Pyro International Limited (New Zealand Business Number 9429041790762) was registered on 05 Jun 2015. 10 addresess are in use by the company: 3 Mead Avenue, Cromwell, Cromwell, 9310 (type: postal, office). Flat 1, 48 Russell Road, Manurewa, Auckland had been their registered address, up until 21 May 2020. 100000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 80000 shares (80 per cent of shares), namely:
Taylor, Anthony Paul (a director) located at Highland Park, Auckland postcode 2010. When considering the second group, a total of 1 shareholder holds 10 per cent of all shares (exactly 10000 shares); it includes
Read, Linda Joy (a director) - located at Chatswood, Auckland. Next there is the third group of shareholders, share allocation (10000 shares, 10%) belongs to 1 entity, namely:
Felton, Mark, located at Avondale, Auckland (an individual). "Pyrotechnic goods mfg nec" (business classification C189240) is the category the Australian Bureau of Statistics issued Pyro International Limited. Our database was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Flat 3, 2 Cairngorm Place, Highland Park, Auckland, 2010 | Physical & registered & service | 21 May 2020 |
Flat 3, 2 Cairngorm Place, Highland Park, Auckland, 2010 | Office & postal & delivery | 02 Sep 2020 |
3 Mead Avenue, Cromwell, Cromwell, 9310 | Registered & service | 18 Jul 2023 |
3 Mead Avenue, Cromwell, Cromwell, 9310 | Postal & office & delivery | 02 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Linda Joy Read
Chatswood, Auckland, 0626
Address used since 02 Sep 2020
Randwick Park, Auckland, 2105
Address used since 05 Jun 2015
Rd 1, Papakura, 2580
Address used since 30 Sep 2017 |
Director | 05 Jun 2015 - current |
Anthony Paul Taylor
Highland Park, Auckland, 2010
Address used since 02 Sep 2020
Randwick Park, Auckland, 2105
Address used since 12 Sep 2016
Rd 1, Papakura, 2580
Address used since 30 Sep 2017 |
Director | 05 Jun 2015 - current |
Type | Used since | |
---|---|---|
3 Mead Avenue, Cromwell, Cromwell, 9310 | Postal & office & delivery | 02 Sep 2023 |
Flat 3, 2 Cairngorm Place , Highland Park , Auckland , 2010 |
Previous address | Type | Period |
---|---|---|
Flat 1, 48 Russell Road, Manurewa, Auckland, 2102 | Registered & physical | 02 Oct 2019 - 21 May 2020 |
62 John Hindmarsh Road, Rd 1, Karaka, 2580 | Physical | 20 Sep 2018 - 02 Oct 2019 |
62 John Hindmarsh Road, Rd 1, Papakura, 2580 | Physical | 12 Sep 2018 - 20 Sep 2018 |
62 John Hindmarsh Road, Rd 1, Papakura, 2580 | Registered | 11 Sep 2017 - 02 Oct 2019 |
71 Hyperion Drive, Randwick Park, Auckland, 2105 | Physical | 20 Sep 2016 - 12 Sep 2018 |
71 Hyperion Drive, Randwick Park, Auckland, 2105 | Registered | 20 Sep 2016 - 11 Sep 2017 |
264 Whitney Street, Blockhouse Bay, Auckland, 0600 | Physical & registered | 05 Jun 2015 - 20 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Anthony Paul Director |
Highland Park Auckland 2010 |
05 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Read, Linda Joy Director |
Chatswood Auckland 0626 |
05 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Felton, Mark Individual |
Avondale Auckland 0600 |
05 Jan 2017 - current |
Tip Top Services Limited 17 Horlicks Place |
|
Unipro Screen Printing Limited 7 Horlicks Place |
|
Power Up Electrical Limited 12a Nearco Street |
|
Greggina Consultants Limited Unit 4 |
|
Npi Limited 116b Takanini School Road |
|
Nga Waka Taurahere O Taitokerau Trust 45 Riverton Drive |
Thumping Thunder Pyrotechnics NZ Limited 6 Tory Street |
Shockwave 2012 Limited 18a Hepburn Road |
Tcms Limited 46 Totara Road |
Pyrostar International Limited 53 Rodrigo Road |
Det Limited 234 Broadway Avenue |