Shortcuts

Pinetech Pacific Limited

Type: NZ Limited Company (Ltd)
9429037260903
NZBN
1035307
Company Number
Registered
Company Status
Current address
30 Duke Street
Cambridge 3434
New Zealand
Physical & registered & service address used since 18 Mar 2015
127 Shakespeare Street
Leamington
Cambridge 3432
New Zealand
Registered & service address used since 01 Apr 2025

Pinetech Pacific Limited was incorporated on 16 May 2000 and issued an NZ business number of 9429037260903. The registered LTD company has been managed by 3 directors: Christopher Charles Llewellyn - an active director whose contract started on 01 Oct 2021,
Maree Anne Llewellyn - an inactive director whose contract started on 16 May 2000 and was terminated on 01 Oct 2021,
Murray Charles Llewellyn - an inactive director whose contract started on 16 May 2000 and was terminated on 01 Oct 2021.
According to our database (last updated on 12 May 2025), the company filed 1 address: 127 Shakespeare Street, Leamington, Cambridge, 3432 (category: registered, service).
Until 18 Mar 2015, Pinetech Pacific Limited had been using Suite 2, 94-96 White Street, Rotorua as their physical address.
BizDb identified previous aliases for the company: from 16 May 2000 to 18 May 2000 they were called Pineteck Pacific Limited.
A total of 100 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Llewellyn, Olivia May (an individual) located at Ngongotaha, Rotorua postcode 3010.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Llewellyn, Christopher Charles - located at Ngongotaha, Rotorua.
The 3rd share allocation (23 shares, 23%) belongs to 1 entity, namely:
C&O Governance Limited, located at Ngongotaha, Rotorua (an entity).

Addresses

Previous addresses

Address #1: Suite 2, 94-96 White Street, Rotorua, 3010 New Zealand

Physical & registered address used from 25 Nov 2010 to 18 Mar 2015

Address #2: Graham Brown & Co Limited, Chartered Accountants, 45-49 Tirau Street, Putaruru New Zealand

Registered & physical address used from 06 Aug 2008 to 25 Nov 2010

Address #3: C/- Iles Casey, Pacioli House, 1081 Hinemoa Street, Rotorua

Physical & registered address used from 16 May 2000 to 06 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 22 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Llewellyn, Olivia May Ngongotaha
Rotorua
3010
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Llewellyn, Christopher Charles Ngongotaha
Rotorua
3010
New Zealand
Shares Allocation #3 Number of Shares: 23
Entity (NZ Limited Company) C&o Governance Limited
Shareholder NZBN: 9429049902334
Ngongotaha
Rotorua
3010
New Zealand
Shares Allocation #4 Number of Shares: 75
Entity (NZ Limited Company) C&o Governance Limited
Shareholder NZBN: 9429049902334
Ngongotaha
Rotorua
3010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Llewellyn Contracting Limited
Shareholder NZBN: 9429047782396
Company Number: 7808358
127 Shakespeare Street
Cambridge
3432
New Zealand
Entity Llewellyn Contracting Limited
Shareholder NZBN: 9429047782396
Company Number: 7808358
127 Shakespeare Street
Cambridge
3432
New Zealand
Individual Llewellyn, Maree Anne Cambridge
3496
New Zealand
Individual Llewellyn, Olivia May Kawaha Point
Rotorua
3010
New Zealand
Individual Llewellyn, Christopher Charles Kawaha Point
Rotorua
3010
New Zealand
Individual Llewellyn, Maree Anne Cambridge
3496
New Zealand
Individual Llewellyn, Murray Charles Cambridge
3496
New Zealand
Individual Llewellyn, Murray Charles Cambridge
3496
New Zealand
Directors

Christopher Charles Llewellyn - Director

Appointment date: 01 Oct 2021

Address: Ngongotaha, Rotorua, 3010 New Zealand

Address used since 17 Apr 2024

Address: Kawaha Point, Rotorua, 3010 New Zealand

Address used since 01 Oct 2021


Maree Anne Llewellyn - Director (Inactive)

Appointment date: 16 May 2000

Termination date: 01 Oct 2021

Address: Cambridge, 3496 New Zealand

Address used since 14 Jul 2020

Address: R D 1, Cambridge, 3493 New Zealand

Address used since 06 Aug 2015

Address: Cambridge, 3496 New Zealand

Address used since 19 Jul 2019


Murray Charles Llewellyn - Director (Inactive)

Appointment date: 16 May 2000

Termination date: 01 Oct 2021

Address: Cambridge, 3496 New Zealand

Address used since 14 Jul 2020

Address: R D 1, Cambridge, 3493 New Zealand

Address used since 06 Aug 2015

Address: Cambridge, 3496 New Zealand

Address used since 19 Jul 2019

Nearby companies

Reeves Farms Limited
30 Duke Street

Kathie Hill Hr Limited
30 Duke Street

Smart Shop Limited
30 Duke Street

Maggma Group Limited
30 Duke Street

Jla Farms Limited
30 Duke Street

Davies Homes 2012 Limited
30 Duke Street