Shortcuts

Pink Bin Company Limited

Type: NZ Limited Company (Ltd)
9429037826871
NZBN
911608
Company Number
Registered
Company Status
Current address
27 Grayson Avenue
Papatoetoe
Auckland 2104
New Zealand
Registered & physical & service address used since 06 Aug 2015

Pink Bin Company Limited, a registered company, was started on 05 Jun 1998. 9429037826871 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Andrew John Stuart - an active director whose contract started on 05 Jun 1998,
Kerry Jayne Stanton - an active director whose contract started on 03 Aug 1999,
Kenneth James Stanton - an active director whose contract started on 01 Apr 2005,
Susan Gay Stuart - an inactive director whose contract started on 03 Aug 1999 and was terminated on 25 Apr 2023,
Gregory Owen Reid - an inactive director whose contract started on 05 Jun 1998 and was terminated on 03 Aug 1999.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: 27 Grayson Avenue, Papatoetoe, Auckland, 2104 (category: registered, physical).
Pink Bin Company Limited had been using 171B Cook Street, Howick, Auckland as their registered address until 06 Aug 2015.
A total of 1000 shares are issued to 7 shareholders (5 groups). The first group includes 498 shares (49.8%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 2 shares (0.2%). Finally the third share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: 171b Cook Street, Howick, Auckland, 2014 New Zealand

Registered & physical address used from 10 Sep 2012 to 06 Aug 2015

Address: C/-pricewaterhousecoopers, Level 8, 188 Quay Street, Auckland 1142 New Zealand

Registered & physical address used from 10 Jun 2010 to 10 Sep 2012

Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650

Registered & physical address used from 08 Sep 2009 to 10 Jun 2010

Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612

Physical & registered address used from 08 Oct 2008 to 08 Sep 2009

Address: 15 Edsel Street, Henderson

Physical & registered address used from 07 Jun 2002 to 08 Oct 2008

Address: Harts, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland

Registered address used from 21 Aug 2000 to 07 Jun 2002

Address: 20-22 Catherine Street, Henderson, Auckland

Physical address used from 21 Aug 2000 to 07 Jun 2002

Address: Harts, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland

Physical address used from 21 Aug 2000 to 21 Aug 2000

Address: Harts, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland

Registered address used from 12 Apr 2000 to 21 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 498
Entity (NZ Limited Company) Blb Trustees (stuart) Limited
Shareholder NZBN: 9429030568259
Paihia
Paihia
0200
New Zealand
Individual Stuart, Andrew John Paihia
Paihia
0200
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Stuart, Andrew John Paihia
Paihia
0200
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Stanton, Kerry Jayne Ponsonby
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Stanton, Kenneth James Ponsonby
Auckland

New Zealand
Shares Allocation #5 Number of Shares: 498
Individual Stanton, Kerry Jayne 3 Scott St
Ponsonby

New Zealand
Individual Stanton, Kenneth James 3 Scott St
Ponsonby

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stuart, Susan Gay Paihia
Paihia
0200
New Zealand
Individual Stuart, Susan Gay Paihia
Paihia
0200
New Zealand
Individual Stuart, Susan Gay Paihia
Paihia
0200
New Zealand
Individual Stanton, Craig 3 Scott St
Ponsonby

New Zealand
Individual Ballard, John Kenneth 86 Burnley Tce
Mt Eden

New Zealand
Directors

Andrew John Stuart - Director

Appointment date: 05 Jun 1998

Address: Paihia, Paihia, 0200 New Zealand

Address used since 12 Sep 2017

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 26 Aug 2015


Kerry Jayne Stanton - Director

Appointment date: 03 Aug 1999

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 03 Aug 1999


Kenneth James Stanton - Director

Appointment date: 01 Apr 2005

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Apr 2005


Susan Gay Stuart - Director (Inactive)

Appointment date: 03 Aug 1999

Termination date: 25 Apr 2023

Address: Paihia, Paihia, 0200 New Zealand

Address used since 12 Sep 2017

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 26 Aug 2015


Gregory Owen Reid - Director (Inactive)

Appointment date: 05 Jun 1998

Termination date: 03 Aug 1999

Address: Papatoetoe, Auckland,

Address used since 05 Jun 1998

Nearby companies