Pizzaholic Limited (NZBN 9429036624799) was registered on 14 Mar 2002. 4 addresses are in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: service, registered). Business H Q, 308 Queen Street East, Hastings had been their registered address, up until 01 Nov 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Langford, Paul (an individual) located at Levin, Levin postcode 5510. Businesscheck's data was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Business H Q, 308 Queen Street East, Hastings, 4122 | Physical & registered & service | 01 Nov 2019 |
| Business H Q, 308 Queen Street East, Hastings, 4122 | Service & registered | 17 Oct 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Langford
Levin, Levin, 5510
Address used since 09 Oct 2018
Whitby, Porirua, 5024
Address used since 11 Apr 2013 |
Director | 14 Mar 2002 - current |
| Previous address | Type | Period |
|---|---|---|
| Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & physical | 08 Jun 2016 - 01 Nov 2019 |
| 405n King Street, Hastings, 4122 | Registered | 19 Apr 2013 - 08 Jun 2016 |
| 405n King Street, Hastings, 4122 | Registered | 29 Jul 2010 - 19 Apr 2013 |
| 405n King Street, Hastings, 4122 | Physical | 29 Jul 2010 - 08 Jun 2016 |
| 31 Carluke Street, Paparangi, Wellington 6037 | Registered | 13 Nov 2009 - 29 Jul 2010 |
| 22a Johnstone Street, Masterton | Registered | 10 Dec 2008 - 13 Nov 2009 |
| Markhams Hawkes Bay, 405n King Street, Hastings | Physical | 05 Nov 2008 - 29 Jul 2010 |
| Markhams Hawkes Bay, 405n King Street, Hastings | Registered | 05 Nov 2008 - 10 Dec 2008 |
| Markhams Mri Hawkes Bay, 405n King Street, Hastings | Physical | 29 Aug 2006 - 05 Nov 2008 |
| 922 Florence Street, Hastings | Registered | 29 Aug 2006 - 05 Nov 2008 |
| Level 1, 145 Willis Street, Wellington | Physical & registered | 14 Mar 2002 - 29 Aug 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Langford, Paul Individual |
Levin Levin 5510 |
14 Mar 2002 - current |
![]() |
Antara Group Limited Business Hq |
![]() |
Centric Group Limited Business Hq |
![]() |
Hbs Capital Limited Unit 3, Business Hq |
![]() |
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
![]() |
Anacott Farms Limited Partnership Moore Stephens Markhams |
![]() |
Logan Stone Limited Tenancy 5 |