Shortcuts

Pirtek (counties) Limited

Type: NZ Limited Company (Ltd)
9429038353826
NZBN
802089
Company Number
Registered
Company Status
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 22 Jan 2010

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Mortensen, Courtney Hoban Rd 1
Waiuku
2681
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mortensen, Susan Anne Drury
Auckland
2113
New Zealand
Individual Dorotich, Johnny Frank Rd 1
Dannevirke
4971
New Zealand
Individual Dorotich, Tania Mary Rd 1
Dannevirke
4971
New Zealand
Directors

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

Nearby companies

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