Shortcuts

Pestar Holdings Limited

Type: NZ Limited Company (Ltd)
9429039816108
NZBN
281306
Company Number
Registered
Company Status
Current address
Ground Floor
3 City Road
Auckland 1010
New Zealand
Physical & registered & service address used since 21 Jun 2017

Pestar Holdings Limited, a registered company, was launched on 26 Sep 1985. 9429039816108 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Peter Stuart Armstrong - an active director whose contract started on 20 Nov 1992,
Margaret Joan Armstrong - an active director whose contract started on 20 Nov 1992,
Brent Worthington - an inactive director whose contract started on 19 Jun 1989 and was terminated on 20 Nov 1992,
Tracey Worthington - an inactive director whose contract started on 19 Jun 1989 and was terminated on 20 Nov 1992.
Updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: Ground Floor, 3 City Road, Auckland, 1010 (category: physical, registered).
Pestar Holdings Limited had been using Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland as their registered address up to 21 Jun 2017.
More names for the company, as we established at BizDb, included: from 26 Sep 1985 to 30 Jun 1994 they were called Italian Ceramics Limited.
A total of 250000 shares are allocated to 2 shareholders (2 groups). The first group includes 249999 shares (100 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0 per cent).

Addresses

Previous addresses

Address: Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland New Zealand

Registered & physical address used from 22 Jun 2006 to 21 Jun 2017

Address: 1/4 Hunters Park Drive, Three Kings, Auckland

Physical address used from 01 Aug 1998 to 01 Aug 1998

Address: 1/4 Hunters Park Drive, Three Kings, Auckland

Registered address used from 01 Aug 1998 to 22 Jun 2006

Address: Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland

Physical address used from 01 Aug 1998 to 22 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: June

Annual return last filed: 23 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 249999
Individual Armstrong, Peter Stuart Pakuranga
Manukau 2010

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Armstrong, Margaret Joan Pakuranga
Manukau 2010

New Zealand
Directors

Peter Stuart Armstrong - Director

Appointment date: 20 Nov 1992

Address: Pakuranga, Manukau, 2010 New Zealand

Address used since 08 Jul 2015


Margaret Joan Armstrong - Director

Appointment date: 20 Nov 1992

Address: Pakuranga, Manukau, 2010 New Zealand

Address used since 08 Jul 2015


Brent Worthington - Director (Inactive)

Appointment date: 19 Jun 1989

Termination date: 20 Nov 1992

Address: Meadowbank, Auckland,

Address used since 19 Jun 1989


Tracey Worthington - Director (Inactive)

Appointment date: 19 Jun 1989

Termination date: 20 Nov 1992

Address: Meadowbank, Auckland,

Address used since 19 Jun 1989

Nearby companies