Pine Hill Rental Properties Limited was registered on 23 Nov 2006 and issued a New Zealand Business Number of 9429033770789. The registered LTD company has been managed by 2 directors: Mark Anthony Wallace - an active director whose contract started on 23 Nov 2006,
Peter Alexander Wilson - an active director whose contract started on 23 Nov 2006.
According to BizDb's data (last updated on 12 May 2024), the company uses 1 address: 10 Balmacewen Road, Maori Hill, Dunedin, 9010 (category: registered, physical).
Until 13 Mar 2013, Pine Hill Rental Properties Limited had been using Hannagan and Devereux, Moran Building, Octagon, Dunedin as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Max Gunn Limited (an entity) located at Maori Hill, Dunedin postcode 9010.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Town House Property Limited - located at Belleknowes, Dunedin.
Previous address
Address: Hannagan And Devereux, Moran Building, Octagon, Dunedin New Zealand
Physical & registered address used from 23 Nov 2006 to 13 Mar 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 01 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Max Gunn Limited Shareholder NZBN: 9429037330576 |
Maori Hill Dunedin 9010 New Zealand |
23 Nov 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Town House Property Limited Shareholder NZBN: 9429034792759 |
Belleknowes Dunedin 9011 New Zealand |
23 Nov 2006 - |
Mark Anthony Wallace - Director
Appointment date: 23 Nov 2006
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 24 Mar 2017
Peter Alexander Wilson - Director
Appointment date: 23 Nov 2006
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 08 Apr 2016
Hannagan & Devereux Limited
10 Balmacewen Road
Logitapps Limited
10 Balmacewen Road
Enfield Holdings Limited
10 Balmacewen Road
S Lee 2012 Limited
10 Balmacewen Road
J & J Holdings Company Limited
10 Balmacewen Road
Bigbar Mechanical Limited
10 Balmacewen Road