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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | J K Bailie & Co Limited |
Level 1, 109 Carlton Gore Road Newmarket, Auckland 1023 New Zealand |
29 Oct 1968 - |
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
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