Pītoitoi Limited was registered on 13 Feb 2017 and issued a number of 9429045956096. The registered LTD company has been run by 7 directors: Rhys Charles Freeman - an active director whose contract started on 13 Feb 2017,
Christopher Glen Cardwell - an active director whose contract started on 21 Aug 2018,
Margaret Kawharu - an active director whose contract started on 07 Sep 2020,
Grant Barry Hope - an inactive director whose contract started on 21 Aug 2018 and was terminated on 07 Sep 2020,
Robert Lindsay Hutchison - an inactive director whose contract started on 21 Aug 2018 and was terminated on 29 Jun 2020.
According to BizDb's database (last updated on 21 Feb 2024), the company filed 1 address: 71 Restall Road, Rd 3, Waimauku, 0833 (category: postal, office).
Up until 08 Mar 2022, Pītoitoi Limited had been using 16 Commercial Road, Helensville, Helensville as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ngā Maunga Whakahii O Kaipara Whenua Hoko Holdings Limited (an entity) located at Rd 3, Waimauku postcode 0833. Pītoitoi Limited was classified as "Investment - residential property" (business classification L671150).
Principal place of activity
71 Restall Road, Rd 3, Waimauku, 0833 New Zealand
Previous addresses
Address #1: 16 Commercial Road, Helensville, Helensville, 0800 New Zealand
Registered & physical address used from 02 Dec 2021 to 08 Mar 2022
Address #2: Restall Road, Rd 3, Waimauku, Auckland, 0883 New Zealand
Physical & registered address used from 13 Feb 2017 to 02 Dec 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | NgĀ Maunga Whakahii O Kaipara Whenua Hoko Holdings Limited Shareholder NZBN: 9429042095538 |
Rd 3 Waimauku 0833 New Zealand |
13 Feb 2017 - |
Ultimate Holding Company
Rhys Charles Freeman - Director
Appointment date: 13 Feb 2017
Address: Henderson Valley, Auckland, 0612 New Zealand
Address used since 13 Feb 2017
Christopher Glen Cardwell - Director
Appointment date: 21 Aug 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 21 Aug 2018
Margaret Kawharu - Director
Appointment date: 07 Sep 2020
Address: Rd 3, Waimauku, 0883 New Zealand
Address used since 07 Sep 2020
Grant Barry Hope - Director (Inactive)
Appointment date: 21 Aug 2018
Termination date: 07 Sep 2020
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 21 Aug 2018
Robert Lindsay Hutchison - Director (Inactive)
Appointment date: 21 Aug 2018
Termination date: 29 Jun 2020
Address: Muriwai, 0881 New Zealand
Address used since 21 Aug 2018
Kristy Hiria Hill - Director (Inactive)
Appointment date: 13 Feb 2017
Termination date: 21 Aug 2018
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 13 Feb 2017
Anita Mazzoleni - Director (Inactive)
Appointment date: 13 Feb 2017
Termination date: 30 Jun 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 13 Feb 2017
NgĀ Maunga Whakahii O Kaipara Ngahere Limited
71 Restall Road
Te Rau Manga Limited
Restall Road
Gibbons Limited
43 Restal Road
G.a.s.e.d. Performance Vehicles Limited
43 Restal Road
Millennium Maintenance Limited
1526 S/h 16
Wire All Electrical Services Limited
1548 State Highway 16
Amber Limited
2 Amber Place
Ccjoi Investments Limited
16 Denehurst Drive
Jemmatt Limited
71 Davidson Road
Naidu Trustees Limited
3 Gavinike Place
Superfluts Trustee Limited
24 Waikoukou Valley Road
Young Pack Properties Limited
16 Denehurst Drive