Shortcuts

Pinewood Limited

Type: NZ Limited Company (Ltd)
9429037319670
NZBN
1023616
Company Number
Registered
Company Status
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Service & physical address used since 18 Jun 2012
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered address used since 25 Mar 2013

Pinewood Limited, a registered company, was launched on 30 Mar 2000. 9429037319670 is the NZ business identifier it was issued. The company has been managed by 12 directors: Aaron James Wallace - an active director whose contract started on 22 May 2006,
Matthew Graeme Bellingham - an active director whose contract started on 14 Jun 2012,
Michael Paul Atkinson - an active director whose contract started on 01 Apr 2013,
Craig Robert Fisher - an inactive director whose contract started on 30 Mar 2000 and was terminated on 14 Jun 2012,
Rowan Nigel Wilde - an inactive director whose contract started on 30 Mar 2000 and was terminated on 14 Jun 2012.
Updated on 03 May 2024, the BizDb data contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (type: registered, physical).
Pinewood Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address up until 25 Mar 2013.
A total of 168 shares are allocated to 3 shareholders (3 groups). The first group consists of 56 shares (33.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 56 shares (33.33 per cent). Lastly the 3rd share allotment (56 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 18 Jun 2012 to 25 Mar 2013

Address #2: C/- Bowden Impey & Sage, 470 Parnell Road, Auckland 1

Registered & physical address used from 24 Jun 2001 to 24 Jun 2001

Address #3: Offices Of Hayes Knight, 470 Parnell Road, Auckland 1 New Zealand

Registered & physical address used from 24 Jun 2001 to 18 Jun 2012

Financial Data

Basic Financial info

Total number of Shares: 168

Annual return filing month: June

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 56
Individual Wallace, Aaron James Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 56
Individual Bellingham, Matthew Graeme Riverhead
0793
New Zealand
Shares Allocation #3 Number of Shares: 56
Director Atkinson, Michael Paul Rd 2
Albany
0792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mellor, Bruce Fox Orakei
Auckland 5
Individual Heritage, Bill David Roblou Mt Albert
Auckland
Individual Clerk, Steven Francis Parnell
Auckland 1
Individual Wilde, Rowan Nigel Orakei
Auckland
1071
New Zealand
Individual Van Den Hurk, Luke Arthur Onehunga
Auckland
1061
New Zealand
Individual Gray, Peter Brian Epsom
Auckland
Individual Hare, Barry Allan Auckland City

New Zealand
Individual Henderson, Colin Bruce Mount Eden
Auckland
1024
New Zealand
Individual Fisher, Craig Robert Mellons Bay
Auckland
2014
New Zealand
Directors

Aaron James Wallace - Director

Appointment date: 22 May 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Dec 2015


Matthew Graeme Bellingham - Director

Appointment date: 14 Jun 2012

Address: Rd 3, Albany, 0793 New Zealand

Address used since 14 Jun 2012

Address: Riverhead, 0793 New Zealand

Address used since 13 Nov 2019


Michael Paul Atkinson - Director

Appointment date: 01 Apr 2013

Address: Rd 2, Albany, 0792 New Zealand

Address used since 17 Feb 2014


Craig Robert Fisher - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 14 Jun 2012

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 01 Jun 2010


Rowan Nigel Wilde - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 14 Jun 2012

Address: Orakei, Auckland, 1071 New Zealand

Address used since 26 Oct 2007


Luke Arthur Van Den Hurk - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 14 Jun 2012

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 01 Jun 2010


Colin Bruce Henderson - Director (Inactive)

Appointment date: 22 May 2006

Termination date: 14 Jun 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jun 2010


Barry Allan Hare - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 31 Jan 2011

Address: 18 Beach Road, Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Jun 2010


Steven Francis Clerk - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 22 May 2006

Address: Remuera, Auckland 1005,

Address used since 27 May 2005


Peter Brian Gray - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 22 May 2006

Address: Epsom, Auckland,

Address used since 30 Mar 2000


Bill David Roblou Heritage - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 30 Jun 2004

Address: Mt Albert, Auckland,

Address used since 30 Mar 2000


Bruce Fox Mellor - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 30 Jun 2004

Address: Orakei, Auckland 5,

Address used since 30 Mar 2000

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road