General information

Pwt Leetswire Limited

Type: NZ Limited Company (Ltd)
9429038788703
New Zealand Business Number
605806
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Pwt Leetswire Limited (issued an NZBN of 9429038788703) was registered on 29 Sep 1993. 7 addresess are currently in use by the company: 109 Tuwharetoa Street, Taupo, Taupo, 3330 (type: registered, service). 7 Silkwood Place, Fitzherbert, Palmerston North had been their physical address, up to 06 Jul 2022. Pwt Leetswire Limited used other aliases, namely: Wire Plant Supplies (Nz) Limited from 29 Sep 1993 to 05 Oct 2015. 9000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 9000 shares (100 per cent of shares), namely:
Urquhart, Murray Robert (an individual) located at Taupo postcode 3330. Businesscheck's information was last updated on 23 Mar 2024.

Current address Type Used since
P O Box 20110, Summerhill, Palmerston North, 4448 Postal 07 Jun 2019
50 Birch Street, Hilltop, Taupo, 3330 Registered 17 Jun 2019
Townhouse 7128 Dogwood Way, Milson, Palmerston North, 4413 Office 28 Jun 2022
Townhouse 71 28 Dogwood Way, Fitzhermilson, Palmerston North, 4413 Delivery 28 Jun 2022
Contact info
64 06 3579269
Phone (Phone)
denish@xtra.co.nz
Email
denish.healy@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Murray Robert Urquhart
Taupo, 3330
Address used since 21 Jun 2023
Hilltop, Taupo, 3330
Address used since 07 Jun 2019
Tauranga, Tauranga, 3110
Address used since 30 Jun 2011
Director 29 Sep 1993 - current
Douglas Charles Cullen
Papatoetoe, Auckland, 2104
Address used since 29 Sep 1993
Director 29 Sep 1993 - 20 Sep 2013
Vict Tor Choo
Sungai Nibon 6, Penang, Malaysia,
Address used since 06 Oct 1994
Director 06 Oct 1994 - 01 Sep 2006
Christine Edith Barton
Temuka,
Address used since 06 Sep 1996
Director 06 Sep 1996 - 24 May 1999
Alexander John Lumsden
Mangere,
Address used since 22 Oct 1997
Director 22 Oct 1997 - 06 Jun 1998
Addresses
Other active addresses
Type Used since
Townhouse 71 28 Dogwood Way, Fitzhermilson, Palmerston North, 4413 Delivery 28 Jun 2022
7towwnhouse 71 28 Dogwood Way, Milson, Palmerston North, 4413 Physical & service 06 Jul 2022
109 Tuwharetoa Street, Taupo, Taupo, 3330 Registered & service 24 Mar 2023
Principal place of activity
Townhouse 7128 Dogwood Way , Milson , Palmerston North , 4413
Previous address Type Period
7 Silkwood Place, Fitzherbert, Palmerston North, 4410 Physical 29 Jun 2016 - 06 Jul 2022
85 Smiths Road, Matua, Tauranga, 3110 Physical 03 Sep 2014 - 29 Jun 2016
18 Eighth Avenue, Tauranga, Tauranga, 3110 Registered 08 Oct 2013 - 17 Jun 2019
18 Eighth Avenue, Tauranga, Tauranga, 3110 Physical 08 Oct 2013 - 03 Sep 2014
27a Norman Spencer Drive, Papatoetoe, Auckland, 2104 Registered & physical 08 Jul 2011 - 08 Oct 2013
27a Norman Spencer Drive, Manukau City Registered & physical 27 Oct 2009 - 08 Jul 2011
27 Norman Spencer Drive, Manukau Registered 07 Jul 2009 - 07 Jul 2009
27 Norman Spencer Drive, Manukau City Physical 07 Jul 2009 - 07 Jul 2009
51a Cavendish Drive, Manukau City Registered & physical 25 Feb 2002 - 07 Jul 2009
12 Onslow Avenue, Papatoetoe Registered 01 Jun 1999 - 25 Feb 2002
10 Sharkey Street, Manukau City, Auckland Physical 31 May 1999 - 25 Feb 2002
At The Registered Office Physical 31 May 1999 - 31 May 1999
12 Onslow Avenue, Papatoetoe Physical 01 Jul 1997 - 31 May 1999
Financial Data
Financial info
9000
Total number of Shares
June
Annual return filing month
March
Financial report filing month
19 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 9000
Shareholder Name Address Period
Urquhart, Murray Robert
Individual
Taupo
3330
29 Sep 1993 - current

Historic shareholders

Shareholder Name Address Period
Choo, Vict Tor
Individual
6 Sungei Nibon 6 Penang
Malaysia
29 Sep 1993 - 30 Jun 2006
Cullen, Douglas Charles
Individual
Papatoetoe
Auckland
2104
29 Sep 1993 - 30 Sep 2013
Location
Companies nearby
The Gingerbread House Limited
8 Eighth Avenue
Episode 1 Properties Limited
5 Eighth Avenue
Padco Holdings Limited
5 Eighth Avenue
Richley International Limited
Cnr Eighth Ave. And Cameron Rd.
Lloyd Racing Limited
Cnr Eighth Avenue & Cameron Road
Armourtec Systems Limited
Cnr Eighth Avenue & Cameron Road