Piety Ridge Investments Limited (issued an NZ business identifier of 9429039532435) was started on 19 Jan 1989. 5 addresess are currently in use by the company: Apartment 711, 223A Green Lane West, Epsom, Auckland, 1051 (type: physical, service). 711/223A Green Lane West, Epsom, Auckland had been their registered address, up until 12 Jan 2022. Piety Ridge Investments Limited used other aliases, namely: Piety Investments Limited from 19 Jan 1989 to 19 Feb 1990. 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 100 shares (100 per cent of shares), namely:
Mellsop, Laurence Heywood (an individual) located at Epsom, Auckland postcode 1051,
Potter, Judith Marjorie (an individual) located at Epsom, Auckland postcode 1023. "Investment operation - own account" (ANZSIC K624060) is the classification the Australian Bureau of Statistics issued Piety Ridge Investments Limited. The Businesscheck database was updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
711/223a Green Lane West, Epsom, Auckland, 1051 | Postal & office & delivery | 04 Oct 2021 |
Apartment 711, 223a Green Lane West, Epsom, Auckland, 1051 | Physical & service & registered | 12 Jan 2022 |
Name and Address | Role | Period |
---|---|---|
Julia Anne Carter
Kettleby, Ontario, L7B 0C9
Address used since 03 Oct 2015 |
Director | 19 Jan 1989 - current |
Laurence Heywood Mellsop
Epsom, Auckland, 1051
Address used since 03 Jan 2022
Epsom, Auckland, 1051
Address used since 04 Oct 2021
Glen Eden, Auckland, 0602
Address used since 20 Oct 2020
Remuera, Auckland, 1050
Address used since 05 Mar 2019
Mount Eden, Auckland, 1024
Address used since 09 Oct 2016 |
Director | 24 Nov 2003 - current |
Judith Marjorie Potter
Epsom, Auckland,
Address used since 19 Jan 1989 |
Director | 19 Jan 1989 - 20 Aug 1990 |
Laurence Heywood Mellsop
Mt Eden, Auckland,
Address used since 19 Jan 1989 |
Director | 19 Jan 1989 - 20 Aug 1990 |
Alison Mary Buchanan
One Tree Hill, Auckland,
Address used since 19 Jan 1989 |
Director | 19 Jan 1989 - 20 Aug 1990 |
Tullis Ninion Carter
Toronto, Ontario,
Address used since 19 Jan 1989 |
Director | 19 Jan 1989 - 20 Aug 1990 |
Vivien Annette Jackman
Remuera, Auckland,
Address used since 19 Jan 1989 |
Director | 19 Jan 1989 - 20 Aug 1990 |
711/223a Green Lane West , Epsom , Auckland , 1051 |
Previous address | Type | Period |
---|---|---|
711/223a Green Lane West, Epsom, Auckland, 1051 | Registered & physical | 12 Oct 2021 - 12 Jan 2022 |
8 Phillip Avenue, Glen Eden, Auckland, 0602 | Registered & physical | 29 Oct 2020 - 12 Oct 2021 |
Flat 1, 4 Benson Road, Remuera, Auckland, 1050 | Physical & registered | 13 Mar 2019 - 29 Oct 2020 |
16 Peary Road, Mount Eden, Auckland, 1024 | Registered & physical | 12 Sep 2016 - 13 Mar 2019 |
25 St Leonards Road, Mount Eden, Auckland, 1024 | Registered & physical | 15 Oct 2012 - 12 Sep 2016 |
25 St Leonards Rd, Mt Eden, Auckland | Physical & registered | 01 Jul 1997 - 15 Oct 2012 |
Shareholder Name | Address | Period |
---|---|---|
Mellsop, Laurence Heywood Individual |
Epsom Auckland 1051 |
15 Jul 2012 - current |
Potter, Judith Marjorie Individual |
Epsom Auckland 1023 |
19 Jan 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Carter, Julia Anne Individual |
Toronto Ontario |
19 Jan 1989 - 15 Jul 2012 |
The Piety Ridge Trust Other |
19 Jan 1989 - 15 Jul 2012 | |
Jackman, Vivien Annette Individual |
Remuera Auckland |
19 Jan 1989 - 15 Jul 2012 |
Buchanan, Alison Mary Individual |
One Tree Hill Auckland |
19 Jan 1989 - 15 Jul 2012 |
Null - The Piety Ridge Trust Other |
19 Jan 1989 - 15 Jul 2012 |
Strange Resolutions Limited 14a Peary Road |
|
Impact Corporate Trustee Limited 10a Peary Road |
|
Waitomo November Trustee Limited 10a Peary Road |
|
Kelston Education Trust C/o Gordon Fountain |
|
New Zealand Academy Of Fashion Limited 28a Peary Road |
|
Satrise Limited 3c Shackleton Road |
Sherriff Investments Limited 7 Glenalmond Rd Mt Eden` |
Lms Trustee Limited 7 Bank Street |
Cogent Capital Limited 70 Empire Road |
Relo Investment Holdings Limited 109a The Drive |
Ying NZ Limited 9a Foch Avenue |
Share Delight Limited 1/38 Rangiatea Road |