Shortcuts

Zero Turning Radius Mowers Limited

Type: NZ Limited Company (Ltd)
9429039529770
NZBN
368332
Company Number
Registered
Company Status
Current address
25a Nature Place
Greerton
Tauranga 3112
New Zealand
Registered & physical & service address used since 02 Nov 2020

Zero Turning Radius Mowers Limited, a registered company, was started on 23 Mar 1988. 9429039529770 is the NZBN it was issued. This company has been managed by 7 directors: Anne Cecilia Peacocke - an active director whose contract started on 30 Jan 1991,
Graham Douglas Peacocke - an active director whose contract started on 30 Jan 1991,
Andrew Graham Peacocke - an active director whose contract started on 19 Jun 2008,
Raymond Thomas Pilbrow - an inactive director whose contract started on 01 Nov 1997 and was terminated on 19 Jun 2008,
David Kenneth Pilbrow - an inactive director whose contract started on 30 Jan 1991 and was terminated on 01 Nov 1997.
Updated on 23 Apr 2024, our data contains detailed information about 1 address: 25A Nature Place, Greerton, Tauranga, 3112 (category: registered, physical).
Zero Turning Radius Mowers Limited had been using 2 Nature Place, Greerton, Tauranga as their registered address up until 02 Nov 2020.
A total of 20000 shares are allotted to 3 shareholders (3 groups). The first group includes 8000 shares (40%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 8000 shares (40%). Finally there is the third share allocation (4000 shares 20%) made up of 1 entity.

Addresses

Previous addresses

Address: 2 Nature Place, Greerton, Tauranga, 3112 New Zealand

Registered & physical address used from 31 Mar 2015 to 02 Nov 2020

Address: Ingham Mora Limited, Second Floor, 60 Durham Street, Tauranga, 3110 New Zealand

Registered & physical address used from 26 Sep 2013 to 31 Mar 2015

Address: 510 Cameron Road, Tauranga

Physical & registered address used from 24 Dec 2001 to 24 Dec 2001

Address: Wood Walton Chartered Accountants Ltd, 55 Eighth Ave, Tauranga New Zealand

Physical & registered address used from 24 Dec 2001 to 26 Sep 2013

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8000
Individual Peacocke, Anne Cecilia Kaimai R D 1
Tauranga

New Zealand
Shares Allocation #2 Number of Shares: 8000
Individual Peacocke, Graham Douglas Kaimai R D 1
Tauranga

New Zealand
Shares Allocation #3 Number of Shares: 4000
Individual Peacocke, Andrew Graham Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pilbrow, Raymond Yaldhurst R D 6
Christchurch
Individual Pilbrow, Lynne Yaldhurst R D 6
Christchurch
Directors

Anne Cecilia Peacocke - Director

Appointment date: 30 Jan 1991

Address: Lower Kaimai, Tauranga, 3171 New Zealand

Address used since 01 Dec 2015


Graham Douglas Peacocke - Director

Appointment date: 30 Jan 1991

Address: Lower Kaimai, Tauranga, 3171 New Zealand

Address used since 01 Sep 2015


Andrew Graham Peacocke - Director

Appointment date: 19 Jun 2008

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 27 Feb 2023

Address: Mount Maunganui, 3116 New Zealand

Address used since 21 Feb 2022

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 12 Feb 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Feb 2017

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 07 Mar 2018


Raymond Thomas Pilbrow - Director (Inactive)

Appointment date: 01 Nov 1997

Termination date: 19 Jun 2008

Address: Yaldhurst R D 6, Christchurch,

Address used since 01 Feb 2005


David Kenneth Pilbrow - Director (Inactive)

Appointment date: 30 Jan 1991

Termination date: 01 Nov 1997

Address: Welcome Bay, Tauranga,

Address used since 30 Jan 1991


Shirley Dianne Pilbrow - Director (Inactive)

Appointment date: 30 Jan 1991

Termination date: 24 Jun 1996

Address: Tauranga,

Address used since 30 Jan 1991


Kenneth Morgan Pilbrow - Director (Inactive)

Appointment date: 30 Jan 1991

Termination date: 24 Jun 1996

Address: Tauranga,

Address used since 30 Jan 1991

Nearby companies

Haupt Trading Limited
10 North Bay Road

Dave Hume Swimming Pool Trust
Western Bay Of Plenty District Council

Local Motion Recruitment Limited
3 Havenbrook Way

Endeavour Consulting, Hawk & Associates Limited
3 Havenbrook Way

Garnacha Properties Limited
36 Elderton Avenue

The Hair Hut Limited
7a Pyes Pa Road