Pip Intellectual Property Limited (issued an NZBN of 9429041242957) was registered on 23 May 2014. 5 addresess are currently in use by the company: Po Box 106-664, Auckland City, Auckland, 1143 (type: postal, office). 14 Lansdowne Street, Bayswater, Auckland had been their physical address, until 21 Aug 2014. 120 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 60 shares (50% of shares), namely:
Mchenry, Jane Zona (an individual) located at Mairangi Bay, Auckland postcode 0630. When considering the second group, a total of 1 shareholder holds 50% of all shares (60 shares); it includes
Nelson Parker, Jullion (a director) - located at Westmere, Auckland. "Legal service" (business classification M693130) is the category the Australian Bureau of Statistics issued to Pip Intellectual Property Limited. Our information was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Floor 4, 152 Quay Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 21 Aug 2014 |
Po Box 106-664, Auckland City, Auckland, 1143 | Postal | 14 Nov 2019 |
Floor 4, 152 Quay Street, Auckland Central, Auckland, 1010 | Office & delivery | 14 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Jullion Nelson Parker
Westmere, Auckland, 1022
Address used since 18 Jan 2023
Point Chevalier, Auckland, 1022
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - current |
Jane Zona Mchenry
Mairangi Bay, Auckland, 0630
Address used since 01 Sep 2020 |
Director | 01 Sep 2020 - current |
Nalin Kalupahana
Devonport, Auckland, 0624
Address used since 18 Sep 2015 |
Director | 03 Sep 2014 - 01 Dec 2021 |
Alan Nigel Potter
Bayswater, Auckland, 0622
Address used since 23 May 2014 |
Director | 23 May 2014 - 31 Mar 2021 |
Claire Esther Foggo
Devonport, Auckland, 0624
Address used since 01 Jul 2018
Freemans Bay, Auckland, 1011
Address used since 10 Feb 2016 |
Director | 10 Feb 2016 - 31 Mar 2021 |
Floor 4, 152 Quay Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
14 Lansdowne Street, Bayswater, Auckland, 0622 | Physical & registered | 23 May 2014 - 21 Aug 2014 |
Shareholder Name | Address | Period |
---|---|---|
Mchenry, Jane Zona Individual |
Mairangi Bay Auckland 0630 |
16 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Nelson Parker, Jullion Director |
Westmere Auckland 1022 |
16 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Kalupahana, Nalin Individual |
Devonport Auckland 0624 |
18 Sep 2014 - 14 Jan 2022 |
Potter, Alan Nigel Individual |
Bayswater Auckland 0622 |
23 May 2014 - 08 Nov 2021 |
Kalupahana, Nalin Individual |
Devonport Auckland 0624 |
18 Sep 2014 - 14 Jan 2022 |
Foggo, Claire Esther Individual |
Devonport Auckland 0624 |
10 Feb 2016 - 08 Nov 2021 |
Foggo, Claire Esther Individual |
Devonport Auckland 0624 |
10 Feb 2016 - 08 Nov 2021 |
Prazma Investment Trust Limited Level 11, Harbour View Building |
|
Cj Luxury Hotel Trust Limited Level 11, Harbour View Building |
|
Rac Transport Limited 152 Quay Street |
|
Morrison Corporate Trustee Limited Level 11, Harbour View Building |
|
Associates Trust Limited Level 11, Harbour View Building |
|
Couch & Co. Limited Level 11, Harbour View Building |
Irongate Trustee Limited Level 1, Australis Nathan House |
Kirkland Morrison O'callahan & Ho Limited Level 9, West Plaza |
The Liability Claims Company Limited Level 13 |
Sts 11 Limited 18 High Street |
Auckland Legal Services Limited Norfolk House |
Miny & Mo Limited Level 4 |