Shortcuts

Pinc And Steel International Limited

Type: NZ Limited Company (Ltd)
9429031368964
NZBN
3141770
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P822010
Industry classification code
Curriculum Development, Educational
Industry classification description
Current address
17a The Strand
Takapuna
Auckland 0622
New Zealand
Physical & service address used since 29 Mar 2021
5 Harlston Road
Mount Albert
Auckland 1025
New Zealand
Registered address used since 15 Mar 2022
14 Malvern Road
Morningside
Auckland 1022
New Zealand
Registered & service address used since 12 Mar 2024

Pinc and Steel International Limited was registered on 23 Sep 2010 and issued a New Zealand Business Number of 9429031368964. The registered LTD company has been managed by 3 directors: Lyndsay Louise James - an active director whose contract started on 23 Sep 2010,
Professor Rod Macleod - an active director whose contract started on 04 Aug 2011,
Geoffrey Leslie Matthews - an inactive director whose contract started on 29 Aug 2011 and was terminated on 01 Mar 2016.
As stated in BizDb's data (last updated on 19 Mar 2024), this company filed 1 address: 14 Malvern Road, Morningside, Auckland, 1022 (type: registered, service).
Up until 15 Mar 2022, Pinc and Steel International Limited had been using 17A The Strand, Takapuna, Auckland as their registered address.
BizDb identified former names used by this company: from 23 Sep 2010 to 28 Jun 2015 they were called Pink Pilates International Limited.
A total of 270000 shares are issued to 2 groups (2 shareholders in total). In the first group, 240000 shares are held by 1 entity, namely:
James, Lyndsay Louise (a director) located at Rd 2, Coromandel postcode 3582.
Then there is a group that consists of 1 shareholder, holds 11.11% shares (exactly 30000 shares) and includes
Macleod, Professor Rod - located at Saint Marys Bay, Auckland. Pinc and Steel International Limited is categorised as "Curriculum development, educational" (business classification P822010).

Addresses

Principal place of activity

17a The Strand, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: 17a The Strand, Takapuna, Auckland, 0622 New Zealand

Registered address used from 29 Mar 2021 to 15 Mar 2022

Address #2: 57a Gulf View Road, Murrays Bay, Auckland, 0630 New Zealand

Registered & physical address used from 04 Apr 2016 to 29 Mar 2021

Address #3: 30 Lomond Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 06 Jul 2015 to 04 Apr 2016

Address #4: 21 Huntingtree Avenue, Sandringham, Auckland, 1041 New Zealand

Physical & registered address used from 13 Jun 2014 to 06 Jul 2015

Address #5: 33 Ennismore Road, Mount Albert, Auckland, 1025 New Zealand

Registered & physical address used from 16 Apr 2013 to 13 Jun 2014

Address #6: 168 Haverstock Road, Sandringham, Auckland, 1025 New Zealand

Registered & physical address used from 23 Sep 2010 to 16 Apr 2013

Contact info
64 21 826420
Phone
lou@pincandsteel.com
19 Mar 2021 nzbn-reserved-invoice-email-address-purpose
lou@pincandsteel.com
06 Mar 2019 Email
www.pincandsteel.com
06 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 270000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 240000
Director James, Lyndsay Louise Rd 2
Coromandel
3582
New Zealand
Shares Allocation #2 Number of Shares: 30000
Individual Macleod, Professor Rod Saint Marys Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Matthews, Geoffrey Lesley Kelvin Heights
Queenstown
9300
New Zealand
Directors

Lyndsay Louise James - Director

Appointment date: 23 Sep 2010

Address: Rd 2, Coromandel, 3582 New Zealand

Address used since 01 Mar 2021

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 23 Mar 2016


Professor Rod Macleod - Director

Appointment date: 04 Aug 2011

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Feb 2016


Geoffrey Leslie Matthews - Director (Inactive)

Appointment date: 29 Aug 2011

Termination date: 01 Mar 2016

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 29 Aug 2011

Nearby companies

Sunstate Investment Limited
90 Churchill Road

Ransom Wines (1993) Limited
90 Churchill Road

Emfu Limited
Flat 3, 92 Churchill Road

Switched On Solutions Limited
58 Gulf View Road

Cameron Cosgrove Capital Limited
47 Gulf View Road

Array Limited
1/52 Gulf View Rd

Similar companies

3d Concepts Limited
30 Danbury Drive

Asia Pacific Dance Association Limited
Flat 2, 464 Beach Road

Cyberz Solutions Limited
144 Carlisle Road

Oneworld Education Limited
50 Remuremu Street

Special Addition Limited
11 Bayside Drive

Tuputupu Kids Limited
8 Cottam Grove