Shortcuts

Pilkington Holdings Limited

Type: NZ Limited Company (Ltd)
9429038477850
NZBN
678229
Company Number
Registered
Company Status
Current address
393a Tara Road
Rd2
Mangawhai 0508
New Zealand
Physical & registered & service address used since 14 Sep 2022
192 Pilkington Road
Point England
Auckland 1072
New Zealand
Registered address used since 12 Sep 2024

Pilkington Holdings Limited, a registered company, was registered on 16 May 1995. 9429038477850 is the NZ business identifier it was issued. This company has been run by 3 directors: Ross John Donovan - an active director whose contract began on 16 May 1995,
Jacqui Veronica Donovan - an active director whose contract began on 01 Jun 2020,
Mark Lawrence Wheldale - an inactive director whose contract began on 16 May 1995 and was terminated on 07 Feb 1997.
Updated on 22 May 2025, our database contains detailed information about 1 address: 192 Pilkington Road, Point England, Auckland, 1072 (category: registered, registered).
Pilkington Holdings Limited had been using 499 Waiau Pa Road, Rd 4, Pukekohe as their physical address up to 14 Sep 2022.
One entity owns all company shares (exactly 100 shares) - Donovan, Ross John - located at 1072, Glen Innes, Auckland.

Addresses

Previous addresses

Address #1: 499 Waiau Pa Road, Rd 4, Pukekohe, 2679 New Zealand

Physical address used from 13 Nov 2018 to 14 Sep 2022

Address #2: 499 Waiau Pa Road, Rd 4, Pukekohe, 2679 New Zealand

Registered address used from 13 Sep 2016 to 14 Sep 2022

Address #3: 22 Raumati Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 26 Sep 2014 to 13 Sep 2016

Address #4: 22 Raumati Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 26 Sep 2014 to 13 Nov 2018

Address #5: C/-david Greenfield Business Services, Level 3, Guildford House, 2 Emily Place, Auckland New Zealand

Registered address used from 07 Oct 2009 to 26 Sep 2014

Address #6: C/-david Greenfield Business Services L, 22 Raumati Road, Remuera, Auckland

Registered address used from 22 Aug 2007 to 07 Oct 2009

Address #7: C/-david Greenfield Business Services L, 22 Raumati Raod, Remuera, Auckland New Zealand

Physical address used from 22 Aug 2007 to 26 Sep 2014

Address #8: 192 Pilkington Road, Glen Innes, Auckland

Registered & physical address used from 16 May 1995 to 22 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Donovan, Ross John Glen Innes
Auckland
Directors

Ross John Donovan - Director

Appointment date: 16 May 1995

Address: Glen Innes, Auckland, 1006 New Zealand

Address used since 22 Sep 2015


Jacqui Veronica Donovan - Director

Appointment date: 01 Jun 2020

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 01 Jun 2020


Mark Lawrence Wheldale - Director (Inactive)

Appointment date: 16 May 1995

Termination date: 07 Feb 1997

Address: Westmere, Auckland,

Address used since 16 May 1995

Nearby companies