Pimp My Lawn Limited (issued an NZBN of 9429033378695) was started on 11 Jun 2007. 6 addresess are currently in use by the company: 308 Queen Street East, Hastings, Hastings, 4122 (type: registered, registered). 308 Queen Street East, Hastings, Hastings had been their registered address, up to 21 Sep 2021. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 11 shares (11 per cent of shares), namely:
Gregory, Gail Marie (an individual) located at Havelock North, Havelock North postcode 4130. As far as the second group is concerned, a total of 1 shareholder holds 11 per cent of all shares (11 shares); it includes
Gregory, Gary James (an individual) - located at Havelock North, Havelock North. The 3rd group of shareholders, share allotment (37 shares, 37%) belongs to 1 entity, namely:
Bromley, Kathryn Jane, located at Te Awanga, Te Awanga (an individual). The Businesscheck information was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
405 Avenue Road East, Hastings, Hastings, 4122 | Service & physical | 23 Aug 2018 |
P.o.box 2437, Hastings, Hastings, 4153 | Postal | 06 Aug 2019 |
405 Avenue Road East, Hastings, Hastings, 4122 | Office & delivery | 06 Aug 2019 |
308 Queen Street East, Hastings, Hastings, 4122 | Registered | 21 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Kathryn Jane Bromley
Te Awanga, Te Awanga, 4102
Address used since 14 May 2021
Havelock North, Havelock North, 4130
Address used since 15 Aug 2018
Havelock North, Havelock North, 4130
Address used since 03 Aug 2015
Havelock North, Havelock North, 4130
Address used since 09 Oct 2017 |
Director | 11 Jun 2007 - current |
Nicholas Jon Redmond
Te Awanga, Te Awanga, 4102
Address used since 14 May 2021
Havelock North, Havelock North, 4130
Address used since 15 Aug 2018
Havelock North, Havelock North, 4130
Address used since 03 Aug 2015
Havelock North, Havelock North, 4130
Address used since 09 Oct 2017 |
Director | 11 Jun 2007 - current |
Type | Used since | |
---|---|---|
308 Queen Street East, Hastings, Hastings, 4122 | Registered | 21 Sep 2021 |
308 Queen Street East, Hastings, Hastings, 4122 | Registered | 23 Nov 2023 |
405 Avenue Road East , Hastings , Hastings , 4122 |
Previous address | Type | Period |
---|---|---|
308 Queen Street East, Hastings, Hastings, 4122 | Registered | 17 Oct 2017 - 21 Sep 2021 |
810 Karamu Road, Hastings, Hastings, 4122 | Physical | 12 Feb 2016 - 23 Aug 2018 |
18 Napier Road, Havelock North, 4130 | Physical | 11 Aug 2014 - 12 Feb 2016 |
18 Napier Road, Havelock North, 4130 | Registered | 11 Aug 2014 - 17 Oct 2017 |
Howard Padman, Chartered Accountants Limited, 18 Napier Road, Havelock North | Registered & physical | 11 Jun 2007 - 11 Aug 2014 |
Shareholder Name | Address | Period |
---|---|---|
Gregory, Gail Marie Individual |
Havelock North Havelock North 4130 |
13 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Gregory, Gary James Individual |
Havelock North Havelock North 4130 |
09 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Bromley, Kathryn Jane Individual |
Te Awanga Te Awanga 4102 |
11 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Bromley, Kathryn Jane Individual |
Te Awanga Te Awanga 4102 |
11 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Nimon, Bruce Alexander Individual |
Twyford Hastings |
11 Jun 2007 - 01 Aug 2012 |
Redmond, Rebecca Lucinda Individual |
Hastings |
11 Jun 2007 - 11 Jun 2007 |
Redmond, Nicholas Jon Individual |
Te Awanga Te Awanga 4102 |
11 Jun 2007 - 27 Jun 2010 |
Redmond, Rebecca Lucinda Individual |
Hastings |
11 Jun 2007 - 11 Jun 2007 |
Gregory, Gail Maree Individual |
Havelock North Havelock North 4130 |
09 Jul 2020 - 13 Jul 2020 |
Redmond, Nicholas Jon Individual |
Hastings |
11 Jun 2007 - 27 Jun 2010 |
Eaton, Kathryn Placid Individual |
Hastings |
11 Jun 2007 - 27 Jun 2010 |
Redmond, Nicholas Jon Individual |
Hastings |
11 Jun 2007 - 27 Jun 2010 |
Padman, Howard Craig Individual |
Havelock North |
11 Jun 2007 - 01 Aug 2012 |
Age Concern Havelock North Incorporated Community Health Centre |
|
Gpsi Diabetes Trust Community Health Centre |
|
Haha Wine Company Limited 27 Napier Road |
|
Fern Ridge Property Holdings Limited 27 Napier Road |
|
Caesar Consolidated Shipping Limited 27 Napier Road |
|
Fern Ridge Limited 27 Napier Road |