Piper Co Limited (NZBN 9429041841693) was incorporated on 09 Jul 2015. 8 addresess are currently in use by the company: 112 Rimu Road, Paraparaumu, Paraparaumu, 5032 (type: registered, service). Suite 1, 124 Willis Street, Te Aro, Wellington had been their service address, up to 11 Oct 2023. 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 100 shares (100 per cent of shares), namely:
Meyer, Jamie Richard (a director) located at Daire:25, Seferihisar /İzmir postcode 35460,
Meyer, Jamie Richard (a director) located at Kingston, Wellington postcode 6021. "Rental of residential property" (ANZSIC L671160) is the classification the Australian Bureau of Statistics issued Piper Co Limited. Our data was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 11795, Manners Street, Wellington, 6142 | Postal | 24 Aug 2020 |
| Suite 1, 124 Willis Street, Te Aro, Wellington, 6011 | Office & delivery | 24 Aug 2020 |
| Po Box 11795, Manners Street, Wellington, 6021 | Invoice | 24 Aug 2020 |
| Suite 1, 124 Willis Street, Te Aro, Wellington, 6011 | Physical | 01 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Jamie Richard Meyer
Daire:25, Seferihisar /i̇zmir, 35460
Address used since 16 Oct 2024 |
Director | 09 Jul 2015 - current |
|
Jamie Richard Meyer
Kingston, Wellington, 6021
Address used since 02 Oct 2023
Te Aro, Wellington, 6011
Address used since 01 Oct 2020
Fairfield, Lower Hutt, 5011
Address used since 09 Jul 2015
Wadestown, Wellington, 6012
Address used since 03 Oct 2018 |
Director | 09 Jul 2015 - current |
|
Jason Roy Grimstrup
Waikanae, Waikanae, 5036
Address used since 15 Oct 2024 |
Director | 15 Oct 2024 - current |
| Type | Used since | |
|---|---|---|
| Suite 1, 124 Willis Street, Te Aro, Wellington, 6011 | Physical | 01 Sep 2020 |
| 23a Quebec Street, Kingston, Wellington, 6021 | Service | 11 Oct 2023 |
| 23a Quebec Street, Kingston, Wellington, 6021 | Registered | 01 Nov 2023 |
| 112 Rimu Road, Paraparaumu, Paraparaumu, 5032 | Registered & service | 01 Jul 2024 |
| Suite 1, 124 Willis Street , Te Aro , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Suite 1, 124 Willis Street, Te Aro, Wellington, 6011 | Service | 01 Sep 2020 - 11 Oct 2023 |
| Suite 1, 124 Willis Street, Te Aro, Wellington, 6011 | Registered | 01 Sep 2020 - 01 Nov 2023 |
| 10a Highland Crescent, Wadestown, Wellington, 6012 | Registered | 31 Oct 2018 - 01 Sep 2020 |
| 10a Highland Crescent, Wadestown, Wellington, 6012 | Physical | 15 Oct 2018 - 01 Sep 2020 |
| 10a Highland Crescent, Wadestown, Wellington, 6012 | Registered | 11 Oct 2018 - 31 Oct 2018 |
| 10a Highland Crescent, Wadestown, Wellington, 6012 | Physical | 11 Oct 2018 - 15 Oct 2018 |
| 20b Wilton Road, Wadestown, Wellington, 6012 | Registered & physical | 25 Jun 2018 - 11 Oct 2018 |
| 30 Durham Crescent, Fairfield, Lower Hutt, 5011 | Physical & registered | 09 Jul 2015 - 25 Jun 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Meyer, Jamie Richard Director |
Daire:25 Seferihisar /i̇zmir 35460 |
09 Jul 2015 - current |
|
Meyer, Jamie Richard Director |
Kingston Wellington 6021 |
09 Jul 2015 - current |
![]() |
Capital Electrical Limited 21 Porutu Street |
![]() |
South Western Limited 128 Cambridge Terrace |
![]() |
The Clanard Company Limited 18 Junction Street |
![]() |
Jay Jalaram Limited Epuni Minimarket |
![]() |
Animal Health Centre Limited 109 Oxford Terrace |
![]() |
Len Hooper Pharmacy Limited 104 Oxford Terrace |
|
South Western Limited 128 Cambridge Terrace |
|
Kamlesh & Yogini Limited 287 Waiwhetu Road |
|
Hamua Investments Limited 6 Junction St |
|
Radha Krsna Limited 39 Hall Crescent |
|
Rentalcorp Properties Limited 9a Norton Park Avenue |
|
Lloyds Property Investments Limited 23 Brasell Street |