Pinknote Properties Limited was started on 24 Sep 2002 and issued an NZBN of 9429036309955. The registered LTD company has been supervised by 2 directors: Suzanne Lang - an active director whose contract started on 24 Sep 2002,
David Ian Lang - an inactive director whose contract started on 24 Sep 2002 and was terminated on 06 Jul 2009.
As stated in our information (last updated on 18 Feb 2024), the company registered 1 address: 40 Rangimoana Ave, Motuoapa Rd2 Turangi, Turangi, 3382 (category: registered, physical).
Up to 16 Nov 2021, Pinknote Properties Limited had been using 40 Rangimoana Ave, Motuoapa Rd2, Turangi as their registered address.
A total of 60 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 30 shares are held by 2 entities, namely:
Lang, Suzanne (an individual) located at Motuoapa, Rd2, Turangi,
Lang, Suzanne (an individual) located at Motuoapa, Rd2, Turangi. Pinknote Properties Limited has been categorised as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: 40 Rangimoana Ave, Motuoapa Rd2, Turangi, 3382 New Zealand
Registered address used from 10 Nov 2021 to 16 Nov 2021
Address #2: 40 Rangimoana Ave, Motuoapa Rd2 Turangi, Taupo, 3382 New Zealand
Registered address used from 12 Nov 2013 to 10 Nov 2021
Address #3: 40 Rangimoana Ave, Motuoapa Rd2 Turangi New Zealand
Registered & physical address used from 09 May 2005 to 12 Nov 2013
Address #4: 32 Taupo Quay, Wanganui
Registered & physical address used from 21 Feb 2005 to 09 May 2005
Address #5: 40 Tangimoana Avenue, Motuoapa, Rd2, Turangi
Physical address used from 29 Nov 2004 to 21 Feb 2005
Address #6: Doyle Venter Limited, 16 Wicksteed Terrace, Wanganui
Physical address used from 24 Sep 2002 to 29 Nov 2004
Address #7: Doyle Venter Limited, 16 Wicksteed Terrace, Wanganui
Registered address used from 24 Sep 2002 to 21 Feb 2005
Basic Financial info
Total number of Shares: 60
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30 | |||
Individual | Lang, Suzanne |
Motuoapa Rd2, Turangi New Zealand |
24 Sep 2002 - |
Individual | Lang, Suzanne |
Motuoapa Rd2, Turangi |
10 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lang, David Ian |
Motuoapa Rd2, Turangi |
24 Sep 2002 - 22 Nov 2004 |
Suzanne Lang - Director
Appointment date: 24 Sep 2002
Address: Motuoapa, Rd2, Turangi, 3382 New Zealand
Address used since 05 Nov 2015
David Ian Lang - Director (Inactive)
Appointment date: 24 Sep 2002
Termination date: 06 Jul 2009
Address: Motuoapa, Rd2, Turangi,
Address used since 22 Nov 2004
Mcintosh Family Trustee Limited
32 Taupo Quay
Wibstone Limited
32 Taupo Quay
Huntingdale Lodge 2012 Limited
32 Taupo Quay
Urban Effects Limited
32 Taupo Quay
Gok Limited
32 Taupo Quay
Townsend Construction Limited
32 Taupo Quay
6-8 Hardy Limited
32 Taupo Quay
C & K Buildings Limited
32 Taupo Quay
Clarkesons Property Limited
32 Taupo Quay
Gok Limited
32 Taupo Quay
Quay 11 Limited
32 Taupo Quay
Wibstone Limited
32 Taupo Quay