Shortcuts

Piper Co Limited

Type: NZ Limited Company (Ltd)
9429041841693
NZBN
5743953
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Po Box 11795
Manners Street
Wellington 6142
New Zealand
Postal address used since 24 Aug 2020
Suite 1, 124 Willis Street
Te Aro
Wellington 6011
New Zealand
Office & delivery address used since 24 Aug 2020
Po Box 11795
Manners Street
Wellington 6021
New Zealand
Invoice address used since 24 Aug 2020

Piper Co Limited, a registered company, was incorporated on 09 Jul 2015. 9429041841693 is the New Zealand Business Number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been categorised. This company has been run by 3 directors: Jamie Richard Meyer - an active director whose contract started on 09 Jul 2015,
Jamie Richard Meyer - an active director whose contract started on 09 Jul 2015,
Jason Roy Grimstrup - an active director whose contract started on 15 Oct 2024.
Updated on 27 May 2025, the BizDb database contains detailed information about 7 addresses the company uses, specifically: 112 Rimu Road, Paraparaumu, Paraparaumu, 5032 (registered address),
112 Rimu Road, Paraparaumu, Paraparaumu, 5032 (service address),
23A Quebec Street, Kingston, Wellington, 6021 (registered address),
23A Quebec Street, Kingston, Wellington, 6021 (service address) among others.
Piper Co Limited had been using Suite 1, 124 Willis Street, Te Aro, Wellington as their service address up until 11 Oct 2023.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Meyer, Jamie Richard (a director) located at Daire:25, Seferihisar /İzmir postcode 35460,
Meyer, Jamie Richard (a director) located at Kingston, Wellington postcode 6021.

Addresses

Other active addresses

Address #4: Suite 1, 124 Willis Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 01 Sep 2020

Address #5: 23a Quebec Street, Kingston, Wellington, 6021 New Zealand

Service address used from 11 Oct 2023

Address #6: 23a Quebec Street, Kingston, Wellington, 6021 New Zealand

Registered address used from 01 Nov 2023

Address #7: 112 Rimu Road, Paraparaumu, Paraparaumu, 5032 New Zealand

Registered & service address used from 01 Jul 2024

Principal place of activity

Suite 1, 124 Willis Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: Suite 1, 124 Willis Street, Te Aro, Wellington, 6011 New Zealand

Service address used from 01 Sep 2020 to 11 Oct 2023

Address #2: Suite 1, 124 Willis Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 01 Sep 2020 to 01 Nov 2023

Address #3: 10a Highland Crescent, Wadestown, Wellington, 6012 New Zealand

Registered address used from 31 Oct 2018 to 01 Sep 2020

Address #4: 10a Highland Crescent, Wadestown, Wellington, 6012 New Zealand

Physical address used from 15 Oct 2018 to 01 Sep 2020

Address #5: 10a Highland Crescent, Wadestown, Wellington, 6012 New Zealand

Registered address used from 11 Oct 2018 to 31 Oct 2018

Address #6: 10a Highland Crescent, Wadestown, Wellington, 6012 New Zealand

Physical address used from 11 Oct 2018 to 15 Oct 2018

Address #7: 20b Wilton Road, Wadestown, Wellington, 6012 New Zealand

Registered & physical address used from 25 Jun 2018 to 11 Oct 2018

Address #8: 30 Durham Crescent, Fairfield, Lower Hutt, 5011 New Zealand

Physical & registered address used from 09 Jul 2015 to 25 Jun 2018

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 16 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Meyer, Jamie Richard Daire:25
Seferihisar /i̇zmir
35460
Turkey
Director Meyer, Jamie Richard Kingston
Wellington
6021
New Zealand
Directors

Jamie Richard Meyer - Director

Appointment date: 09 Jul 2015

Address: Daire:25, Seferihisar /i̇zmir, 35460 Turkey

Address used since 16 Oct 2024


Jamie Richard Meyer - Director

Appointment date: 09 Jul 2015

Address: Kingston, Wellington, 6021 New Zealand

Address used since 02 Oct 2023

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Oct 2020

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 09 Jul 2015

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 03 Oct 2018


Jason Roy Grimstrup - Director

Appointment date: 15 Oct 2024

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 15 Oct 2024

Nearby companies

Capital Electrical Limited
21 Porutu Street

South Western Limited
128 Cambridge Terrace

The Clanard Company Limited
18 Junction Street

Jay Jalaram Limited
Epuni Minimarket

Animal Health Centre Limited
109 Oxford Terrace

Len Hooper Pharmacy Limited
104 Oxford Terrace

Similar companies

Broling Properties Limited
8 Boothby Street

Hamua Investments Limited
6 Junction St

Kamlesh & Yogini Limited
287 Waiwhetu Road

Rentalcorp Properties Limited
34 Hall Crescent

South Western Limited
128 Cambridge Terrace

Tiller's Holdings Limited
312 Waiwhetu Road