Shortcuts

Pipetech Limited

Type: NZ Limited Company (Ltd)
9429038750526
NZBN
615283
Company Number
Registered
Company Status
61280960
GST Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
1/265 Selwyn Road
Rd 8
Christchurch 7678
New Zealand
Registered & physical & service address used since 18 Mar 2019

Pipetech Limited, a registered company, was incorporated on 28 May 1993. 9429038750526 is the NZBN it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was categorised. This company has been managed by 5 directors: Bronwyn Heather Wadsworth - an active director whose contract began on 01 Feb 1994,
Aimee Vanessa Wadsworth - an active director whose contract began on 01 Apr 2014,
Leslie James Gibbs - an inactive director whose contract began on 01 Feb 1994 and was terminated on 10 Jun 2010,
Peter James Forrest - an inactive director whose contract began on 28 May 1993 and was terminated on 01 Feb 1994,
Gregory John King - an inactive director whose contract began on 28 May 1993 and was terminated on 01 Feb 1994.
Updated on 09 Mar 2024, BizDb's database contains detailed information about 1 address: 1/265 Selwyn Road, Rd 8, Christchurch, 7678 (types include: registered, physical).
Pipetech Limited had been using 279 Alabama Road, Rd 4, Blenheim as their registered address up until 18 Mar 2019.
Past names used by this company, as we managed to find at BizDb, included: from 21 Oct 1993 to 15 Dec 1997 they were called Adventure Guides (Nz) Limited, from 28 May 1993 to 21 Oct 1993 they were called Scott Street Shelf Company No. 22 Limited.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 9600 shares (96%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 200 shares (2%). Finally there is the third share allotment (200 shares 2%) made up of 1 entity.

Addresses

Principal place of activity

279 Alabama Road, Rd 4, Blenheim, 7274 New Zealand


Previous addresses

Address: 279 Alabama Road, Rd 4, Blenheim, 7274 New Zealand

Registered address used from 10 Mar 2015 to 18 Mar 2019

Address: 279 Alabama Road, Rd 4, Blenheim, 7274 New Zealand

Physical address used from 09 Mar 2012 to 18 Mar 2019

Address: 22 Scott Street, Blenheim New Zealand

Registered address used from 01 Jul 1997 to 10 Mar 2015

Address: 22 Scott Street, Blenheim New Zealand

Physical address used from 01 Jul 1997 to 09 Mar 2012

Contact info
64 22 1059927
Phone
bron@bachus.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9600
Individual Wadsworth, Bronwyn Heather Rd8
Christchurch
7678
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Wadsworth, Aimee Vanessa Rd8
Christchurch
7678
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Wadworth, Charlotte Mereana Rose Rd 8
Rolleston
7678
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibbs, Leslie James Spring Creek
Directors

Bronwyn Heather Wadsworth - Director

Appointment date: 01 Feb 1994

Address: Rd8, Christchurch, 7678 New Zealand

Address used since 08 Mar 2019

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 09 Mar 2012

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 28 Feb 2018


Aimee Vanessa Wadsworth - Director

Appointment date: 01 Apr 2014

Address: Rd8, Christchurch, 7678 New Zealand

Address used since 08 Mar 2019

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 02 Mar 2015

Address: Templeton, Christchurch, 8042 New Zealand

Address used since 30 Oct 2017


Leslie James Gibbs - Director (Inactive)

Appointment date: 01 Feb 1994

Termination date: 10 Jun 2010

Address: Spring Creek,

Address used since 01 Feb 1994


Peter James Forrest - Director (Inactive)

Appointment date: 28 May 1993

Termination date: 01 Feb 1994

Address: Blenheim,

Address used since 28 May 1993


Gregory John King - Director (Inactive)

Appointment date: 28 May 1993

Termination date: 01 Feb 1994

Address: Blenheim,

Address used since 28 May 1993

Similar companies

C & J Vallance Consulting Limited
22 Scott Street

Cervera Holdings Limited
68 Seymour Street

Computerman Limited
59 High Street

Gatha Limited
5 Eltham Road

Harper Miller & Associates Limited
6 Graham Street

Pennotech Holdings Limited
76 High Street