Pipeline Industries Limited, a registered company, was registered on 04 Feb 1972. 9429040569475 is the number it was issued. This company has been managed by 2 directors: Warwick Andrew Mckenzie - an active director whose contract began on 11 Mar 1991,
Mohammed Azim - an active director whose contract began on 22 Mar 2023.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: 50 Patiki Road, Avondale Auckland (physical address),
50 Patiki Road, Avondale Auckland (service address),
50 Patiki Road, Avondale (registered address).
Pipeline Industries Limited had been using 3049 Great North Road, New Lynn, Auckland as their physical address until 20 Apr 2006.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group consists of 100 shares (5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1900 shares (95 per cent).
Previous addresses
Address #1: 3049 Great North Road, New Lynn, Auckland
Physical address used from 24 May 2005 to 20 Apr 2006
Address #2: Paul F Henry & Associates, 278 Rosebank Road, Avondale, Auckland 1007
Physical address used from 31 May 1999 to 24 May 2005
Address #3: 50 Patiki Road, Avondale
Physical address used from 31 May 1999 to 31 May 1999
Address #4: 21 Binstead Road, New Lynn, Auckland 7
Registered address used from 26 Jun 1995 to 26 Jun 1995
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 11 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Mckenzie, Barbara Patricia |
Glen Eden |
04 Feb 1972 - |
Shares Allocation #2 Number of Shares: 1900 | |||
Individual | Mckenzie, Warwick Andrew |
Avondale Auckland 1026 New Zealand |
04 Feb 1972 - |
Warwick Andrew Mckenzie - Director
Appointment date: 11 Mar 1991
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Dec 2023
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 11 Mar 1991
Mohammed Azim - Director
Appointment date: 22 Mar 2023
Address: Ranui, Auckland, 0612 New Zealand
Address used since 22 Mar 2023
Wam New Zealand Limited
50 Patiki Road
Hoses Plus Tauranga Limited
48-50 Patiki Road
Loadrite (auckland) Limited
45 Patiki Road
Jbing Compliance Limited
47 - 51 Patiki Road
Wam Worldwide Limited
47-51 Patiki Road
Broadway Sheetmetals (1984) Limited
60a Patiki Road