Shortcuts

Pinevale Estate Limited

Type: NZ Limited Company (Ltd)
9429037029821
NZBN
1111810
Company Number
Registered
Company Status
Current address
35 Sunnybrae Road
Hillcrest
Auckland 0627
New Zealand
Registered & physical & service address used since 28 Oct 2021
2457 South Road
Rd 37
Okato 4381
New Zealand
Registered & service address used since 26 Oct 2023

Pinevale Estate Limited was registered on 16 Jan 2001 and issued a New Zealand Business Number of 9429037029821. This registered LTD company has been supervised by 3 directors: Antionette Lee Mary Grundy - an active director whose contract began on 20 Jun 2007,
Stuart Douglas Robertson - an active director whose contract began on 21 Feb 2012,
Stuart Douglas Robertson - an inactive director whose contract began on 16 Jan 2001 and was terminated on 20 Jun 2007.
As stated in BizDb's data (updated on 11 Apr 2024), the company filed 1 address: 2457 South Road, Rd 37, Okato, 4381 (type: registered, service).
Up to 28 Oct 2021, Pinevale Estate Limited had been using 40 Tukairangi Road, Taupo as their registered address.
BizDb found old names used by the company: from 16 Jan 2001 to 29 Apr 2003 they were called Heron Hill Corporate Trustee Limited.
A total of 125 shares are issued to 1 group (1 sole shareholder). In the first group, 125 shares are held by 1 entity, namely:
Corporate Trustees Nominees Limited (an entity) located at Rd 37, Okato postcode 4381.

Addresses

Previous addresses

Address #1: 40 Tukairangi Road, Taupo, 3385 New Zealand

Registered & physical address used from 26 Oct 2018 to 28 Oct 2021

Address #2: 10 Abbotts Way, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 25 Oct 2017 to 26 Oct 2018

Address #3: 60a Main Road, Havelock, Havelock, 7100 New Zealand

Physical & registered address used from 31 Oct 2016 to 25 Oct 2017

Address #4: 60 Main Road, Havelock, Havelock, 7100 New Zealand

Registered & physical address used from 19 Jul 2012 to 31 Oct 2016

Address #5: 235 Royal Road, Massey, Auckland New Zealand

Physical & registered address used from 02 Dec 2003 to 19 Jul 2012

Address #6: 11 Gunner Drive, Te Atatu North

Physical & registered address used from 16 Jan 2001 to 02 Dec 2003

Financial Data

Basic Financial info

Total number of Shares: 125

Annual return filing month: October

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 125
Entity (NZ Limited Company) Corporate Trustees Nominees Limited
Shareholder NZBN: 9429037335304
Rd 37
Okato
4381
New Zealand
Directors

Antionette Lee Mary Grundy - Director

Appointment date: 20 Jun 2007

Address: Rd 1, Maungaturoto, 0583 New Zealand

Address used since 27 Oct 2009


Stuart Douglas Robertson - Director

Appointment date: 21 Feb 2012

Address: Rd 37, Okato, 4381 New Zealand

Address used since 17 Oct 2023

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 19 Oct 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Oct 2017

Address: Havelock, Havelock, 7100 New Zealand

Address used since 13 Oct 2012

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 17 Oct 2018

Address: Taupo, 3385 New Zealand

Address used since 29 Oct 2019


Stuart Douglas Robertson - Director (Inactive)

Appointment date: 16 Jan 2001

Termination date: 20 Jun 2007

Address: Massey, Auckland,

Address used since 11 Oct 2005

Nearby companies

Rag Bag Services Limited
14 Abbotts Way

Abka Trustees Limited
4 Abbotts Way

Flame Cambodia
84 Ladies Mile

In Clover Properties Limited
3 Abbotts Way

Firstart Limited
82 Ladies Mile

Art Inc. Limited
82 Ladies Mile