Aj Pye Transport Holdings Limited (issued an NZBN of 9429039275066) was incorporated on 17 Nov 1989. 2 addresses are currently in use by the company: 53-55 Sophia Street, Timaru, 7910 (type: registered, physical). 30 Church Street, Timaru had been their registered address, up to 09 Nov 2017. 80000 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 80000 shares (100% of shares), namely:
Mcphail, Alexander James (an individual) located at Burnside, Christchurch postcode 8053,
Pye, Leighton James (a director) located at Rd 26, Winchester postcode 7986. Businesscheck's information was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 53-55 Sophia Street, Timaru, 7910 | Registered & physical & service | 09 Nov 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Leighton James Pye
Rd 26, Winchester, 7986
Address used since 07 Mar 2024 |
Director | 07 Mar 2024 - current |
|
James Gresham Rattray
Rd 4, Timaru, 7974
Address used since 14 Jul 2015 |
Director | 17 Jun 2002 - 28 Feb 2025 |
|
Alan John Pye
Rd 14, Rakaia, 7784
Address used since 11 Mar 2013 |
Director | 17 Nov 1989 - 16 Mar 2024 |
|
Diana May Pye
Rd 26, Temuka,
Address used since 17 Nov 1989 |
Director | 17 Nov 1989 - 17 Jun 2002 |
| Previous address | Type | Period |
|---|---|---|
| 30 Church Street, Timaru | Registered | 01 Jul 1997 - 09 Nov 2017 |
| Same As Registered Office | Physical | 21 Feb 1992 - 21 Feb 1992 |
| 30 Church Street, Timaru | Physical | 21 Feb 1992 - 09 Nov 2017 |
| - | Physical | 21 Feb 1992 - 21 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcphail, Alexander James Individual |
Burnside Christchurch 8053 |
17 Sep 2024 - current |
|
Pye, Leighton James Director |
Rd 26 Winchester 7986 |
17 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rattray, James Gresham Individual |
Rd 4 Timaru, 7974 |
17 Nov 1989 - 28 Feb 2025 |
|
Pye, Alan John Individual |
Rd 14 Rakaia 7784 |
17 Nov 1989 - 17 Sep 2024 |
![]() |
Footes Trustees (2013) Limited 53-55 Sophia Street |
![]() |
Sophia Investments Timaru Limited 53-55 Sophia Street |
![]() |
Skipton Scanning Limited 53 - 55 Sophia St |
![]() |
Gary Oliver Contracting Limited 53-55 Sophia Street |
![]() |
Bleeker & Weith Hydraulics Limited 53-55 Sophia Street |
![]() |
Joinery Zone (2012) Limited 53-55 Sophia Street |