Pirtek New Zealand Limited, a registered company, was launched on 29 Jun 1994. 9429038658365 is the business number it was issued. The company has been managed by 8 directors: Raymond John Duncan - an active director whose contract began on 05 Nov 1998,
Christopher Donald Bourke - an active director whose contract began on 19 Jan 2010,
Stephen Barry Dutton - an active director whose contract began on 23 Nov 2016,
James Neville Gavegan - an inactive director whose contract began on 20 Nov 2007 and was terminated on 19 Jan 2010,
Peter Brian Duncan - an inactive director whose contract began on 29 Jun 1994 and was terminated on 20 Nov 2007.
Last updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: 10 Ross Reid Place, East Tamaki, Auckland, 2013 (types include: postal, office).
Pirtek New Zealand Limited had been using 1A Lady Ruby Drive, East Tamaki, Auckland as their registered address up until 16 Apr 2007.
Previous aliases used by this company, as we established at BizDb, included: from 16 Jul 1996 to 20 Aug 2003 they were named Pirtek (New Zealand) Limited, from 29 Jun 1994 to 16 Jul 1996 they were named Pirtek (Nz) Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 51 shares (51 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 49 shares (49 per cent).
Principal place of activity
10 Ross Reid Place, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 1a Lady Ruby Drive, East Tamaki, Auckland
Registered address used from 03 Jul 2000 to 16 Apr 2007
Address #2: 1a Lady Ruby Drive, East Tamaki, Auckland
Physical address used from 03 Jul 2000 to 03 Jul 2000
Address #3: 2/38 Trugood Drive, East Tamaki, South Auckland
Physical address used from 03 Jul 2000 to 16 Apr 2007
Address #4: 14th Floor, Brookfield House, 17 Victoria Street West, Auckland
Registered address used from 01 Oct 1994 to 03 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Other (Other) | Pirtek Oem Pty Limited |
31 Market Street Sydney, Nsw 2000 Australia |
15 Nov 2011 - |
Shares Allocation #2 Number of Shares: 49 | |||
Other (Other) | Duncan Holdings Pty Limited |
Kings Park Nsw 2147 Australia |
29 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Pirtek Fluid Systems Pty Limited | 29 Jun 1994 - 15 Nov 2011 | |
Other | Pirtek Fluid Systems Pty Limited | 29 Jun 1994 - 15 Nov 2011 |
Ultimate Holding Company
Raymond John Duncan - Director
Appointment date: 05 Nov 1998
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 26 Nov 2009
Christopher Donald Bourke - Director
Appointment date: 19 Jan 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Nov 2012
Stephen Barry Dutton - Director
Appointment date: 23 Nov 2016
ASIC Name: Bpi Technologies Pty Limited
Address: Georges Hall, New South Wales, 2198 Australia
Address used since 23 Nov 2016
Address: Geroges Hall, New South Wales, 2198 Australia
James Neville Gavegan - Director (Inactive)
Appointment date: 20 Nov 2007
Termination date: 19 Jan 2010
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 20 Nov 2007
Peter Brian Duncan - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 20 Nov 2007
Address: Dural, New South Wales 2158, Australia,
Address used since 29 Jun 1994
Ronald Francis Clark - Director (Inactive)
Appointment date: 21 Jan 1999
Termination date: 20 Nov 2007
Address: Picnic Point, Nsw 2213, Australia,
Address used since 21 Jan 1999
Francis Williams - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 27 Mar 2001
Address: Whitford, Auckland,
Address used since 29 Jun 1994
Walter Gregory Davey - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 22 Nov 1998
Address: 54 First Farm Drive, Castle Hill, Australia,
Address used since 29 Jun 1994
Pvc Windows Nz Limited
48 Allens Rd
Nz Investment And Trading Limited
48 Allens Rd
Facteon Intelligent Technology Limited
1 Ross Reid Place
Elbrook Investments Limited
38a Allens Road
Oxygen Air Limited
38a Allens Road
Eastern Automotive Performance Centre Limited
38c Allens Road