General information

Piper Co Limited

Type: NZ Limited Company (Ltd)
9429041841693
New Zealand Business Number
5743953
Company Number
Registered
Company Status
L671160 - Rental Of Residential Property
Industry classification codes with description

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
Contact info
No website
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
16 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
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
Location
Companies nearby
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
Similar companies
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