General information

Pil Group Limited

Type: NZ Limited Company (Ltd)
9429031089708
New Zealand Business Number
3392151
Company Number
Registered
Company Status
107183361
GST Number

Pil Group Limited (issued an NZ business identifier of 9429031089708) was launched on 26 May 2011. 10 addresess are in use by the company: 183 Great South Road, Ngaruawahia, 3720 (type: registered, service). 109 Havelock Road, Ngaruawahia had been their registered address, up to 26 Mar 2019. Pil Group Limited used more names, namely: Premier Insulation Limited from 04 Apr 2018 to 05 Mar 2019, Premier A Grade Insulation Limited (20 May 2011 to 04 Apr 2018). 1000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000000 shares (100% of shares), namely:
Circular Energy Limited (an entity) located at Ngaruawahia, Ngaruawahia postcode 3720. Our data was last updated on 11 Mar 2024.

Current address Type Used since
183 Great South Road, Ngaruawahia, Ngaruawahia, 3720 Physical & registered & service 26 Mar 2019
183 Great South Road, Ngaruawahia, Ngaruawahia, 3720 Postal 04 May 2020
183 Great South Road, Ngaruawahia, Ngaruawahia, 3720 Delivery & office 16 Apr 2021
183 Great South Road, Ngaruawahia, 3720 Postal & office & delivery 11 Apr 2023
Contact info
64 07 2821184
Phone (Phone)
accounts@pilgroup.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
james@pilgroup.co.nz
Email
https://pilgroup.co.nz/
Website
Directors
Name and Address Role Period
James Craig Parker
Ngaruawahia, Ngaruawahia, 3720
Address used since 01 Mar 2023
Te Kauwhata, 3782
Address used since 07 Jun 2022
Pokeno, 2472
Address used since 13 Jul 2017
Director 13 Jul 2017 - current
David Frank Gellatly
Murrays Bay, North Shore City, 0630
Address used since 26 May 2011
Director 26 May 2011 - 14 Jul 2017
Robert Hamish Aitken
Mt Eden, Auckland, 1024
Address used since 08 Jun 2012
Director 08 Jun 2012 - 14 Jul 2017
James Cameron Ross
Rd2, Papakura, 2582
Address used since 14 Jul 2011
Director 14 Jul 2011 - 26 Nov 2015
Addresses
Other active addresses
Type Used since
183 Great South Road, Ngaruawahia, 3720 Postal & office & delivery 11 Apr 2023
183 Great South Road, Ngaruawahia, 3720 Registered & service 19 Apr 2023
Principal place of activity
183 Great South Road , Ngaruawahia , Ngaruawahia , 3720
Previous address Type Period
109 Havelock Road, Ngaruawahia, 3720 Registered 18 Oct 2018 - 26 Mar 2019
59 Druces Road, Wiri, Auckland, 2104 Physical 06 Apr 2018 - 26 Mar 2019
57 Queen Street, Waiuku, Waiuku, 2123 Physical 09 Oct 2017 - 06 Apr 2018
59 Druces Road, Wiri, Auckland, 2104 Registered 09 Oct 2017 - 18 Oct 2018
Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 Physical & registered 23 Dec 2016 - 09 Oct 2017
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 Registered & physical 12 Feb 2015 - 23 Dec 2016
C/- Bdo Christchurch Ltd, 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered & physical 16 Dec 2013 - 12 Feb 2015
C/- Bdo Auckland, Level 8, 120 Albert Street, Auckland, 1010 Registered & physical 20 Jun 2011 - 16 Dec 2013
30 Westbrook Avenue, Takanini, Takanini, 2105 Registered & physical 26 May 2011 - 20 Jun 2011
Financial Data
Financial info
1000000
Total number of Shares
April
Annual return filing month
11 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000000
Shareholder Name Address Period
Circular Energy Limited
Shareholder NZBN: 9429048877244
Entity (NZ Limited Company)
Ngaruawahia
Ngaruawahia
3720
28 Sep 2021 - current

Historic shareholders

Shareholder Name Address Period
Parker, James Craig
Individual
Pokeno
2472
14 Jul 2017 - 28 Sep 2021
Gellatly, David Frank
Individual
Murrays Bay
North Shore City
0630
07 Sep 2011 - 14 Jul 2017
Simon Peacocke Nominees No2 Limited
Shareholder NZBN: 9429031658270
Company Number: 2408388
Entity
26 May 2011 - 07 Sep 2011
Simon Peacocke Nominees No2 Limited
Shareholder NZBN: 9429031658270
Company Number: 2408388
Entity
26 May 2011 - 07 Sep 2011
David Frank Gellatly
Director
Murrays Bay
North Shore City
0630
07 Sep 2011 - 14 Jul 2017
Aitken, Robert Hamish
Individual
Bdo Tower, 120 Albert Street
Auckland
1010
20 Apr 2012 - 14 Jul 2017

Ultimate Holding Company
Effective Date 27 Sep 2021
Name Circular Energy Limited
Type Ltd
Ultimate Holding Company Number 8148315
Country of origin NZ
Address 21c Fernwood Place
Wai O Taiki Bay
Auckland 1072
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street