Pellow Brothers Limited, a registered company, was launched on 13 Jun 1973. 9429040537559 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Alan Trevor Pellow - an active director whose contract started on 13 Jun 1973,
Anne Elizabeth Pellow - an active director whose contract started on 31 Jul 2001,
Gary Nelson Pellow - an inactive director whose contract started on 13 Jun 1973 and was terminated on 31 Jul 2001.
Last updated on 16 Apr 2024, our database contains detailed information about 2 addresses this company registered, specifically: 33B Kerie Road, Rd 1, Taupiri, 3791 (physical address),
33B Kerie Road, Rd 1, Taupiri, 3791 (service address),
Unit 2/120 King Street, Pukekohe, 2120 (registered address).
Pellow Brothers Limited had been using 33B Kerie Road, Rd 1, Taupiri as their physical address up to 11 Feb 2021.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group includes 1000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1000 shares (50%).
Previous addresses
Address #1: 33b Kerie Road, Rd 1, Taupiri, 3791 New Zealand
Physical address used from 29 Jan 2021 to 11 Feb 2021
Address #2: 2/120 King Street, Pukekohe, 2120 New Zealand
Registered address used from 19 Feb 2018 to 13 Feb 2020
Address #3: 9 Warwick Avenue, Saint Andrews, Hamilton, 3200 New Zealand
Physical address used from 19 Feb 2018 to 29 Jan 2021
Address #4: 120 King Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 04 Sep 2014 to 19 Feb 2018
Address #5: 72 Adams Drive, Pukekohe, 2120 New Zealand
Physical & registered address used from 03 Sep 2014 to 04 Sep 2014
Address #6: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 29 Aug 2013 to 03 Sep 2014
Address #7: 17 Hall St, Pukekohe, Auckland, 2120 New Zealand
Registered address used from 31 Aug 2012 to 29 Aug 2013
Address #8: 17 Hall St, Pukekohe, Auckland, 2120 New Zealand
Registered address used from 16 Sep 2010 to 31 Aug 2012
Address #9: 17 Hall St, Pukekohe, Auckland, 2120 New Zealand
Physical address used from 16 Sep 2010 to 29 Aug 2013
Address #10: 17 Hall St, Pukekohe New Zealand
Registered & physical address used from 01 Jul 1997 to 16 Sep 2010
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Pellow, Alan Trevor |
Rd 1 Taupiri 3791 New Zealand |
13 Jun 1973 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Pellow, Anne Elizabeth |
Rd 1 Taupiri 3791 New Zealand |
13 Jun 1973 - |
Alan Trevor Pellow - Director
Appointment date: 13 Jun 1973
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 21 Jan 2021
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 26 Jan 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 27 Aug 2014
Anne Elizabeth Pellow - Director
Appointment date: 31 Jul 2001
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 21 Jan 2021
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 26 Jan 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 27 Aug 2014
Gary Nelson Pellow - Director (Inactive)
Appointment date: 13 Jun 1973
Termination date: 31 Jul 2001
Address: Rd, Pukekohe,
Address used since 13 Jun 1973
Uno Hair Salon Limited
35b Sandwich Road
Topatopa Holdings Limited
30 Dover Road
2cs Contracting Limited
33 Sandwich Road
The Refugee Orientation Centre Trust
20 Dover Road
Dmg On Normandy Limited
18 Seamer Place
Dmg & Associates Limited
18 Seamer Place