Pilmuir Accommodation Limited (issued a New Zealand Business Number of 9429034055540) was registered on 16 Jun 2006. 9 addresess are currently in use by the company: The Y Pilmuir House, 67 Pilmuir Street, Lower Hutt, 5010 (type: records, physical). 33 Waterloo Road, Hutt Central, Lower Hutt had been their physical address, up to 05 Oct 2017. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Ymca Of Greater Wellington Charitable Trust (an entity) located at 69 Tasman Street, Wellington. Our database was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
Pilmuir House, 67 Pilmuir Street, Lower Hutt, 5010 | Other (Address For Share Register) & shareregister & other (Address for Records) & records (Address For Share Register) | 15 May 2013 |
Pilmuir House, 67 Pilmuir Street, Lower Hutt, 5010 | Registered | 23 May 2013 |
Ymca Pilmuir House, 67 Pilmuir Street, Lower Hutt, 5010 | Other (Address for Records) & records (Address for Records) | 30 Apr 2015 |
Pilmuir House, 67 Pilmuir Street, Lower Hutt, 5010 | Physical & service | 05 Oct 2017 |
Name and Address | Role | Period |
---|---|---|
Peter Declan Barrett
Karori, Wellington, 6012
Address used since 16 Jun 2006 |
Director | 16 Jun 2006 - current |
Marina Cook
Khandallah, Wellington, 6035
Address used since 01 Jun 2020 |
Director | 01 Jun 2020 - current |
Eileen Ann Basher
Aotea, Porirua, 5024
Address used since 15 Feb 2023 |
Director | 15 Feb 2023 - current |
Grant Andrew Aaron Baker
Aotea, Porirua, 5024
Address used since 30 Apr 2015 |
Director | 30 Apr 2015 - 14 Dec 2022 |
Rhys Michael Barlow
Thorndon, Wellington, 6011
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 09 Sep 2022 |
Anthony Francis Hassed
Tawa, Wellington, 5028
Address used since 16 Jun 2006 |
Director | 16 Jun 2006 - 27 May 2021 |
Daniel Wayne Symons
Trentham, Upper Hutt, 5018
Address used since 25 Jul 2012 |
Director | 25 Jul 2012 - 01 Apr 2016 |
Shenagh Denise Gleisner
Wadestown, Wellington, 6012
Address used since 16 Jun 2006 |
Director | 16 Jun 2006 - 01 Jan 2015 |
Andrew Bernard Bogacki
Epuni, Lower Hutt, 5011
Address used since 08 Jun 2010 |
Director | 16 Jun 2006 - 31 Jan 2014 |
Jonathan Brett Mellors
Khandallah, Wellington, 6035
Address used since 16 Apr 2009 |
Director | 16 Jun 2006 - 22 Jun 2012 |
Deborrah Carol-anne Hurdle
Seatoun, Wellington, 6022
Address used since 08 Jun 2010 |
Director | 19 Aug 2009 - 22 Jun 2012 |
Derek Fry
Kelburn, Wellington, 6012
Address used since 08 Jun 2010 |
Director | 19 May 2009 - 22 Mar 2011 |
Mynetta Gabrielle Erueti
8 Egmont Street, Wellington,
Address used since 03 Aug 2006 |
Director | 03 Aug 2006 - 19 May 2009 |
Gregory Stephen Claridge
Thorndon, Wellington,
Address used since 30 Jun 2006 |
Director | 30 Jun 2006 - 15 Apr 2009 |
Type | Used since | |
---|---|---|
Pilmuir House, 67 Pilmuir Street, Lower Hutt, 5010 | Physical & service | 05 Oct 2017 |
The Y Pilmuir House, 67 Pilmuir Street, Lower Hutt, 5010 | Records | 27 Apr 2023 |
Previous address | Type | Period |
---|---|---|
33 Waterloo Road, Hutt Central, Lower Hutt, 5010 | Physical | 26 Feb 2015 - 05 Oct 2017 |
Pilmuir House, 67 Pilmuir Street, Lower Hutt | Physical | 11 Nov 2009 - 26 Feb 2015 |
Pilmuir House, 67 Pilmuir Street, Lower Hutt | Registered | 11 Nov 2009 - 23 May 2013 |
Level 1, 69 Tasman Street, Wellington | Physical & registered | 16 Jun 2006 - 11 Nov 2009 |
Shareholder Name | Address | Period |
---|---|---|
Ymca Of Greater Wellington Charitable Trust Entity |
69 Tasman Street Wellington |
23 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
The Young Men's Christian Association Of Greater Wellington Incorporated Company Number: 1707240 Entity |
16 Jun 2006 - 27 Jun 2010 | |
The Young Men's Christian Association Of Greater Wellington Incorporated Company Number: 1707240 Entity |
16 Jun 2006 - 27 Jun 2010 |
Red Bird Hr Limited Level 1, 8 Raroa Road |
|
Strength And Honour Limited Level 1, 8 Raroa Road |
|
Ngm Industries Limited Level 1, 8 Raroa Road |
|
Advanced Rainwater Solutions Limited Level 1, 8 Raroa Road |
|
Scafworx Limited Level 1, 8 Raroa Road |
|
Sadal Limited Level 1, 8 Raroa Road |