Pamphile's Tower Limited was launched on 21 Dec 1992 and issued an NZBN of 9429038915017. This registered LTD company has been managed by 2 directors: Mark Marriott - an active director whose contract started on 21 Dec 1992,
Nigel Marriott - an active director whose contract started on 01 Jul 1994.
According to BizDb's information (updated on 02 Apr 2024), the company uses 1 address: 1400 Akatarawa Road, R D 2, Upper Hutt, 5372 (types include: delivery, postal).
Up until 17 Aug 2017, Pamphile's Tower Limited had been using 748 Whiteman's Valley Road, R D 1, Upper Hutt as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 49 shares are held by 1 entity, namely:
Marriott, Mark (an individual) located at Maungaraki.
Another group consists of 1 shareholder, holds 51 per cent shares (exactly 51 shares) and includes
Marriott, Nigel - located at Rd 2, Upper Hutt. Pamphile's Tower Limited has been categorised as "Religious good retailing" (ANZSIC G427957).
Previous addresses
Address #1: 748 Whiteman's Valley Road, R D 1, Upper Hutt New Zealand
Registered & physical address used from 31 Jul 2002 to 17 Aug 2017
Address #2: 127 Queens Drive, Lower Hutt
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #3: 127 Queens Drive, Lower Hutt
Registered address used from 01 Jul 1997 to 31 Jul 2002
Address #4: Whitemans Valley Road, R D 1, Upper Hutt
Physical address used from 01 Jul 1997 to 31 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Marriott, Mark |
Maungaraki |
21 Dec 1992 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Marriott, Nigel |
Rd 2 Upper Hutt 5372 New Zealand |
21 Dec 1992 - |
Mark Marriott - Director
Appointment date: 21 Dec 1992
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 21 Dec 1992
Address: Featherston, Featherston, 5710 New Zealand
Address used since 24 Aug 2019
Nigel Marriott - Director
Appointment date: 01 Jul 1994
Address: Rd2, Upper Hutt, 5372 New Zealand
Address used since 17 Aug 2023
Address: Rd2, Upper Hutt, 5372 New Zealand
Address used since 02 Aug 2022
Address: Upper Hutt, 5372 New Zealand
Address used since 24 Aug 2020
Address: Rd1, Upper Hutt, 5371 New Zealand
Address used since 22 Aug 2013
Address: Rd2, Upper Hutt, 5372 New Zealand
Address used since 18 Jul 2017
Wainuiomata Pharmacy (1996) Limited
127 Queens Drive
Mr Bun Cafe Manners Street Limited
Tasman Buillding, 131 Queens Drive
Mtc Trustees Limited
Tasman Buillding, 131 Queens Drive
Galani Pty Limited
131 Queens Drive
Electrical Mechanical Service Limited
Suite 1, 122 Queens Drive
Equip Worldwide Limited
Suite 1, 122 Queens Drive
God Of Fortune Charity Foundation Limited
8a Kenmure Avenue
Great Hemp Nz Limited
Level 1, 26 Crummer Road
Living Word Distributors Limited
52 Collingwood Street
Manna Christian Stores Limited
144 Tory Street
The Square Gift Store Limited
Flat 2, 20 Buxton Street
Unabated Spirit Limited
9 Seafield Place