Pyrotek Products Limited (New Zealand Business Number 9429039874146) was registered on 01 Apr 1985. 9 addresess are in use by the company: 69 Cryers Road, East Tamaki, Auckland, 2013 (type: other, records). Bdo Centre, Level 4, Building A,, 4 Graham Street, Auckland had been their physical address, until 15 Jun 2020. 10420 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 10070 shares (96.64 per cent of shares), namely:
Pyrotek Incorporated (an other) located at Spokane, Washington postcode 99201. When considering the second group, a total of 1 shareholder holds 3.36 per cent of all shares (exactly 350 shares); it includes
Pyrotek Incorporated (an other) - located at Spokane, Washington. "Ceramic product mfg nec" (business classification C202913) is the classification the Australian Bureau of Statistics issued Pyrotek Products Limited. Our data was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
69 Cryers Road, East Tamaki, Auckland, 2013 | Delivery | 05 Jun 2020 |
Po Box 58459, Botany, Auckland, 2163 | Postal | 05 Jun 2020 |
69 Cryers Road, East Tamaki, Auckland, 2013 | Physical & service | 15 Jun 2020 |
69 Cryers Road, East Tamaki, Auckland, 2013 | Registered | 31 May 2021 |
Name and Address | Role | Period |
---|---|---|
Allan George Roy
Conklin Road, Green Acres, Washington,
Address used since 11 Dec 1986 |
Director | 11 Dec 1986 - current |
Alan George Roy
Conklin Road, Green Acres, Washington,
Address used since 11 Dec 1986 |
Director | 11 Dec 1986 - current |
Don Zel Ting
Spokane Valley, Washington State, 99201
Address used since 30 Jun 2016 |
Director | 01 Oct 2012 - current |
Donald Zel Ting
Spokane Valley, Washington State, 99201
Address used since 30 Jun 2016 |
Director | 01 Oct 2012 - current |
Sean Michael Dillon
Wattle Downs, Auckland, 2103
Address used since 21 Dec 2017 |
Director | 21 Dec 2017 - current |
Shanshan Chen
Flat Bush, Auckland, 2016
Address used since 16 Dec 2022 |
Director | 16 Dec 2022 - 27 Apr 2023 |
Johan Leon Peenz
Girraween, New South Wales,
Address used since 01 Jan 1970
Rouse Hill, Sydney, 2155
Address used since 23 Jul 2018 |
Director | 23 Jul 2018 - 31 Jul 2021 |
Robin Nicholas Stanley
Remuera, Auckland, 1050
Address used since 10 Dec 2001 |
Director | 10 Dec 2001 - 22 Dec 2017 |
Mearle Maie Roy
Conklin Road, Green Acres, Washington,
Address used since 11 Dec 1986 |
Director | 11 Dec 1986 - 01 Oct 2012 |
Dale Charles Swanson
Liberty Lake, Wa 99019, Usa,
Address used since 11 Dec 1986 |
Director | 11 Dec 1986 - 01 Dec 2003 |
Doris Christine Swanson
Liberty Lake, Wa99019, Usa,
Address used since 11 Dec 1986 |
Director | 11 Dec 1986 - 01 Dec 2003 |
Craig Andrew Schweighoffer
St Heliers, Auckland,
Address used since 24 Nov 1999 |
Director | 24 Nov 1999 - 10 Dec 2001 |
Robert Christopher Corrie
North Rocks, Sydney, Australia,
Address used since 11 Dec 1986 |
Director | 11 Dec 1986 - 24 Nov 1999 |
Type | Used since | |
---|---|---|
69 Cryers Road, East Tamaki, Auckland, 2013 | Registered | 31 May 2021 |
69 Cryers Road, East Tamaki, Auckland, 2013 | Office | 02 Jun 2021 |
69 Cryers Road, East Tamaki, Auckland, 2013 | Other (Address For Share Register) & shareregister & other (Address for Records) & records (Address For Share Register) | 02 Aug 2021 |
69 Cryers Road , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
Bdo Centre, Level 4, Building A,, 4 Graham Street, Auckland, 1010 | Physical | 15 Jun 2017 - 15 Jun 2020 |
Bdo Centre, Level 4, Building A,, 4 Graham Street, Auckland, 1010 | Registered | 15 Jun 2017 - 31 May 2021 |
Bdo Spicers, Lvl 6, 120 Albert Street, Auckland | Registered & physical | 04 Jul 2003 - 15 Jun 2017 |
Bdo Spicers, Level 6 Westpactrust Tower, 120 Albert Street, Auckland | Physical | 04 Feb 2003 - 04 Jul 2003 |
Wynard Wood, Cnr Harris Rd & Ti Rakau Dr, East Tamaki, Auckland | Physical | 09 Jul 2002 - 04 Feb 2003 |
257 Bond Street, Invercargill | Registered | 17 Apr 2000 - 04 Jul 2003 |
C/- Scholefield Cockroft Lloyd, 58 Don Street, Invercargill | Physical | 16 May 1997 - 09 Jul 2002 |
Shareholder Name | Address | Period |
---|---|---|
Pyrotek Incorporated Other (Other) |
Spokane Washington 99201 |
01 Apr 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
Pyrotek Incorporated Other (Other) |
Spokane Washington 99201 |
01 Apr 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
Pyrotek Pty Ltd Company Number: 30001824371 Other |
Giraween Sydney, Nsw 2145 |
29 Jul 2021 - 05 May 2022 |
Effective Date | 21 Jul 1991 |
Name | Pyrotek Incorporated |
Type | Private Incorporated |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Rs Trustee Company Limited Level 4 |
|
Crawford Valley Trustee Company Limited Level 4 |
|
K One W One (no 3) Limited Level 4 |
|
Bota Limited Level 4 |
|
Aemg New Zealand Limited Level 4 |
|
Twp No.5 Limited Level 4 |
Glotech International Limited Suite 2, 15 Bishop Lenihan Place |
Nzc Tileworks Limited 371 Ti Rakau Drive |
Haven Consultants Limited 11 Beach Haven Road |
Waiheke Ceramics Limited 57 Whakarite Road |
Gbb Creations Limited Curry Street |