Pedron Properties Limited was launched on 03 Dec 1993 and issued an NZ business identifier of 9429038821721. This registered LTD company has been run by 5 directors: Lynda Park - an active director whose contract began on 19 Mar 2002,
Richard Dale Peterson - an inactive director whose contract began on 10 May 2005 and was terminated on 05 Oct 2006,
Richard Dale Peterson - an inactive director whose contract began on 03 Dec 1993 and was terminated on 19 Mar 2002,
James Andrew Stewart - an inactive director whose contract began on 26 Aug 1994 and was terminated on 06 Oct 1999,
Carl John Hansen - an inactive director whose contract began on 03 Dec 1993 and was terminated on 26 Aug 1994.
According to our data (updated on 22 Mar 2024), this company uses 2 addresses: Level 4, 92 Queens Drive, Lower Hutt, Wellington, 5010 (registered address),
Level 4, 92 Queens Drive, Lower Hutt, Wellington, 5010 (service address),
80 Queen Street, Auckland Central, Auckland, 1010 (physical address).
Up until 05 Jan 2024, Pedron Properties Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address.
A total of 633 shares are allocated to 1 group (1 sole shareholder). In the first group, 633 shares are held by 1 entity, namely:
Lipman Holdings Limited (an entity) located at Lower Hutt, Wellington postcode 5010.
Previous addresses
Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 16 Jul 2012 to 05 Jan 2024
Address #2: Level 5, 104 The Terrace, Wellington New Zealand
Physical & registered address used from 05 Nov 2009 to 16 Jul 2012
Address #3: C/-deloitte, Levels 11-16, 10 Brandon Street, Wellington
Physical & registered address used from 01 Sep 2006 to 05 Nov 2009
Address #4: C/- Pricewaterhousecoopers, P O Box 243, Wellington
Physical address used from 28 Mar 2002 to 01 Sep 2006
Address #5: C/- Pricewaterhousecoopers, 113-119 The Terrace, Wellington
Registered address used from 28 Mar 2002 to 01 Sep 2006
Address #6: Morrison Kent, Level 16 Morrison Kent House, 104 The Terrace, Wellington
Registered address used from 10 Nov 2000 to 28 Mar 2002
Address #7: Morrison Kent, Level 16 Morrison Kent House, 104 The Terrace, Wellington
Physical address used from 10 Nov 2000 to 10 Nov 2000
Address #8: Harkness & Peterson, Level 9, 48-54 Mulgrave Street, Wellington
Physical address used from 10 Nov 2000 to 28 Mar 2002
Address #9: Morrison Morpeth,, Solicitors,, Marac, House, 105-109 The Tce , Wellington
Registered address used from 04 Oct 1996 to 10 Nov 2000
Basic Financial info
Total number of Shares: 633
Annual return filing month: October
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 633 | |||
Entity (NZ Limited Company) | Lipman Holdings Limited Shareholder NZBN: 9429039339492 |
Lower Hutt Wellington 5010 New Zealand |
27 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leung, Tai Ying |
Yau Yat Chuen Kowloon, Hong Kong |
10 Mar 2005 - 04 Jul 2012 |
Individual | Corke, James William |
Wellington Jointly |
15 Mar 2005 - 26 Mar 2009 |
Individual | Park, Lynda |
Seatoun Wellington |
27 Mar 2009 - 27 Aug 2014 |
Individual | Park, Lynda |
Seatoun Wellington, Jointly |
03 Dec 1993 - 26 Mar 2009 |
Individual | Lai, Maylene |
Remuera Auckland, Jointly |
15 Mar 2005 - 15 Mar 2005 |
Ultimate Holding Company
Lynda Park - Director
Appointment date: 19 Mar 2002
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 17 Feb 2021
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 06 Oct 2015
Address: Miramar, Wellington, 6022 New Zealand
Address used since 22 Oct 2019
Richard Dale Peterson - Director (Inactive)
Appointment date: 10 May 2005
Termination date: 05 Oct 2006
Address: Khandallah, Wellington,
Address used since 10 May 2005
Richard Dale Peterson - Director (Inactive)
Appointment date: 03 Dec 1993
Termination date: 19 Mar 2002
Address: Khandallah, Wellington,
Address used since 03 Dec 1993
James Andrew Stewart - Director (Inactive)
Appointment date: 26 Aug 1994
Termination date: 06 Oct 1999
Address: Karori, Wellington,
Address used since 26 Aug 1994
Carl John Hansen - Director (Inactive)
Appointment date: 03 Dec 1993
Termination date: 26 Aug 1994
Address: Karori, Wellington,
Address used since 03 Dec 1993
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street