Shortcuts

Pine Hills Limited

Type: NZ Limited Company (Ltd)
9429038192463
NZBN
836196
Company Number
Registered
Company Status
Current address
20 Arawa Street
Matamata 3400
New Zealand
Registered & physical & service address used since 03 Jul 2012

Pine Hills Limited, a registered company, was started on 28 Nov 1996. 9429038192463 is the NZBN it was issued. This company has been run by 5 directors: Julian W. - an active director whose contract began on 01 Aug 2011,
Catherine Ceinwen Wallace - an active director whose contract began on 01 Aug 2011,
Jessica Verna Wallace - an active director whose contract began on 01 Aug 2011,
Alan Bruce Candy - an inactive director whose contract began on 15 Jul 2011 and was terminated on 01 Aug 2011,
Lindsay Russell Wallace - an inactive director whose contract began on 28 Nov 1996 and was terminated on 18 Jan 2011.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 20 Arawa Street, Matamata, 3400 (types include: registered, physical).
Pine Hills Limited had been using 87 Weraroa Road, Waverley as their physical address up to 03 Jul 2012.
All company shares (100 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Wallace, Jessica Verna (an individual) located at Point Chevalier, Auckland postcode 1022,
Wallace, Catherine Ceinwen (an individual) located at R.d. 1, Whitianga postcode 3591,
Candy, Alan Bruce (an individual) located at Rd2, Matamata postcode 3472.

Addresses

Previous addresses

Address: 87 Weraroa Road, Waverley New Zealand

Physical address used from 26 Jun 2009 to 03 Jul 2012

Address: 500 Boat Harbour Road, R D 1, Whitianga 2856 New Zealand

Registered address used from 06 Jul 2005 to 03 Jul 2012

Address: Boat Harbour Road, R D 1, Whitianga 2856

Registered address used from 11 Apr 2000 to 06 Jul 2005

Address: 87 Weraroa Road, Waverley 5182

Physical address used from 30 Apr 1999 to 26 Jun 2009

Address: Boat Harbour Road, R D 1, Whitianga 2856

Physical address used from 30 Apr 1999 to 30 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wallace, Jessica Verna Point Chevalier
Auckland
1022
New Zealand
Individual Wallace, Catherine Ceinwen R.d. 1
Whitianga
3591
New Zealand
Individual Candy, Alan Bruce Rd2
Matamata
3472
New Zealand
Individual Wallace, Julian Clough

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallace, Lindsay Russell R D 1
Whitianga 3591

New Zealand
Directors

Julian W. - Director

Appointment date: 01 Aug 2011

Address: Pinner, Middlesex, United Kingdom, HA51AS New Zealand

Address used since 21 Jun 2017


Catherine Ceinwen Wallace - Director

Appointment date: 01 Aug 2011

Address: R.d. 1, Whitianga, 3591 New Zealand

Address used since 30 Jun 2023

Address: Rd 1, Whitianga, 3591 New Zealand

Address used since 27 Jun 2022

Address: Vogeltown, Wellington, 6021 New Zealand

Address used since 21 Jun 2017


Jessica Verna Wallace - Director

Appointment date: 01 Aug 2011

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 21 Jun 2017


Alan Bruce Candy - Director (Inactive)

Appointment date: 15 Jul 2011

Termination date: 01 Aug 2011

Address: Matamata, 3400 New Zealand

Address used since 15 Jul 2011


Lindsay Russell Wallace - Director (Inactive)

Appointment date: 28 Nov 1996

Termination date: 18 Jan 2011

Address: R D 1, Whitianga 3591,

Address used since 21 Jun 2010

Nearby companies

Becks Nurseries 1998 Limited
20 Arawa Street, Matamata

Stanlyn Hardware Limited
20 Arawa Street

Richard Wine Limited
20 Arawa Street

Shaune Ritchie Racing Limited
20 Arawa Street, Matamata

Cyh Limited
20 Arawa Street

Nickel Builders Limited
20 Arawa Street