Pink Bin Properties Limited, a registered company, was registered on 20 Jun 2005. 9429034698129 is the NZBN it was issued. This company has been supervised by 4 directors: Andrew John Stuart - an active director whose contract started on 20 Jun 2005,
Kenneth James Stanton - an active director whose contract started on 20 Jun 2005,
Kerry Jayne Stanton - an active director whose contract started on 19 Aug 2005,
Susan Gay Stuart - an inactive director whose contract started on 19 Aug 2005 and was terminated on 25 Apr 2023.
Updated on 02 Mar 2024, the BizDb data contains detailed information about 1 address: 27 Grayson Avenue, Papatoetoe, Auckland, 2104 (type: registered, physical).
Pink Bin Properties Limited had been using 171B Cook Street, Howick, Auckland as their registered address until 06 Aug 2015.
A total of 1000 shares are allocated to 7 shareholders (5 groups). The first group consists of 2 shares (0.2 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 498 shares (49.8 per cent). Lastly there is the next share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: 171b Cook Street, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 10 Sep 2012 to 06 Aug 2015
Address: C/-pricewaterhousecoopers, Level 8, 188 Quay Street, Auckland 1142 New Zealand
Physical & registered address used from 10 Jun 2010 to 10 Sep 2012
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650
Physical & registered address used from 08 Sep 2009 to 10 Jun 2010
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612
Registered & physical address used from 01 Oct 2008 to 01 Oct 2008
Address: 15 Edsel St, Henderson, Auckland
Registered & physical address used from 20 Jun 2005 to 01 Oct 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Stuart, Andrew John |
Paihia Paihia 0200 New Zealand |
20 Jun 2005 - |
Shares Allocation #2 Number of Shares: 498 | |||
Entity (NZ Limited Company) | Blb Trustees (stuart) Limited Shareholder NZBN: 9429030568259 |
Paihia Paihia 0200 New Zealand |
31 Aug 2012 - |
Individual | Stuart, Andrew John |
102 Te Haumi Drive Paihia 0200 New Zealand |
13 Sep 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Stanton, Kerry Jane |
Ponsonby Auckland New Zealand |
19 Jul 2006 - |
Shares Allocation #4 Number of Shares: 498 | |||
Individual | Stanton, Kenneth James |
3 Scott Street Ponsonby, Auckland New Zealand |
19 Jul 2006 - |
Individual | Stanton, Kerry Jane |
3 Scott Street Ponsonby, Auckland New Zealand |
19 Jul 2006 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Stanton, Kenneth James |
Ponsonby Auckland |
20 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stuart, Susan Gay |
Paihia Paihia 0200 New Zealand |
13 Sep 2005 - 28 Sep 2023 |
Individual | Stuart, Susan Gay |
102 Te Haumi Drive Paihia 0200 New Zealand |
13 Sep 2005 - 28 Sep 2023 |
Individual | Stuart, Susan Gay |
102 Te Haumi Drive Paihia 0200 New Zealand |
13 Sep 2005 - 28 Sep 2023 |
Individual | Stanton, Craig |
3 Scott Street Ponsonby, Auckand New Zealand |
19 Jul 2006 - 15 Aug 2013 |
Individual | Ballard, John Kenneth |
86 Burnley Tce Mt Eden New Zealand |
13 Sep 2005 - 31 Aug 2012 |
Andrew John Stuart - Director
Appointment date: 20 Jun 2005
Address: Paihia, Paihia, 0200 New Zealand
Address used since 12 Sep 2017
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 26 Aug 2015
Kenneth James Stanton - Director
Appointment date: 20 Jun 2005
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 20 Jun 2005
Kerry Jayne Stanton - Director
Appointment date: 19 Aug 2005
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 19 Aug 2005
Susan Gay Stuart - Director (Inactive)
Appointment date: 19 Aug 2005
Termination date: 25 Apr 2023
Address: Paihia, Paihia, 0200 New Zealand
Address used since 12 Sep 2017
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 26 Aug 2015
Pink Bin Company Limited
27 Grayson Avenue
Manukau Automotive & Electrical Limited
17 Grayson Ave
Nu-style Aluminium Windows & Doors (2006) Limited
29-31 Grayson Avenue
Kitchen Guru Nz Limited
48 Grayson Avenue
He Xing Group Limited
33 Grayson Avenue
Koolfoam Industries Limited
34 Grayson Ave