Shortcuts

Associated Pipe Industries Limited

Type: NZ Limited Company (Ltd)
9429039758057
NZBN
298216
Company Number
Registered
Company Status
Current address
114 Pahiatua Street
Hokowhitu
Palmerston North 4410
New Zealand
Physical & registered & service address used since 17 Feb 2011
15 Walding Street
Palmerston North
Palmerston North 4410
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 19 Jun 2020
4 Dahlia Street
Palmerston North
Palmerston North 4410
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 Jun 2022

Associated Pipe Industries Limited, a registered company, was launched on 02 Jul 1986. 9429039758057 is the NZ business identifier it was issued. The company has been run by 3 directors: Graham John Scott - an active director whose contract started on 23 Feb 1994,
Julie Ann Scott - an inactive director whose contract started on 22 Dec 1999 and was terminated on 30 May 2012,
Trevor Owen Haycock - an inactive director whose contract started on 02 Jul 1986 and was terminated on 22 Dec 1999.
Last updated on 02 Mar 2024, BizDb's database contains detailed information about 1 address: an address for share register at 4 Dahlia Street, Palmerston North, Palmerston North, 4410 (types include: other, records).
Associated Pipe Industries Limited had been using 7A North Street, Palmerston North as their registered address up to 11 Jul 2000.
One entity controls all company shares (exactly 500 shares) - Holmes, Alan John - located at 4410, Terrace End, Palmerston North.

Addresses

Previous addresses

Address #1: 7a North Street, Palmerston North

Registered & physical address used from 11 Jul 2000 to 11 Jul 2000

Address #2: 38a Roxburgh Cres, Palmerston North New Zealand

Registered & physical address used from 11 Jul 2000 to 17 Feb 2011

Address #3: Level 8, National Mutual Building, 7-21 Fitzherbert Ave, Palmerston North

Registered & physical address used from 07 Apr 2000 to 11 Jul 2000

Address #4: Level 7 National Mutual Centre, Po Box 1678, Palmerston North

Registered address used from 15 Aug 1994 to 07 Apr 2000

Address #5: -

Physical address used from 19 Feb 1992 to 07 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Holmes, Alan John Terrace End
Palmerston North
4410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Graham John Palmerston North
Individual Scott, Julie Ann Palmerston North
Individual Scott, Julie Ann Palmerston North
Individual Scott, Graham John Palmerston North
Individual Scott, Graham John Palmerston North
Directors

Graham John Scott - Director

Appointment date: 23 Feb 1994

Address: Palmerston North, 4410 New Zealand

Address used since 21 Jun 2016


Julie Ann Scott - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 30 May 2012

Address: Palmerston North, 4410 New Zealand

Address used since 22 Dec 1999


Trevor Owen Haycock - Director (Inactive)

Appointment date: 02 Jul 1986

Termination date: 22 Dec 1999

Address: Palmerston North,

Address used since 02 Jul 1986

Nearby companies

Grando Limited
115 Pahiatua Street

Oxford Epsom Limited
78 Pahiatua Street

Knocklofty Fibres Limited
27 Surrey Crescent

Ascent Financial Strategies Limited
25 Surrey Crescent

Crown Financial Ministries New Zealand
17 Antrim Place

Lomma Bay Technologies Limited
47a Manawatu Street