Pirtek New Zealand Limited (issued a business number of 9429038658365) was registered on 29 Jun 1994. 5 addresess are in use by the company: 10 Ross Reid Place, East Tamaki, Auckland, 2013 (type: postal, delivery). 1A Lady Ruby Drive, East Tamaki, Auckland had been their registered address, up to 16 Apr 2007. Pirtek New Zealand Limited used other names, namely: Pirtek (New Zealand) Limited from 16 Jul 1996 to 20 Aug 2003, Pirtek (Nz) Limited (29 Jun 1994 to 16 Jul 1996). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 51 shares (51% of shares), namely:
Pirtek Oem Pty Limited (an other) located at No.10 Century Circuit, Norwest, Nsw postcode 2153. When considering the second group, a total of 1 shareholder holds 49% of all shares (49 shares); it includes
Duncan Holdings Pty Limited (an other) - located at Kings Park Nsw 2147, Australia. Our information was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 10 Ross Reid Place, East Tamaki, Auckland | Physical & registered & service | 16 Apr 2007 |
| 10 Ross Reid Place, East Tamaki, Auckland, 2013 | Postal & delivery & office | 29 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Raymond John Duncan
Bethlehem, Tauranga, 3110
Address used since 04 Mar 2025
Ohauiti, Tauranga, 3112
Address used since 26 Nov 2009 |
Director | 05 Nov 1998 - current |
|
Christopher Donald Bourke
Parnell, Auckland, 1052
Address used since 29 Nov 2012 |
Director | 19 Jan 2010 - current |
|
Stephen Barry Dutton
Wentworth Point, New South Wales, 2127
Address used since 04 Mar 2025
Georges Hall, New South Wales, 2198
Address used since 23 Nov 2016
Geroges Hall, New South Wales, 2198
Address used since 01 Jan 1970 |
Director | 23 Nov 2016 - current |
|
James Neville Gavegan
Kohimarama, Auckland, 1071
Address used since 20 Nov 2007 |
Director | 20 Nov 2007 - 19 Jan 2010 |
|
Peter Brian Duncan
Dural, New South Wales 2158, Australia,
Address used since 29 Jun 1994 |
Director | 29 Jun 1994 - 20 Nov 2007 |
|
Ronald Francis Clark
Picnic Point, Nsw 2213, Australia,
Address used since 21 Jan 1999 |
Director | 21 Jan 1999 - 20 Nov 2007 |
|
Francis Williams
Whitford, Auckland,
Address used since 29 Jun 1994 |
Director | 29 Jun 1994 - 27 Mar 2001 |
|
Walter Gregory Davey
54 First Farm Drive, Castle Hill, Australia,
Address used since 29 Jun 1994 |
Director | 29 Jun 1994 - 22 Nov 1998 |
| 10 Ross Reid Place , East Tamaki , Auckland , 2013 |
| Previous address | Type | Period |
|---|---|---|
| 1a Lady Ruby Drive, East Tamaki, Auckland | Registered | 03 Jul 2000 - 16 Apr 2007 |
| 1a Lady Ruby Drive, East Tamaki, Auckland | Physical | 03 Jul 2000 - 03 Jul 2000 |
| 2/38 Trugood Drive, East Tamaki, South Auckland | Physical | 03 Jul 2000 - 16 Apr 2007 |
| 14th Floor, Brookfield House, 17 Victoria Street West, Auckland | Registered | 01 Oct 1994 - 03 Jul 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pirtek Oem Pty Limited Other (Other) |
No.10 Century Circuit Norwest, Nsw 2153 |
15 Nov 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Duncan Holdings Pty Limited Other (Other) |
Kings Park Nsw 2147 Australia |
29 Jun 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Null - Pirtek Fluid Systems Pty Limited Other |
29 Jun 1994 - 15 Nov 2011 | |
|
Pirtek Fluid Systems Pty Limited Other |
29 Jun 1994 - 15 Nov 2011 |
| Effective Date | 21 Jul 1991 |
| Name | Pirtek Oem Pty Limited |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | AU |
![]() |
Pvc Windows NZ Limited 48 Allens Rd |
![]() |
NZ Investment And Trading Limited 48 Allens Rd |
![]() |
Facteon Intelligent Technology Limited 1 Ross Reid Place |
![]() |
Elbrook Investments Limited 38a Allens Road |
![]() |
Oxygen Air Limited 38a Allens Road |
![]() |
Eastern Automotive Performance Centre Limited 38c Allens Road |