Pike International and Domestic Travel Agent Limited, a registered company, was started on 30 Mar 1982. 9429040337968 is the business number it was issued. This company has been managed by 2 directors: Robyn Kathryn Pike - an active director whose contract began on 28 Sep 1984,
Barry John Pike - an inactive director whose contract began on 28 Sep 1984 and was terminated on 05 Dec 2015.
Updated on 25 Mar 2024, our data contains detailed information about 3 addresses the company registered, namely: Unit H, 12 Amera Place, Huntington Park, Auckland, 2013 (physical address),
Unit H, 12 Amera Place, Huntington Park, Auckland, 2013 (registered address),
Unit H, 12 Amera Place, Huntington Park, Auckland, 2013 (service address),
Lindsay & Associates, Unit H, 12 Amera Place, Huntington Park, Auckland, 2013 (other address) among others.
Pike International and Domestic Travel Agent Limited had been using Unit H, 12 Amera Place, East Tamaki, Auckland as their physical address until 11 Oct 2019.
A single entity owns all company shares (exactly 110000 shares) - Pike, Robyn Kathryn - located at 2013, 2 Wharewaka Road, Taupo.
Previous addresses
Address #1: Unit H, 12 Amera Place, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 04 Sep 2012 to 11 Oct 2019
Address #2: 1e Lady Ruby Drive, East Tamaki, Manukau City 2013 New Zealand
Physical & registered address used from 01 Dec 2009 to 04 Sep 2012
Address #3: 363b Centaurus Road, Christchurch 8022
Registered address used from 18 Nov 2009 to 01 Dec 2009
Address #4: 363b Centaurus Rd, Christchurch 8022
Physical address used from 18 Nov 2009 to 01 Dec 2009
Address #5: 363b Centaurus Rd, Chch
Physical & registered address used from 11 Oct 2007 to 18 Nov 2009
Address #6: Unit 5, 680 Bardadoes Street, Christchurch
Physical address used from 02 Nov 2000 to 02 Nov 2000
Address #7: Fisher & Associates, Unit 5-680 Barbadoe, Christchurch
Physical address used from 02 Nov 2000 to 11 Oct 2007
Address #8: 119 Blenheim Road, Riccarton, Christchurch
Physical address used from 02 Nov 2000 to 02 Nov 2000
Address #9: 119 Blenheim Road, Riccarton, Christchurch
Registered address used from 02 Nov 2000 to 11 Oct 2007
Address #10: 221 Gloucester Street, Christchurch
Registered address used from 07 Apr 1997 to 02 Nov 2000
Address #11: 34 The Triangle Centre, Colombo St, Christchurch
Registered address used from 15 Aug 1996 to 07 Apr 1997
Basic Financial info
Total number of Shares: 110000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 110000 | |||
Individual | Pike, Robyn Kathryn |
2 Wharewaka Road Taupo 3330 New Zealand |
30 Mar 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pike, Barry John |
Remuera Auckland 1050 New Zealand |
30 Mar 1982 - 05 Oct 2016 |
Robyn Kathryn Pike - Director
Appointment date: 28 Sep 1984
Address: 2 Wharewaka Road, Taupo, 3330 New Zealand
Address used since 01 Aug 2019
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 25 Oct 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Oct 2015
Barry John Pike - Director (Inactive)
Appointment date: 28 Sep 1984
Termination date: 05 Dec 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Oct 2015
Stubelj Equipment Limited
Unit H, 12 Amera Place
Harbans Investments Limited
Unit 4, 12 Amera Place
Decorative Surfacing Limited
Unit H, 12 Amera Place
Libra Plastics (2003) Limited
Unit H, 12 Amera Place
Eureka Business Services Limited
Unit H, 12 Amera Place
Tasty Plus Limited
12e Amera Place