Pine Stables Limited, a registered company, was started on 22 May 1992. 9429038994098 is the NZ business number it was issued. "Investment operation - own account" (ANZSIC K624060) is how the company has been classified. The company has been supervised by 3 directors: John Finch Cuttance - an active director whose contract started on 03 Sep 2002,
Vincent James Cuttance - an inactive director whose contract started on 17 Oct 1994 and was terminated on 03 Sep 2002,
John Finch Cuttance - an inactive director whose contract started on 22 May 1992 and was terminated on 17 Oct 1994.
Updated on 18 Feb 2024, the BizDb data contains detailed information about 1 address: 4 Shandon Street, Roseneath, Port Chalmers, 9023 (type: postal, office).
Pine Stables Limited had been using 29 Main Street, Waipiata as their physical address until 22 Jun 2010.
Previous names for the company, as we identified at BizDb, included: from 22 May 1992 to 11 Aug 1992 they were called Completely Unreal Limited.
A single entity controls all company shares (exactly 8000 shares) - Cuttance, John Finch - located at 9023, Roseneath, Port Chalmers.
Principal place of activity
4 Shandon Street, Roseneath, Port Chalmers, 9023 New Zealand
Previous addresses
Address #1: 29 Main Street, Waipiata
Physical & registered address used from 09 Oct 2007 to 22 Jun 2010
Address #2: 318 Te Moana Road, Waikanae
Physical & registered address used from 31 May 2004 to 09 Oct 2007
Address #3: 21a Palm Grove, Wellington
Registered address used from 12 Sep 2000 to 31 May 2004
Address #4: The Business Resource Centre, Level 1, 110 Rimu Road, Paraparaumu
Registered address used from 10 Aug 1998 to 12 Sep 2000
Address #5: 65a Elizabeth Street, Waikanae
Physical address used from 10 Aug 1998 to 31 May 2004
Address #6: The Business Resource Centre, Level 1, 110 Rimu Road, Paraparaumu
Physical address used from 10 Aug 1998 to 10 Aug 1998
Address #7: 21a Palm Grove, Wellington
Physical address used from 10 Aug 1998 to 10 Aug 1998
Address #8: 499 Stratton Street,, Normandale, Lower Hutt, Po Box 38-747,, Wellington Mail Centre
Registered address used from 19 Jun 1997 to 10 Aug 1998
Address #9: 33 Thompson Street,, Wellington
Registered address used from 09 Dec 1993 to 19 Jun 1997
Address #10: Level 31, Plimmer City Centre, Boulcott Street, Wellington
Registered address used from 19 Apr 1993 to 09 Dec 1993
Basic Financial info
Total number of Shares: 8000
Annual return filing month: August
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8000 | |||
Director | Cuttance, John Finch |
Roseneath Port Chalmers |
21 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cuttance, Alice Victoria |
Wellington |
22 May 1992 - 30 Aug 2014 |
Individual | Jeffries, Keith Ian |
Wellington , Jointly With Parkin Cw |
22 May 1992 - 21 Feb 2011 |
Individual | Parkin, Christopher Wilton |
Wellington , Jointly With Jeffries Ki |
22 May 1992 - 21 Feb 2011 |
John Finch Cuttance - Director
Appointment date: 03 Sep 2002
Address: Roseneath, Port Chalmers, 9023 New Zealand
Address used since 26 Aug 2015
Vincent James Cuttance - Director (Inactive)
Appointment date: 17 Oct 1994
Termination date: 03 Sep 2002
Address: Johnsonville, Wellington,
Address used since 17 Oct 1994
John Finch Cuttance - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 17 Oct 1994
Address: Stratton Street, Normandale, Lowe Hutt,
Address used since 22 May 1992
X19 Properties Limited
4 Shandon Street
X19 Holdings Limited
4 Shandon Street
La Casa Apartments Limited
4 Shandon Street
Adept Consultants Limited
4 Shandon Street
Glass Walls Limited
4 Shandon Street
Waimak Mineral Water Limited
4 Shandon Street
Bacfama Trust Limited
52 Kelvin Road
Baemew Limited
Level 1, 243 Princes Street
Banora Holdings Limited
Level 2, 123 Vogel Street
Radiata Components Investments Limited
Level 2, 123 Vogel Street
Riptide Custodians Limited
22 Huia Street
Riptide Returns Limited
22 Huia Street