Pink Limited, a registered company, was started on 21 Feb 1983. 9429032051384 is the business number it was issued. This company has been run by 5 directors: Peter Noel Hudson - an active director whose contract started on 27 Aug 1985,
Douglas George Hudson - an inactive director whose contract started on 27 Apr 2004 and was terminated on 16 Aug 2005,
David Thomas Meagher - an inactive director whose contract started on 14 Sep 1995 and was terminated on 01 Apr 1998,
George Randolph Hudson - an inactive director whose contract started on 27 Aug 1985 and was terminated on 13 Sep 1995,
Douglas George Hudson - an inactive director whose contract started on 27 Aug 1985 and was terminated on 12 Sep 1995.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 175 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 (office address),
3B Tui Street, Mount Maunganui, Mount Maunganui, 3116 (registered address),
3B Tui Street, Mount Maunganui, Mount Maunganui, 3116 (physical address),
3B Tui Street, Mount Maunganui, Mount Maunganui, 3116 (service address) among others.
Pink Limited had been using 25 Tui Street, Mount Maunganui, Mount Maunganui as their registered address up until 24 Aug 2020.
Old names used by the company, as we established at BizDb, included: from 03 Dec 2015 to 03 Mar 2020 they were named Healthy Living Nz Limited, from 15 Nov 2012 to 03 Dec 2015 they were named Miracle Life Limited and from 22 Nov 1983 to 15 Nov 2012 they were named Kiwitrek New Zealand Tours Limited.
A single entity controls all company shares (exactly 100 shares) - Aura Wellness Limited - located at 3116, Mount Maunganui, Mount Maunganui.
Principal place of activity
175 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 25 Tui Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 07 Aug 2018 to 24 Aug 2020
Address #2: 1267 Papamoa Beach Road, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 17 Aug 2015 to 07 Aug 2018
Address #3: 175 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 05 Dec 2011 to 17 Aug 2015
Address #4: 51c John Rymer Place, Kohimarama, Auckland New Zealand
Registered & physical address used from 15 Apr 2010 to 05 Dec 2011
Address #5: 27 Edmund Hillary Avenue, Papakura, Auckland
Physical & registered address used from 01 Sep 2008 to 15 Apr 2010
Address #6: Level 9, 50 Anzac Ave, Auckland
Registered & physical address used from 27 Oct 2006 to 01 Sep 2008
Address #7: Hart &co, 1st Floor, Westpac Buiding, 19 Wellington St, Howick, Auckland
Physical address used from 05 Oct 2001 to 05 Oct 2001
Address #8: C/- Hart & Co Howick, 1st Floor, Westpace, 19 Wellington Street, Howick, Auckland
Registered address used from 05 Oct 2001 to 27 Oct 2006
Address #9: 418 Lake Road, Takapuna, Auckland 9
Physical address used from 05 Oct 2001 to 27 Oct 2006
Address #10: C/o Kendon Cox & Co, 18 Byron Ave, Takapuna, Auckland 9
Registered address used from 04 Sep 1996 to 05 Oct 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aura Wellness Limited Shareholder NZBN: 9429032056136 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
21 Feb 1983 - |
Peter Noel Hudson - Director
Appointment date: 27 Aug 1985
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 14 Aug 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 07 Aug 2015
Douglas George Hudson - Director (Inactive)
Appointment date: 27 Apr 2004
Termination date: 16 Aug 2005
Address: Mt Albert, Auckland,
Address used since 27 Apr 2004
David Thomas Meagher - Director (Inactive)
Appointment date: 14 Sep 1995
Termination date: 01 Apr 1998
Address: Remuera, Auckland,
Address used since 14 Sep 1995
George Randolph Hudson - Director (Inactive)
Appointment date: 27 Aug 1985
Termination date: 13 Sep 1995
Address: Mt Albert,
Address used since 27 Aug 1985
Douglas George Hudson - Director (Inactive)
Appointment date: 27 Aug 1985
Termination date: 12 Sep 1995
Address: Ponsonby,
Address used since 27 Aug 1985
Moore Media Limited
1273 Papamoa Beach Road
K2 Eldorado Trustees Limited
5 Excelsa Place
New Zealand Armwrestling Federation Incorporated
66 Spinifex Street
Frutee Investments Limited
74 Karewa Parade
Blood Orange Marketing Limited
74 Karewa Parade
Watters Construction Management Limited
74 Karewa Parade