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 07 Jun 2025.
| 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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Urquhart, Murray Robert Individual |
Taupo 3330 |
29 Sep 1993 - current |
| 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 |
![]() |
The Gingerbread House Limited 8 Eighth Avenue |
![]() |
Episode 1 Properties 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 |
![]() |
Linc Support Services Trust Cnr 8th Ave & Cameron Road |