Piwaka Limited (issued an NZ business identifier of 9429034533352) was launched on 06 Oct 2005. 4 addresses are in use by the company: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical). Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland had been their registered address, up to 13 Oct 2020. Piwaka Limited used more names, namely: Lollipops Educare (Glen Eden) Limited from 19 Oct 2005 to 09 Mar 2018, Wch Limited (06 Oct 2005 to 19 Oct 2005). 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100% of shares), namely:
Trethewey, Grant Andrew (an individual) located at Epsom, Auckland,
Trethewey, Virginia Lesley (an individual) located at Epsom, Auckland. Businesscheck's data was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 110 Symonds Street, Auckland, 1010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 05 May 2014 |
C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical & service | 13 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Virginia Lesley Trethewey
Epsom, Auckland, 1023
Address used since 27 Sep 2006 |
Director | 27 Sep 2006 - current |
Grant Andrew Trethewey
Epsom, Auckland, 1023
Address used since 27 Sep 2006 |
Director | 27 Sep 2006 - current |
Russell Warren Thompson
Auckland,
Address used since 19 Aug 2008 |
Director | 06 Oct 2005 - 06 Apr 2009 |
Mark Clayton Finlay
Coatesville,
Address used since 28 Sep 2006 |
Director | 06 Oct 2005 - 06 Apr 2009 |
Anthony Carl Dainty
Ponsonby, Auckland,
Address used since 06 Oct 2005 |
Director | 06 Oct 2005 - 27 Sep 2006 |
Geoffrey Dainty
Ponsonby, Auckland,
Address used since 06 Oct 2005 |
Director | 06 Oct 2005 - 27 Sep 2006 |
Previous address | Type | Period |
---|---|---|
Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical | 17 Jul 2020 - 13 Oct 2020 |
Suite C, 7 Windsor Street, Parnell, Auckland, 1052 | Registered & physical | 14 Mar 2017 - 17 Jul 2020 |
Level 5, 110 Symonds Street, Auckland, 1010 | Registered & physical | 13 May 2014 - 14 Mar 2017 |
Level 2, 90 Symonds Street, Auckland 1010 | Physical & registered | 23 Feb 2010 - 13 May 2014 |
Unit 9, 22a Kalmia Street, Ellerslie, Auckland | Registered & physical | 06 Oct 2005 - 23 Feb 2010 |
Shareholder Name | Address | Period |
---|---|---|
Trethewey, Grant Andrew Individual |
Epsom Auckland |
06 Oct 2006 - current |
Trethewey, Virginia Lesley Individual |
Epsom Auckland |
06 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Dainty, Anthony Carl Individual |
Ponsonby Auckland |
06 Oct 2005 - 27 Jun 2010 |
Embark NZ Holdings Limited Shareholder NZBN: 9429034588963 Company Number: 1682573 Entity |
06 Oct 2005 - 27 Jun 2010 | |
Dainty, Jennifer Louise Individual |
Ponsonby Auckland |
06 Oct 2005 - 06 Oct 2005 |
Embark NZ Holdings Limited Shareholder NZBN: 9429034588963 Company Number: 1682573 Entity |
06 Oct 2005 - 27 Jun 2010 | |
Trethewey, Grant Andrew Individual |
Epsom Auckland |
28 Sep 2006 - 28 Sep 2006 |
Duncan, Paul Andrew Individual |
Mt Eden Auckland |
06 Oct 2006 - 06 Oct 2006 |
Lollipops Educare Holdings Limited Shareholder NZBN: 9429034588963 Company Number: 1682573 Entity |
06 Oct 2005 - 27 Jun 2010 | |
Dainty, Geoffrey Individual |
Ponsonby Auckland |
06 Oct 2005 - 27 Jun 2010 |
Trethewey, Virginia Lesley Individual |
Epsom Auckland |
28 Sep 2006 - 28 Sep 2006 |
Lollipops Educare Holdings Limited Shareholder NZBN: 9429034588963 Company Number: 1682573 Entity |
06 Oct 2005 - 27 Jun 2010 |
Vaniye Limited 1/7 Windsor Street |
|
Credac Limited 7 Windsor Street |
|
Green Inc Limited 7 Windsor Street |
|
Levi Strauss New Zealand Limited Suite 3, 7 Windsor St |
|
Cartoncloud Pty Ltd 7 Windsor Street |
|
Anna Hinehou Limited Level 2, 24 Augustus Terrace |