Pilling & Leggett Engineering Co Limited, a registered company, was launched on 16 Jul 1979. 9429040041698 is the NZ business number it was issued. The company has been supervised by 2 directors: Fred Pilling - an active director whose contract began on 31 Jan 1990,
Paul Godfrey Leggett - an inactive director whose contract began on 02 Feb 1990 and was terminated on 01 Nov 2007.
Last updated on 23 May 2025, our data contains detailed information about 2 addresses this company uses, namely: Kpmg, 11Th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton (registered address),
Level 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 (physical address),
Level 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 (service address).
Pilling & Leggett Engineering Co Limited had been using Staples Rodway, Cnr Victoria & London Streets, Wel Energy Building, 5Th Floor, Hamilton as their physical address until 07 Feb 2001.
A total of 20000 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (0.01%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 999 shares (5%). Lastly there is the next share allocation (19000 shares 95%) made up of 2 entities.
Previous addresses
Address #1: Staples Rodway, Cnr Victoria & London Streets, Wel Energy Building, 5th Floor, Hamilton
Physical address used from 07 Feb 2001 to 07 Feb 2001
Address #2: Staples Rodway, Cnr Victoria And London Streets, Wel Energy Building, Hamilton
Registered address used from 07 Feb 2001 to 07 Feb 2001
Address #3: Ernst And Young, 5th Floor, Cnr Victoria And London Streets, Wel Energy Building, Hamilton
Registered address used from 17 Aug 1999 to 07 Feb 2001
Address #4: Ernst And Young, Cnr Victoria And London Streets,, Hamilton
Registered address used from 12 Aug 1998 to 17 Aug 1999
Address #5: Ernst & Young, Cnr Victoria & London Streets, Wel Energy Building, 4th Floor, Hamilton
Physical address used from 06 Aug 1998 to 06 Aug 1998
Address #6: Ernst And Young, Cnr Victoria And London Streets,, P O Box 9159, Hamilton
Registered address used from 24 May 1996 to 12 Aug 1998
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Pilling, Dean |
Rd 9 Hamilton 3289 New Zealand |
23 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 999 | |||
| Individual | Pilling, Fred |
Rd 9 Hamilton 3289 New Zealand |
16 Jul 1979 - |
| Shares Allocation #3 Number of Shares: 19000 | |||
| Entity (NZ Limited Company) | Nwm Trust Management Limited Shareholder NZBN: 9429037004040 |
711 Victoria Street Hamilton 3204 New Zealand |
30 Oct 2007 - |
| Individual | Pilling, Fred |
Rd 9 Hamilton 3289 New Zealand |
16 Jul 1979 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sheridan, Bruce |
Hamilton |
16 Jul 1979 - 27 Jun 2010 |
| Individual | Sheridan, Bruce |
Hamilton |
16 Jul 1979 - 27 Jun 2010 |
| Individual | Leggett, Paul Godfrey |
Hamilton |
16 Jul 1979 - 30 Oct 2007 |
| Individual | Pilling, Janet Eileen |
R D 9 Hamilton New Zealand |
16 Jul 1979 - 29 Apr 2015 |
| Individual | Leggett, Frances M |
Hamilton |
16 Jul 1979 - 30 Oct 2007 |
| Individual | Leggett, Paul G |
Hamilton |
16 Jul 1979 - 30 Oct 2007 |
Fred Pilling - Director
Appointment date: 31 Jan 1990
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 31 Mar 2010
Paul Godfrey Leggett - Director (Inactive)
Appointment date: 02 Feb 1990
Termination date: 01 Nov 2007
Address: Hamilton,
Address used since 29 Jul 2003
Gurnell Harrison Trustee Company Limited
Level 1, 20 Rostrevor Street
Jcrb (fredericks) Limited
Level One, 53 King Street
Gurnell Harrison Law Limited
Level 1, 20 Rostrevor Street
Wilmac Property Limited
Level 1, 851 Victoria Street
Cake Box Limited
Level One, 53 King Street
Jcrb (cake Box) Limited
Level One, 53 King Street