Pine Timber Limited, a registered company, was started on 23 Aug 2007. 9429033172774 is the NZBN it was issued. The company has been supervised by 3 directors: Ke Sung Kim - an active director whose contract began on 03 Dec 2013,
Kwang Soon Kim - an inactive director whose contract began on 20 Feb 2013 and was terminated on 23 Mar 2020,
Ke Sung Kim - an inactive director whose contract began on 23 Aug 2007 and was terminated on 20 Feb 2013.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 28 Constellation Drive, Rosedale, Auckland, 0632 (type: physical, registered).
Pine Timber Limited had been using 765 East Coast Road, Northcross, Auckland as their registered address until 17 Aug 2021.
Past names used by the company, as we identified at BizDb, included: from 23 Aug 2007 to 09 Oct 2009 they were called Taelim Timber Trade Nz Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
28 Constellation Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 765 East Coast Road, Northcross, Auckland, 0630 New Zealand
Registered & physical address used from 16 Jul 2021 to 17 Aug 2021
Address #2: 28 Constellation Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 24 Apr 2020 to 16 Jul 2021
Address #3: 28 Constellation Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 31 Mar 2020 to 16 Jul 2021
Address #4: 9 Gorge Road, Queenstown, Queenstown, 9300 New Zealand
Registered address used from 27 Jan 2016 to 24 Apr 2020
Address #5: 9 Gorge Road, Queenstown, Queenstown, 9300 New Zealand
Physical address used from 27 Jan 2016 to 31 Mar 2020
Address #6: 16b St Matthews Place, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 28 Jul 2015 to 27 Jan 2016
Address #7: 21 Flay Crescent, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 27 Jul 2015 to 28 Jul 2015
Address #8: 21 Flay Crescent, Burnside, Christchurch, 8053 New Zealand
Physical address used from 29 Apr 2015 to 27 Jul 2015
Address #9: 21 Flay Crescent, Burnside, Christchurch, 8053 New Zealand
Registered address used from 13 Apr 2015 to 27 Jul 2015
Address #10: Unit 19, 212 Antigua Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 12 Jul 2011 to 29 Apr 2015
Address #11: Unit 19, 212 Antigua Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 12 Jul 2011 to 13 Apr 2015
Address #12: 128 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 20 Jan 2011 to 12 Jul 2011
Address #13: 128 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 08 Jun 2009 to 20 Jan 2011
Address #14: 2 Denley Gardens, Avonhead, Christchurch
Physical & registered address used from 23 Aug 2007 to 08 Jun 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Kim, Kwang Soon |
Rosedale Auckland 0632 New Zealand |
20 Feb 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Kim, Ke Sung |
Rosedale Auckland 0632 New Zealand |
03 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kim, Ke Sung |
Fernhill Queenstown 9300 New Zealand |
23 Aug 2007 - 20 Feb 2013 |
Ke Sung Kim - Director
Appointment date: 03 Dec 2013
Address: Northcross, Auckland, 0630 New Zealand
Address used since 08 Jul 2021
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 16 Apr 2020
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 14 Apr 2016
Kwang Soon Kim - Director (Inactive)
Appointment date: 20 Feb 2013
Termination date: 23 Mar 2020
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 14 Apr 2016
Ke Sung Kim - Director (Inactive)
Appointment date: 23 Aug 2007
Termination date: 20 Feb 2013
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 01 Jul 2010
Whitewoods Enterprises Limited
11 Gorge Road
Faith Bible Training Centre
C/-pastor B George
Victory Family Church
C/-paster B George
Queenstown Trails Trust
10 Gorge Road
Southern Lakes Liquor Trust
10 Gorge Road
Wakatipu Heritage Trust
10 Gorge Road