Shortcuts

Pinefarm Gisborne (thirty Five) Limited

Type: NZ Limited Company (Ltd)
9429038341779
NZBN
804319
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 17 Apr 2020

Pinefarm Gisborne (Thirty Five) Limited, a registered company, was started on 19 Apr 1996. 9429038341779 is the number it was issued. This company has been supervised by 4 directors: Jonathan Roberts - an active director whose contract began on 12 Aug 2020,
Craig Paull Hemphill - an active director whose contract began on 12 Aug 2020,
Kevin Neil Wilson - an inactive director whose contract began on 19 Feb 2001 and was terminated on 01 Oct 2021,
Allan Graham Clarke - an inactive director whose contract began on 19 Apr 1996 and was terminated on 20 Feb 2001.
Updated on 29 Apr 2024, BizDb's data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, registered).
Pinefarm Gisborne (Thirty Five) Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their physical address until 17 Apr 2020.
Past names for the company, as we identified at BizDb, included: from 19 Apr 1996 to 14 Sep 2000 they were named Pinefarms Gisborne (Three) Limited.
A single entity owns all company shares (exactly 1000 shares) - Hwi Nominees Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 17 Dec 2004 to 17 Apr 2020

Address: Whi Ltd, The Carlton Centre, 100 Carlton, Gore Rd, Newmarket, Auckland

Registered address used from 15 Aug 2001 to 17 Dec 2004

Address: Turner Hopkins Albany, Main Highway, Albany

Registered address used from 02 Mar 2001 to 15 Aug 2001

Address: Hwi Limited, The Carlton Centre, 100 Carlton Centre, Newmarket, Auckland

Physical address used from 02 Mar 2001 to 02 Mar 2001

Address: H W I Limited, The Carlton Centre, 100 Carlton Centre, Newmarket, Auckland

Physical address used from 02 Mar 2001 to 17 Dec 2004

Address: Turner Hopkins Albany, Main Highway, Albany

Physical address used from 02 Mar 2001 to 02 Mar 2001

Address: Turner Hopkins Albany, Main Highway, Albany

Registered address used from 11 Apr 2000 to 02 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Hwi Nominees Limited
Shareholder NZBN: 9429039135995
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Hwi Nominees Limited
Name
Ltd
Type
498688
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jonathan Roberts - Director

Appointment date: 12 Aug 2020

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 12 Aug 2020


Craig Paull Hemphill - Director

Appointment date: 12 Aug 2020

Address: Milford, Auckland, 0620 New Zealand

Address used since 12 Aug 2020


Kevin Neil Wilson - Director (Inactive)

Appointment date: 19 Feb 2001

Termination date: 01 Oct 2021

Address: Albany, Auckland, 0630 New Zealand

Address used since 28 Jan 2020

Address: Albany, North Shore, 1311 New Zealand

Address used since 09 Dec 2015

Address: Albany, Auckland, 0632 New Zealand

Address used since 05 Oct 2018


Allan Graham Clarke - Director (Inactive)

Appointment date: 19 Apr 1996

Termination date: 20 Feb 2001

Address: Orewa,

Address used since 19 Apr 1996

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway