eyal Aharoni - Director

Appointment date: 30 Jun 1998

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Oct 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 21 Apr 2020

Address: Wellington, Wellington, 6011 New Zealand

Address used since 30 Jun 1998


Warren James Portsmouth - Director (Inactive)

Appointment date: 24 Apr 1997

Termination date: 26 Jun 1998

Address: Porirua,

Address used since 24 Apr 1997

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Church St Holdings Limited
Level 7, 104 The Terrace

Hope Gibbons Finance Limited
Level 7 , 7-11 Dixon St,

Hope Gibbons Parking Limited
Level 1, 7-11 Dixon Street

James Smith Carpark Limited
Level 6, 17 Whitmore Street

Mihos Investments Group Limited
Braemer Building

Prime Parking Limited
Level 7, 104 The Terrace