Shortcuts

Pedron Properties Limited

Type: NZ Limited Company (Ltd)
9429038821721
NZBN
596160
Company Number
Registered
Company Status
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 16 Jul 2012
Level 4, 92 Queens Drive
Lower Hutt
Wellington 5010
New Zealand
Registered & service address used since 05 Jan 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 633
Entity (NZ Limited Company) Lipman Holdings Limited
Shareholder NZBN: 9429039339492
Lower Hutt
Wellington
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leung, Tai Ying Yau Yat Chuen
Kowloon, Hong Kong
Individual Corke, James William Wellington
Jointly
Individual Park, Lynda Seatoun
Wellington
Individual Park, Lynda Seatoun
Wellington, Jointly
Individual Lai, Maylene Remuera
Auckland, Jointly

Ultimate Holding Company

21 Jul 1991
Effective Date
Lipman Holdings Limited
Name
Ltd
Type
428854
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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