Pipework Solutions Limited (issued an NZBN of 9429031237581) was registered on 27 Jan 2011. 5 addresess are currently in use by the company: Unit 38, 16 Jamaica Drive, Grenada North, Wellington, 5028 (type: registered, physical). Unit 3, 59 Takapu Road, Wellington had been their registered address, up to 05 May 2022. 20000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 19999 shares (100% of shares), namely:
Convex Trustees (Barnett) Limited (an entity) located at Te Aro, Wellington postcode 6011,
Barnett, Daniel Mark (a director) located at Tawa, Wellington postcode 5028. As far as the second group is concerned, a total of 1 shareholder holds 0.01% of all shares (exactly 1 share); it includes
Barnett, Daniel Mark (a director) - located at Tawa, Wellington. "Heating equipment installation - except industrial furnaces" (business classification E323320) is the category the ABS issued to Pipework Solutions Limited. The Businesscheck database was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 38, 16 Jamaica Drive, Grenada North, Wellington, 5028 | Postal & office & delivery | 26 Apr 2022 |
Unit 38, 16 Jamaica Drive, Grenada North, Wellington, 5028 | Physical & service | 04 May 2022 |
Unit 38, 16 Jamaica Drive, Grenada North, Wellington, 5028 | Registered | 05 May 2022 |
Name and Address | Role | Period |
---|---|---|
Daniel Mark Barnett
Tawa, Wellington, 5028
Address used since 01 Feb 2020
Tawa, Wellington, 5028
Address used since 14 Apr 2015 |
Director | 27 Jan 2011 - current |
Lewis Quintin Overend
Belmont, Lower Hutt, 5010
Address used since 15 Apr 2016 |
Director | 27 Jan 2011 - 31 Mar 2017 |
Unit 38, 16 Jamaica Drive , Grenada North , Wellington , 5028 |
Previous address | Type | Period |
---|---|---|
Unit 3, 59 Takapu Road, Wellington, 5028 | Registered | 15 Jun 2018 - 05 May 2022 |
Unit 3, 59 Takapu Road, Wellington, 5028 | Physical | 15 Jun 2018 - 04 May 2022 |
3a Kilkelly Close, Tawa, Wellington, 5028 | Registered & physical | 22 Dec 2017 - 15 Jun 2018 |
Level 6, 135 Broadway, Newmarket, Auckland, 1023 | Physical & registered | 25 Feb 2016 - 22 Dec 2017 |
3 A Kilkelly Close, Tawa, Wellington, 5028 | Physical & registered | 18 Nov 2014 - 25 Feb 2016 |
81e Kenepuru Drive, Kenepuru, Porirua, 5022 | Physical & registered | 06 Jan 2014 - 18 Nov 2014 |
80e Kenepuru Drive, Kenepuru, Porirua, 5022 | Physical & registered | 22 Oct 2013 - 06 Jan 2014 |
82 Korokoro Road, Korokoro, Lower Hutt, 5012 | Physical & registered | 27 Jan 2011 - 22 Oct 2013 |
Shareholder Name | Address | Period |
---|---|---|
Convex Trustees (barnett) Limited Shareholder NZBN: 9429049080698 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
22 Jun 2022 - current |
Barnett, Daniel Mark Director |
Tawa Wellington 5028 |
27 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Barnett, Daniel Mark Director |
Tawa Wellington 5028 |
27 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Brace Trustees Limited Shareholder NZBN: 9429036257300 Company Number: 1253155 Entity |
Rood Building, Next To Bnz Dobham Court, Porirua |
17 Sep 2013 - 22 Jun 2022 |
Brace Trustees Limited Shareholder NZBN: 9429036257300 Company Number: 1253155 Entity |
Rood Building, Next To Bnz Dobham Court, Porirua |
17 Sep 2013 - 22 Jun 2022 |
Brace Trustees Limited Shareholder NZBN: 9429036257300 Company Number: 1253155 Entity |
Paraparaumu 5032 |
17 Sep 2013 - 22 Jun 2022 |
Overend, Lewis Quintin Individual |
Belmont Lower Hutt 5010 |
27 Jan 2011 - 04 Dec 2017 |
Lewis Quintin Overend Director |
Belmont Lower Hutt 5010 |
27 Jan 2011 - 04 Dec 2017 |
Lewis Quintin Overend Director |
Belmont Lower Hutt 5010 |
27 Jan 2011 - 04 Dec 2017 |
Icon Carpets Limited 130 Woodman Drive |
|
Lord Olds Enterprises Limited 19 Kilkelly Close |
|
L & Z Enterprises Limited 2a Pikitanga Close |
|
Secure Kiwi Limited 85 Woodman Drive |
|
Ergonomic Office Limited 12 Kilkelly Close |
|
Black Property Company (no 1) Limited 14 Kilkelly Close |
M C Flooring Limited 505 High Street |
Negawatt Resources Limited 10 Gadsby Street |
The Chimney Man Limited 108 Main Street |
Moore Enterprises Limited 9 Belvedere Road |
Davy Heating Limited 9 Belvedere Road |
Powerex Limited 484 Main St |