Pezdan Enterprises Limited, a registered company, was incorporated on 31 Mar 1989. 9429039339171 is the number it was issued. The company has been supervised by 3 directors: Danny Young - an active director whose contract began on 30 Apr 2024,
Edward Young - an active director whose contract began on 30 Apr 2024,
Richard Chew Young - an inactive director whose contract began on 26 Apr 1989 and was terminated on 23 Aug 2024.
Last updated on 24 May 2025, the BizDb database contains detailed information about 1 address: 2 Shamrock Drive, Kumeu, Auckland, 0810 (category: registered, service).
Pezdan Enterprises Limited had been using 7/16 Neil Park Drive, East Tamaki, Auckland as their physical address until 24 Oct 2018.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 49 shares (49%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 49 shares (49%). Finally we have the next share allotment (2 shares 2%) made up of 1 entity.
Principal place of activity
10 River Oaks Place, Pukete, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 7/16 Neil Park Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 30 Oct 2013 to 24 Oct 2018
Address #2: Suite 1, 103 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 01 Nov 2012 to 30 Oct 2013
Address #3: 7 Monet Grove, West Harbour, Auckland New Zealand
Physical address used from 01 Nov 1997 to 01 Nov 2012
Address #4: Kumeu Commercial Centre, 250 State Highway 16, Kumeu
Physical address used from 01 Nov 1997 to 01 Nov 1997
Address #5: Main Road, Waimauku
Registered address used from 28 Feb 1997 to 28 Feb 1997
Address #6: Kumeu Professional Centre, Cnr Access Rd/shamrock Drive, Kumeu New Zealand
Registered address used from 28 Feb 1997 to 01 Nov 2012
Address #7: 7 Monet Grove, West Harbour, Auckland
Physical address used from 10 Nov 1996 to 01 Nov 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Individual | Young, Edward |
West Harbour Auckland 0618 New Zealand |
31 Mar 1989 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Individual | Young, Danny |
West Harbour Auckland 0618 New Zealand |
31 Mar 1989 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Individual | Young, Richard Chew |
West Harbour Auckland 0618 New Zealand |
31 Mar 1989 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Young, May |
Pukete Hamilton 3200 New Zealand |
31 Mar 1989 - 08 Jul 2024 |
Danny Young - Director
Appointment date: 30 Apr 2024
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 08 May 2025
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 30 Apr 2024
Edward Young - Director
Appointment date: 30 Apr 2024
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 08 May 2025
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 30 Apr 2024
Richard Chew Young - Director (Inactive)
Appointment date: 26 Apr 1989
Termination date: 23 Aug 2024
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 01 Nov 2018
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 20 Oct 2014
Karaka Plumbing Limited
Unit 3, 12 Neil Park Drive
Floor Masters Limited
4/12 Neilpark Dr
Solidtops Limited
22c Neilpark Drive
Annaimee Trading Limited
22b Neilpark Drive
Road Of Oversea Corporation Limited
22b Neilpark Drive
Totara Industries (new Zealand) Limited
24 Neilpark Drive