Shortcuts

Piety Ridge Investments Limited

Type: NZ Limited Company (Ltd)
9429039532435
NZBN
367890
Company Number
Registered
Company Status
K624060
Industry classification code
Investment Operation - Own Account
Industry classification description
Current address
711/223a Green Lane West
Epsom
Auckland 1051
New Zealand
Postal & office & delivery address used since 04 Oct 2021
Apartment 711, 223a Green Lane West
Epsom
Auckland 1051
New Zealand
Physical & service & registered address used since 12 Jan 2022

Piety Ridge Investments Limited, a registered company, was started on 19 Jan 1989. 9429039532435 is the New Zealand Business Number it was issued. "Investment operation - own account" (ANZSIC K624060) is how the company is categorised. This company has been supervised by 7 directors: Julia Anne Carter - an active director whose contract started on 19 Jan 1989,
Laurence Heywood Mellsop - an active director whose contract started on 24 Nov 2003,
Judith Marjorie Potter - an inactive director whose contract started on 19 Jan 1989 and was terminated on 20 Aug 1990,
Laurence Heywood Mellsop - an inactive director whose contract started on 19 Jan 1989 and was terminated on 20 Aug 1990,
Alison Mary Buchanan - an inactive director whose contract started on 19 Jan 1989 and was terminated on 20 Aug 1990.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: Apartment 711, 223A Green Lane West, Epsom, Auckland, 1051 (category: physical, service).
Piety Ridge Investments Limited had been using 711/223A Green Lane West, Epsom, Auckland as their registered address until 12 Jan 2022.
Previous names used by the company, as we identified at BizDb, included: from 19 Jan 1989 to 19 Feb 1990 they were called Piety Investments Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Mellsop, Laurence Heywood (an individual) located at Epsom, Auckland postcode 1051,
Potter, Judith Marjorie (an individual) located at Epsom, Auckland postcode 1023.

Addresses

Principal place of activity

711/223a Green Lane West, Epsom, Auckland, 1051 New Zealand


Previous addresses

Address #1: 711/223a Green Lane West, Epsom, Auckland, 1051 New Zealand

Registered & physical address used from 12 Oct 2021 to 12 Jan 2022

Address #2: 8 Phillip Avenue, Glen Eden, Auckland, 0602 New Zealand

Registered & physical address used from 29 Oct 2020 to 12 Oct 2021

Address #3: Flat 1, 4 Benson Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 13 Mar 2019 to 29 Oct 2020

Address #4: 16 Peary Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 12 Sep 2016 to 13 Mar 2019

Address #5: 25 St Leonards Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 15 Oct 2012 to 12 Sep 2016

Address #6: 25 St Leonards Rd, Mt Eden, Auckland New Zealand

Physical & registered address used from 01 Jul 1997 to 15 Oct 2012

Contact info
64 21 638758
05 Mar 2019 Phone
laurie@theridgehahei.co.nz
06 Oct 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mellsop, Laurence Heywood Epsom
Auckland
1051
New Zealand
Individual Potter, Judith Marjorie Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carter, Julia Anne Toronto
Ontario
Other The Piety Ridge Trust
Individual Jackman, Vivien Annette Remuera
Auckland
Individual Buchanan, Alison Mary One Tree Hill
Auckland
Other Null - The Piety Ridge Trust
Directors

Julia Anne Carter - Director

Appointment date: 19 Jan 1989

Address: Kettleby, Ontario, L7B 0C9 Canada

Address used since 03 Oct 2015


Laurence Heywood Mellsop - Director

Appointment date: 24 Nov 2003

Address: Epsom, Auckland, 1051 New Zealand

Address used since 03 Jan 2022

Address: Epsom, Auckland, 1051 New Zealand

Address used since 04 Oct 2021

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 20 Oct 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Mar 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 09 Oct 2016


Judith Marjorie Potter - Director (Inactive)

Appointment date: 19 Jan 1989

Termination date: 20 Aug 1990

Address: Epsom, Auckland,

Address used since 19 Jan 1989


Laurence Heywood Mellsop - Director (Inactive)

Appointment date: 19 Jan 1989

Termination date: 20 Aug 1990

Address: Mt Eden, Auckland,

Address used since 19 Jan 1989


Alison Mary Buchanan - Director (Inactive)

Appointment date: 19 Jan 1989

Termination date: 20 Aug 1990

Address: One Tree Hill, Auckland,

Address used since 19 Jan 1989


Tullis Ninion Carter - Director (Inactive)

Appointment date: 19 Jan 1989

Termination date: 20 Aug 1990

Address: Toronto, Ontario,

Address used since 19 Jan 1989


Vivien Annette Jackman - Director (Inactive)

Appointment date: 19 Jan 1989

Termination date: 20 Aug 1990

Address: Remuera, Auckland,

Address used since 19 Jan 1989

Nearby companies
Similar companies

Cogent Capital Limited
70 Empire Road

Halston Investments Limited
87 Empire Road

Lms Trustee Limited
7 Bank Street

Sherriff Investments Limited
7 Glenalmond Rd

Stoked Limited
C/- Business Systems Solutions Ltd

Third Horizon Investments Limited
10 Plunket Road