The Pie Piper Limited was registered on 21 Nov 2014 and issued an NZ business identifier of 9429041508558. This in liquidation LTD company has been run by 3 directors: Danielle Ann Butler - an active director whose contract began on 21 Nov 2014,
Leal Innis Butler - an inactive director whose contract began on 30 Oct 2017 and was terminated on 01 Apr 2020,
Suzanne Mary Butler - an inactive director whose contract began on 21 Nov 2014 and was terminated on 26 Oct 2017.
According to our data (updated on 28 May 2023), this company uses 4 addresses: Building D, 42 Tawa Drive Office Park, Albany, Auckland, 0752 (registered address),
Building D, 42 Tawa Drive Office Park, Albany, Auckland, 0752 (service address),
5B Avenger Crescent, Wigram, Christchurch, 8042 (physical address),
5B Avenger Crescent, Wigram, Christchurch, 8042 (registered address) among others.
Up to 10 Jun 2020, The Pie Piper Limited had been using 39 Jellicoe Street, Martinborough, Martinborough as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Butler, Danielle Ann (a director) located at Manurewa, Auckland postcode 2102. The Pie Piper Limited is classified as "Specialised food retailing nec" (business classification G412950).
Other active addresses
Address #4: Building D, 42 Tawa Drive Office Park, Albany, Auckland, 0752 New Zealand
Registered & service address used from 04 May 2023
Principal place of activity
C/- Rightway Limited, 5b Avenger Crescent, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered & physical address used from 06 Jul 2016 to 10 Jun 2020
Address #2: 4a Lupton Road, Manurewa, Auckland, 2102 New Zealand
Physical address used from 07 Apr 2016 to 06 Jul 2016
Address #3: Level 1, 243 Broadway Avenue, Palmerston North, 4414 New Zealand
Physical address used from 21 Nov 2014 to 07 Apr 2016
Address #4: 4a Lupton Road, Manurewa, Auckland, 2102 New Zealand
Registered address used from 21 Nov 2014 to 06 Jul 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 06 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Butler, Danielle Ann |
Manurewa Auckland 2102 New Zealand |
21 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butler, Leal Innis |
Manurewa Auckland 2102 New Zealand |
30 Oct 2017 - 27 Mar 2021 |
Director | Suzanne Mary Butler |
Manurewa Auckland 2102 New Zealand |
21 Nov 2014 - 30 Oct 2017 |
Individual | Butler, Suzanne Mary |
Manurewa Auckland 2102 New Zealand |
21 Nov 2014 - 30 Oct 2017 |
Danielle Ann Butler - Director
Appointment date: 21 Nov 2014
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 21 Nov 2014
Leal Innis Butler - Director (Inactive)
Appointment date: 30 Oct 2017
Termination date: 01 Apr 2020
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 30 Oct 2017
Suzanne Mary Butler - Director (Inactive)
Appointment date: 21 Nov 2014
Termination date: 26 Oct 2017
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 21 Nov 2014
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street
Bianchetto Nz Limited
18 Craig Grove
Lakmade Nz Limited
14 Tulsa Grove
Pure Wairarapa Limited
70 East Street
Reps Limited
351 Whitemans Valley Road
Sunlong Lc Limited
44 Ward Street
Sweetery Limited
4 Faraday Street