Petint Inc. Limited, a registered company, was registered on 31 Aug 2005. 9429034570470 is the number it was issued. The company has been supervised by 10 directors: Geoffrey Peter Cone - an active director whose contract began on 31 Aug 2005,
Domingo Juan Torres Pantin - an active director whose contract began on 20 Jun 2013,
Claire Judith Cooke - an active director whose contract began on 05 May 2022,
Alexandra Helen Neal - an active director whose contract began on 11 Mar 2024,
Brent Norman Wicks - an active director whose contract began on 11 Mar 2024.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical).
Petint Inc. Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their physical address until 15 Jun 2020.
A single entity controls all company shares (exactly 100 shares) - New Zealand Escrow and Trust Co Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 02 Jul 2015 to 15 Jun 2020
Address: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 31 Oct 2014 to 02 Jul 2015
Address: Level 3, 280 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 31 Aug 2005 to 31 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Escrow And Trust Co Limited Shareholder NZBN: 9429035546252 |
Auckland Central Auckland 1010 New Zealand |
31 Aug 2005 - |
Geoffrey Peter Cone - Director
Appointment date: 31 Aug 2005
Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 31 Mar 2012
Domingo Juan Torres Pantin - Director
Appointment date: 20 Jun 2013
Address: Piso 9, Urb. La Floresta, Caracas Miranda, 1060 Venezuela
Address used since 20 Jun 2013
Claire Judith Cooke - Director
Appointment date: 05 May 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 05 May 2022
Alexandra Helen Neal - Director
Appointment date: 11 Mar 2024
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 11 Mar 2024
Brent Norman Wicks - Director
Appointment date: 11 Mar 2024
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 11 Mar 2024
Karen Anne Marshall - Director (Inactive)
Appointment date: 29 Oct 2005
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 05 Jul 2007
Francisco Javier Torres Pantin - Director (Inactive)
Appointment date: 20 Jun 2013
Termination date: 31 Dec 2016
Address: Yaritagua Yaracuy 3203-000, Venezuela
Address used since 20 Jun 2013
Federico Jose Vollmer Acedo - Director (Inactive)
Appointment date: 20 Jun 2013
Termination date: 31 Dec 2016
Address: Cantarrana Cr. Por Cil Vista, Alegren, N11 Venezuela
Address used since 20 Jun 2013
Francisco Javier Torres Pantin - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 29 Oct 2005
Address: Miami Fl 33166, U.s.a,
Address used since 31 Aug 2005
Federico Jose Vollmer Acedo - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 29 Oct 2005
Address: Miami Fl 33166, U.s.a,
Address used since 31 Aug 2005
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street