Shortcuts

Piako Stainless & Alloy Specialists Limited

Type: NZ Limited Company (Ltd)
9429039213907
NZBN
472787
Company Number
Registered
Company Status
Current address
9 Honi Street
Te Aroha
Te Aroha 3320
New Zealand
Registered address used since 06 Mar 2017
9 Honi Street
Te Aroha
Te Aroha 3320
New Zealand
Physical & service address used since 01 Aug 2018

Piako Stainless & Alloy Specialists Limited, a registered company, was incorporated on 09 Aug 1990. 9429039213907 is the NZBN it was issued. The company has been managed by 5 directors: Jason Neville Fisher - an active director whose contract began on 10 Aug 2016,
Braden John Fisher - an active director whose contract began on 10 Aug 2016,
Gordon Neville Fisher - an inactive director whose contract began on 09 Aug 1990 and was terminated on 14 Oct 2016,
Tui Lynette Fisher - an inactive director whose contract began on 02 Aug 1994 and was terminated on 14 Oct 2016,
Craig Lenard Coombe - an inactive director whose contract began on 09 Aug 1990 and was terminated on 02 Aug 1994.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 9 Honi Street, Te Aroha, Te Aroha, 3320 (type: physical, service).
Piako Stainless & Alloy Specialists Limited had been using 1 Princes Street, Paeroa as their registered address up until 06 Mar 2017.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 1 Princes Street, Paeroa, 3600 New Zealand

Registered address used from 01 Dec 2009 to 06 Mar 2017

Address #2: 5 Princes Street, Paeroa

Registered address used from 21 May 2004 to 01 Dec 2009

Address #3: C/- Lynch & Partners, Queen Street, Paeroa

Registered address used from 31 May 1996 to 21 May 2004

Address #4: Lynch & Partners,, Queen Street,, Paeroa.

Registered address used from 05 May 1994 to 31 May 1996

Address #5: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #6: 54 East Avenue, Te Aroha, 3320 New Zealand

Physical address used from 21 Feb 1992 to 01 Aug 2018

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Fisher, Braden John Te Aroha
Te Aroha
3320
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Fisher, Jason Neville Te Aroha
Te Aroha
3320
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fisher, Gordon Neville Te Aroha
Te Aroha
3320
New Zealand
Individual Fisher, Tui Lynette Te Aroha
Te Aroha
3320
New Zealand
Directors

Jason Neville Fisher - Director

Appointment date: 10 Aug 2016

Address: Te Aroha, Te Aroha, 3320 New Zealand

Address used since 10 Aug 2016


Braden John Fisher - Director

Appointment date: 10 Aug 2016

Address: Te Aroha, Te Aroha, 3320 New Zealand

Address used since 10 Aug 2016


Gordon Neville Fisher - Director (Inactive)

Appointment date: 09 Aug 1990

Termination date: 14 Oct 2016

Address: Te Aroha, Te Aroha, 3320 New Zealand

Address used since 01 Jun 2012


Tui Lynette Fisher - Director (Inactive)

Appointment date: 02 Aug 1994

Termination date: 14 Oct 2016

Address: Te Aroha, Te Aroha, 3320 New Zealand

Address used since 01 Jun 2012


Craig Lenard Coombe - Director (Inactive)

Appointment date: 09 Aug 1990

Termination date: 02 Aug 1994

Address: Waihou,

Address used since 09 Aug 1990

Nearby companies

Ian Grayson Painting Limited
39 Streamfields Way

Andrew King Consulting Limited
39 Streamfields Way

Pete Mitchell Investments Limited
NZ Limited Company

Blundell Concrete Limited
39 Streamfields Way

Goldsack Builders Limited
39 Streamfields Way

Island Resorts Limited
39 Streamfields Way