Shortcuts

Pipe Tools Limited

Type: NZ Limited Company (Ltd)
9429040613970
NZBN
75458
Company Number
Registered
Company Status
Current address
Level 1, 109 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 17 Nov 2014

Pipe Tools Limited, a registered company, was started on 29 Oct 1968. 9429040613970 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Linda Marie Atkinson - an active director whose contract began on 01 Feb 1989,
Matthew David Atkinson - an active director whose contract began on 20 Jan 1998,
Stephen Michael Atkinson - an active director whose contract began on 20 Jan 1998,
Michael Joseph Atkinson - an inactive director whose contract began on 01 Feb 1989 and was terminated on 23 Dec 1997.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, physical).
Pipe Tools Limited had been using Hayes Knight City Limited, Level 1, 109 Carlton Gore Road, Newmarket, Auckland as their physical address up to 17 Nov 2014.
Previous aliases for the company, as we identified at BizDb, included: from 29 Oct 1968 to 02 Jul 1979 they were called Aspley Products Limited.
A single entity controls all company shares (exactly 1000 shares) - J K Bailie & Co Limited - located at 1023, Level 1, 109 Carlton Gore Road, Newmarket, Auckland.

Addresses

Previous addresses

Address: Hayes Knight City Limited, Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 23 Apr 2013 to 17 Nov 2014

Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 02 Dec 2010 to 23 Apr 2013

Address: 470 Parnell Road, Newmarket, Auckland, 1052 New Zealand

Registered address used from 19 Nov 2010 to 02 Dec 2010

Address: 470 Parnell Road, Newmarket, Auckland, 1052 New Zealand

Physical address used from 19 Nov 2010 to 23 Apr 2013

Address: Parnell Hse, 470 Parnell Rd, Auckland 1 New Zealand

Physical & registered address used from 01 Jul 1997 to 19 Nov 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 08 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) J K Bailie & Co Limited Level 1, 109 Carlton Gore Road
Newmarket, Auckland
1023
New Zealand
Directors

Linda Marie Atkinson - Director

Appointment date: 01 Feb 1989

Address: Northcross, Auckland, 0632 New Zealand

Address used since 05 Oct 2021

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 29 Sep 2011


Matthew David Atkinson - Director

Appointment date: 20 Jan 1998

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 24 Aug 2015

Address: Rd 3, Auckland, 0793 New Zealand

Address used since 11 Oct 2017


Stephen Michael Atkinson - Director

Appointment date: 20 Jan 1998

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 23 Oct 2009


Michael Joseph Atkinson - Director (Inactive)

Appointment date: 01 Feb 1989

Termination date: 23 Dec 1997

Address: Albany, Auckland,

Address used since 01 Feb 1989

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway