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 1 director, named Jamie Richard Meyer - an active director whose contract started on 09 Jul 2015.
Updated on 13 Mar 2024, the BizDb database contains detailed information about 6 addresses the company uses, specifically: 23A Quebec Street, Kingston, Wellington, 6021 (registered address),
23A Quebec Street, Kingston, Wellington, 6021 (service address),
Suite 1, 124 Willis Street, Te Aro, Wellington, 6011 (physical address),
Suite 1, 124 Willis Street, Te Aro, Wellington, 6011 (office 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.
One entity controls all company shares (exactly 100 shares) - Meyer, Jamie Richard - located at 6021, Kingston, Wellington.
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
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Meyer, Jamie Richard |
Kingston Wellington 6021 New Zealand |
09 Jul 2015 - |
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
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
Broling Properties Limited
8 Boothby Street
Hamua Investments Limited
6 Junction St
Kamlesh & Yogini Limited
287 Waiwhetu Road
Radha Krsna Limited
39 Hall Crescent
South Western Limited
128 Cambridge Terrace
Tiller's Holdings Limited
312 Waiwhetu Road