Shortcuts

Pellow Brothers Limited

Type: NZ Limited Company (Ltd)
9429040537559
NZBN
87568
Company Number
Registered
Company Status
Current address
Unit 2/120 King Street
Pukekohe 2120
New Zealand
Registered address used since 13 Feb 2020
33b Kerie Road
Rd 1
Taupiri 3791
New Zealand
Physical & service address used since 11 Feb 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Pellow, Alan Trevor Rd 1
Taupiri
3791
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Pellow, Anne Elizabeth Rd 1
Taupiri
3791
New Zealand
Directors

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

Nearby companies

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