Pj Haines Limited, a registered company, was registered on 05 Oct 1998. 9429037751937 is the NZ business number it was issued. This company has been run by 3 directors: Peter David Haines - an active director whose contract began on 05 Oct 1998,
Jillian Margaret Haines - an inactive director whose contract began on 05 Oct 1998 and was terminated on 31 Mar 2008,
Philip George Haines - an inactive director whose contract began on 22 Mar 2001 and was terminated on 06 Jul 2002.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 46 Penetaka Heights, Pyes Pa, Tauranga, 3112 (types include: registered, physical).
Pj Haines Limited had been using 54 Mortlake Heights, Pyes Pa, Tauranga as their registered address up to 14 Oct 2019.
Past names for the company, as we found at BizDb, included: from 08 Mar 2003 to 24 Mar 2003 they were called Gifford Holdings Limited, from 19 Mar 2001 to 08 Mar 2003 they were called Metro Residential Limited and from 05 Oct 1998 to 19 Mar 2001 they were called Advanced Financial Solutions Limited.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 60 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 60 shares (50 per cent).
Previous addresses
Address: 54 Mortlake Heights, Pyes Pa, Tauranga, 3112 New Zealand
Registered & physical address used from 11 Jul 2016 to 14 Oct 2019
Address: 32 Royal Ascot Drive, Rd 7, Te Puke, 3187 New Zealand
Registered & physical address used from 10 Oct 2011 to 11 Jul 2016
Address: 2 Havana Key, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 27 Sep 2010 to 10 Oct 2011
Address: 8 Ohope Place, Papamoa New Zealand
Registered & physical address used from 22 Sep 2006 to 27 Sep 2010
Address: 331 Grenada St, Papamoa, Mt Maunganui
Physical & registered address used from 31 Mar 2003 to 22 Sep 2006
Address: 5 Santorini Key, Papamoa, Mt Maunganui
Physical & registered address used from 12 Jul 2002 to 31 Mar 2003
Address: 4 Palmbrrok Ave, Havelock North
Registered address used from 21 Sep 2000 to 12 Jul 2002
Address: F 2 / 14 Campbell St., Havelock North
Registered address used from 21 Sep 2000 to 21 Sep 2000
Address: 13 Penlington Place, Havelock North
Registered address used from 12 Apr 2000 to 21 Sep 2000
Address: 13 Penlington Place, Havelock North
Registered address used from 22 Oct 1999 to 12 Apr 2000
Address: 13 Penlington Place, Havelock North
Physical address used from 06 Oct 1998 to 06 Oct 1998
Address: 4 Palmbrook Avenue, Havelock North
Physical address used from 06 Oct 1998 to 12 Jul 2002
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Haines, Jillian Margaret |
Pyes Pa Tauranga 3112 New Zealand |
05 Oct 1998 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Haines, Peter David |
Pyes Pa Tauranga 3112 New Zealand |
05 Oct 1998 - |
Peter David Haines - Director
Appointment date: 05 Oct 1998
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 06 Oct 2019
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 26 Feb 2016
Jillian Margaret Haines - Director (Inactive)
Appointment date: 05 Oct 1998
Termination date: 31 Mar 2008
Address: Papamoa,
Address used since 17 Sep 2006
Philip George Haines - Director (Inactive)
Appointment date: 22 Mar 2001
Termination date: 06 Jul 2002
Address: Newlands, Wellington,
Address used since 22 Mar 2001
Anodyne Services Limited
83 Mortlake Heights
Krandah Limited
21 Benmore Crescent
K&g Enterprises Limited
30 Benmore Crescent
Huifeng Holdings Limited
61 Benmore Crescent
Aviation Safety Supplies Limited
30 Mortlake Heights
Aviation Safety Supplies 2023 Limited
30 Mortlake Heights