Pirtek (Counties) Limited, a registered company, was started on 01 Apr 1996. 9429038353826 is the number it was issued. The company has been run by 3 directors: Courtney Hoban Mortensen - an active director whose contract began on 31 Jul 2017,
Johnny Frank Dorotich - an inactive director whose contract began on 01 Apr 1996 and was terminated on 31 Jul 2017,
Tania Mary Dorotich - an inactive director whose contract began on 01 Apr 1996 and was terminated on 31 Jul 2017.
Last updated on 29 Feb 2024, BizDb's data contains detailed information about 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Pirtek (Counties) Limited had been using 1 Stembridge Avenue, Pukekohe as their physical address up to 22 Jan 2010.
Other names used by the company, as we identified at BizDb, included: from 09 May 1996 to 18 Jul 1997 they were named Franklin Hydraulic Services Limited, from 01 Apr 1996 to 09 May 1996 they were named Counties Hydraulics Limited.
A single entity controls all company shares (exactly 100 shares) - Mortensen, Courtney Hoban - located at 2013, Rd 1, Waiuku.
Previous addresses
Address: 1 Stembridge Avenue, Pukekohe
Physical & registered address used from 17 Nov 2006 to 22 Jan 2010
Address: 66 King Street, Pukekohe
Physical & registered address used from 28 Feb 2002 to 17 Nov 2006
Address: B D O House, Cnr Anglesea & Rostrevor Streets, Hamilton
Registered address used from 11 Apr 2000 to 28 Feb 2002
Address: Sheeran & Associates, 2 Goile Road, Koromatua, Hamilton
Physical address used from 20 May 1999 to 20 May 1999
Address: Mcconnell Holmes, Chartered Accountants, First Floor, 11a Massey Ave, Pukekohe
Physical address used from 20 May 1999 to 28 Feb 2002
Address: Sheeran & Associates, 2 Goile Road, Koromatua, Hamilton
Registered address used from 20 May 1999 to 11 Apr 2000
Address: B D O House, Cnr Anglesea & Rostrevor Streets, Hamilton
Physical address used from 01 Oct 1997 to 20 May 1999
Address: B D O House, Cnr Anglesea & Rostrevor Streets, Hamilton
Registered address used from 18 Apr 1997 to 20 May 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mortensen, Courtney Hoban |
Rd 1 Waiuku 2681 New Zealand |
31 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mortensen, Susan Anne |
Drury Auckland 2113 New Zealand |
31 Jul 2017 - 29 Nov 2023 |
Individual | Dorotich, Johnny Frank |
Rd 1 Dannevirke 4971 New Zealand |
01 Apr 1996 - 31 Jul 2017 |
Individual | Dorotich, Tania Mary |
Rd 1 Dannevirke 4971 New Zealand |
01 Apr 1996 - 31 Jul 2017 |
Courtney Hoban Mortensen - Director
Appointment date: 31 Jul 2017
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 10 Sep 2019
Address: Drury, Auckland, 2113 New Zealand
Address used since 31 Jul 2017
Johnny Frank Dorotich - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 31 Jul 2017
Address: Rd 1, Dannevirke, 4971 New Zealand
Address used since 22 Feb 2017
Tania Mary Dorotich - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 31 Jul 2017
Address: Rd 1, Dannevirke, 4971 New Zealand
Address used since 22 Feb 2017
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive