Firebird Holdings Limited, a registered company, was incorporated on 11 Jun 1998. 9429037834494 is the NZ business number it was issued. The company has been managed by 4 directors: Alfred Cyril Pinker - an active director whose contract started on 11 Jun 1998,
Joanna Pinker - an active director whose contract started on 11 Jun 1998,
Nicole Jane Pinker - an inactive director whose contract started on 11 Jun 1998 and was terminated on 30 Apr 2003,
David Geoffrey Pinker - an inactive director whose contract started on 11 Jun 1998 and was terminated on 30 Apr 2003.
Last updated on 06 Jun 2025, BizDb's database contains detailed information about 1 address: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (category: registered, service).
Firebird Holdings Limited had been using Zone 23, Unit G09, 23 Edwin St, Mt Eden, Auckland as their physical address up until 27 Apr 2010.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & service address used from 27 Oct 2023
Previous addresses
Address #1: Zone 23, Unit G09, 23 Edwin St, Mt Eden, Auckland
Physical & registered address used from 13 Dec 2006 to 27 Apr 2010
Address #2: 3rd Floor, Drake Delta House, 3055 Great North Road, New Lynn, Waitakere City
Registered address used from 12 Apr 2000 to 13 Dec 2006
Address #3: 3 Delta Ave, New Lynn, Waitakere City
Physical address used from 29 Mar 2000 to 13 Dec 2006
Address #4: 1st Floor, 3033 Great North Road, New Lynn, Auckland
Registered address used from 29 Mar 2000 to 12 Apr 2000
Address #5: 1st Floor, 3033 Great North Road, New Lynn, Waitakere City
Physical address used from 29 Mar 2000 to 29 Mar 2000
Address #6: 3rd Floor, Drake Delta House, 3055 Great North Road, New Lynn, Waitakere City
Registered & physical address used from 07 Jan 1999 to 29 Mar 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 10 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Pinker, Alfred Cyril |
Half Moon Auckland 2012 New Zealand |
11 Jun 1998 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Pinker, Joanna |
Half Moon Auckland 2012 New Zealand |
11 Jun 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pinker, Nicole Jane |
Half Moon Bay Auckland |
11 Jun 1998 - 03 May 2007 |
| Individual | Pinker, David Geoffrey |
Half Moon Bay Auckland |
11 Jun 1998 - 03 May 2007 |
Alfred Cyril Pinker - Director
Appointment date: 11 Jun 1998
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 22 Apr 2014
Joanna Pinker - Director
Appointment date: 11 Jun 1998
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 22 Apr 2014
Nicole Jane Pinker - Director (Inactive)
Appointment date: 11 Jun 1998
Termination date: 30 Apr 2003
Address: Howick, Auckland,
Address used since 11 Jun 1998
David Geoffrey Pinker - Director (Inactive)
Appointment date: 11 Jun 1998
Termination date: 30 Apr 2003
Address: Howick, Auckland,
Address used since 11 Jun 1998
Hellaby Builders Limited
Zone 23, Unit G09, 23 Edwin Street,
Trustee Management Services Limited
Zone 23, Unit G09
Direct Control Limited
8 Normanby Road
Architectural Intelligence (australia) Limited
8 Normanby Road
Architectural Intelligence Limited
8 Normanby Road
Quatro Properties Limited
8 Normanby Road