Shortcuts

Pine Timber Limited

Type: NZ Limited Company (Ltd)
9429033172774
NZBN
1978651
Company Number
Registered
Company Status
Current address
28 Constellation Drive
Rosedale
Auckland 0632
New Zealand
Invoice & postal & office & delivery address used since 16 Apr 2020
28 Constellation Drive
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 17 Aug 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Kim, Kwang Soon Rosedale
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Kim, Ke Sung Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kim, Ke Sung Fernhill
Queenstown
9300
New Zealand
Directors

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

Nearby companies

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