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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9600 | |||
Individual | Wadsworth, Bronwyn Heather |
Rd8 Christchurch 7678 New Zealand |
28 May 1993 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Wadsworth, Aimee Vanessa |
Rd8 Christchurch 7678 New Zealand |
02 Oct 2014 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Wadworth, Charlotte Mereana Rose |
Rd 8 Rolleston 7678 New Zealand |
02 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibbs, Leslie James |
Spring Creek |
28 May 1993 - 15 Mar 2011 |
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
Woodbourne Farm Limited
22 Scott Street
Workers Accommodation Marlborough Limited
22 Scott Street
Marlborough Sprayer Services Limited
22 Scott Street
Work To Play Limited
22 Scott Street
Woodlands Marlborough Estate Limited
22 Scott Street
Whatamongo Forests Limited
22 Scott Street
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