General information

Pti Group Limited

Type: NZ Limited Company (Ltd)
9429037717421
New Zealand Business Number
934792
Company Number
Registered
Company Status

Pti Group Limited (issued an NZ business identifier of 9429037717421) was launched on 04 Dec 1998. 2 addresses are currently in use by the company: 2 Crummer Road, Grey Lynn, Auckland, 1021 (type: physical, registered). Level 29, 188 Quay Street, Auckland Central, Auckland had been their physical address, until 15 Jul 2020. Pti Group Limited used more names, namely: Eurotech Group Limited from 24 May 2002 to 31 May 2017, Lifestyle Systems Limited (04 Dec 1998 to 24 May 2002). 1500 shares are issued to 8 shareholders who belong to 6 shareholder groups. The first group contains 2 entities and holds 400 shares (26.67 per cent of shares), namely:
Sutherland, Ian James (an individual) located at Campbells Bay, Auckland postcode 0630,
Sutherland, Belinda Stella (an individual) located at Campbells Bay, Auckland postcode 0630. When considering the second group, a total of 1 shareholder holds 6.67 per cent of all shares (exactly 100 shares); it includes
Davison, Peter Aaron (an individual) - located at St Heliers, Auckland, 1071. Moving on to the next group of shareholders, share allotment (400 shares, 26.67%) belongs to 2 entities, namely:
Sutherland, Ian James, located at Campbells Bay, Auckland (an individual),
Hickmott, Trevor Morton, located at Leamington, Cambridge (an individual). Our data was updated on 07 Mar 2024.

Current address Type Used since
2 Crummer Road, Grey Lynn, Auckland, 1021 Physical & registered & service 15 Jul 2020
Directors
Name and Address Role Period
Trevor Morton Hickmott
Leamington, Cambridge, 3432
Address used since 03 Mar 2022
Rd 9, Hamilton, 3289
Address used since 08 Jun 2018
Rd 8, Hamilton, 3288
Address used since 23 Feb 2010
Director 04 Dec 1998 - current
Peter Aaron Davison
St Heliers, Auckland, 1071
Address used since 09 Jul 2021
Saint Heliers, Auckland, 1071
Address used since 23 Feb 2010
Director 04 Dec 1998 - current
Ian James Sutherland
Campbells Bay, Auckland, 0630
Address used since 12 Oct 2016
Director 04 Dec 1998 - current
Rodger Herbert Fisher
Castor Bay, North Shore City, 0620
Address used since 23 Feb 2010
Director 17 Jun 2002 - 30 Jun 2018
Addresses
Previous address Type Period
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Physical & registered 15 Jul 2014 - 15 Jul 2020
Level 6, 51 Shortland Street, Auckland, 1010 Registered & physical 04 Jun 2014 - 15 Jul 2014
Level 6, 51-53 Shortland Street, Auckland, 1010 Registered & physical 29 Mar 2011 - 04 Jun 2014
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 Physical & registered 02 Mar 2010 - 29 Mar 2011
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland Registered & physical 24 Apr 2008 - 02 Mar 2010
Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010 Physical & registered 31 Aug 2006 - 24 Apr 2008
305 B Neilson Street, Onehunga, Auckland Registered 03 Jan 2002 - 31 Aug 2006
C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs St East, Auckland City Physical 03 Jan 2002 - 31 Aug 2006
305b Neilson Street, Onehunga, Auckland Physical 03 Jan 2002 - 03 Jan 2002
123 Great South Road, Newmarket, Auckland Registered 17 Apr 2001 - 03 Jan 2002
55 Station Road, Penrose Registered 12 Apr 2000 - 17 Apr 2001
123 Great South Road, Newmarket, Auckland Physical 02 Mar 2000 - 03 Jan 2002
55 Station Road, Penrose Registered 04 Feb 2000 - 12 Apr 2000
55 Station Road, Penrose Physical 04 Feb 2000 - 02 Mar 2000
Financial Data
Financial info
1500
Total number of Shares
February
Annual return filing month
15 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 400
Shareholder Name Address Period
Sutherland, Ian James
Individual
Campbells Bay
Auckland
0630
04 Dec 1998 - current
Sutherland, Belinda Stella
Individual
Campbells Bay
Auckland
0630
04 Dec 1998 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Davison, Peter Aaron
Individual
St Heliers
Auckland, 1071
04 Dec 1998 - current
Shares Allocation #3 Number of Shares: 400
Shareholder Name Address Period
Sutherland, Ian James
Individual
Campbells Bay
Auckland
0630
04 Dec 1998 - current
Hickmott, Trevor Morton
Individual
Leamington
Cambridge
3432
04 Dec 1998 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Sutherland, Ian James
Individual
Campbells Bay
Auckland
0630
04 Dec 1998 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Hickmott, Trevor Morton
Individual
Leamington
Cambridge
3432
04 Dec 1998 - current
Shares Allocation #6 Number of Shares: 400
Shareholder Name Address Period
1066 Holdings Limited
Other (Other)
St Heliers
Auckland 1071
04 Dec 1998 - current

Historic shareholders

Shareholder Name Address Period
Simpson, Gary
Individual
Takapuna
Auckland
0622
04 Dec 1998 - 27 May 2022
Ferguson, Darrin Jay
Individual
Glenfield
North Shore City 0629
04 Dec 1998 - 14 Mar 2014
Sandelin, Michael Arne
Individual
Remuera
Auckland
1050
04 Dec 1998 - 25 Jun 2018
Cole, David James
Individual
Pikowai, Rd 4
Whakatane
3194
14 Mar 2014 - 09 Jul 2021
Cole, David James
Individual
Pikowai, Rd 4
Whakatane
3194
14 Mar 2014 - 09 Jul 2021
Location
Companies nearby
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street