Shortcuts

Pink Limited

Type: NZ Limited Company (Ltd)
9429032051384
NZBN
116578
Company Number
Registered
Company Status
Current address
3b Tui Street
Mount Maunganui
Mount Maunganui 3116
New Zealand
Registered & physical & service address used since 24 Aug 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Aura Wellness Limited
Shareholder NZBN: 9429032056136
Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

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

Nearby companies