New Zealand Pine Corporation Limited, a registered company, was started on 19 Apr 1996. 9429038352805 is the NZ business number it was issued. The company has been managed by 4 directors: Roger Wayne Arnold - an active director whose contract started on 19 Apr 1996,
David Charles Blackley - an active director whose contract started on 30 Mar 2021,
Zachary Don Lorburn Blackley - an inactive director whose contract started on 26 Feb 2018 and was terminated on 30 Mar 2021,
David Charles Blackley - an inactive director whose contract started on 19 Apr 1996 and was terminated on 26 Feb 2018.
Updated on 27 May 2025, the BizDb database contains detailed information about 4 addresses this company registered, specifically: 21 Browning Street, Napier, 4110 (registered address),
21 Browning Street, Napier, 4110 (service address),
Level 2, 116 Vautier Street, Napier, 4110 (physical address),
Level 2, 116 Vautier Street, Napier, 4110 (registered address) among others.
New Zealand Pine Corporation Limited had been using 96 Ford Road, Napier as their registered address up until 29 May 2017.
Previous aliases used by this company, as we managed to find at BizDb, included: from 19 Apr 1996 to 09 Sep 1996 they were named The New Zealand Pine Corporation Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 21 Browning Street, Napier, 4110 New Zealand
Registered & service address used from 10 Jul 2023
Previous addresses
Address #1: 96 Ford Road, Napier, 4110 New Zealand
Registered & physical address used from 11 Aug 2010 to 29 May 2017
Address #2: C/-taylor Ogier Limited, 96 Ford Road, Onekawa, Napier New Zealand
Physical & registered address used from 07 Sep 2005 to 11 Aug 2010
Address #3: C/- Taylor Corporate Services Limited, 209n Karamu Road, Hastings
Physical & registered address used from 02 Jul 2003 to 07 Sep 2005
Address #4: 6th Floor, Trustbank Building, Devonport Road, Tauranga
Registered address used from 24 Aug 2000 to 02 Jul 2003
Address #5: John Verwey, Verwey & Co, Trust Bank Building, 49 Jellicoe Street, Te Puke
Registered address used from 11 Apr 2000 to 24 Aug 2000
Address #6: 6th Floor, Trustbank Building, Devonport Road, Tauranga
Physical address used from 27 Aug 1999 to 27 Aug 1999
Address #7: John Verwey & Co Limited, Westpactrust Building, 49 Jellicoe Street, Te Puke
Physical address used from 27 Aug 1999 to 02 Jul 2003
Address #8: John Verwey, Verwey & Co, Trust Bank Building, 49 Jellicoe Street, Te Puke
Physical address used from 08 Sep 1997 to 27 Aug 1999
Address #9: John Verwey, Verwey & Co, Trust Bank Building, 49 Jellicoe Street, Te Puke
Registered address used from 08 Sep 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Arnold, Roger Wayne |
Papamoa |
19 Apr 1996 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Blackley, David Charles |
Rd 6 Whangarei 0176 New Zealand |
19 Apr 1996 - |
Roger Wayne Arnold - Director
Appointment date: 19 Apr 1996
Address: Papamoa, Bay Of Plenty, 3118 New Zealand
Address used since 01 Jun 2016
David Charles Blackley - Director
Appointment date: 30 Mar 2021
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 30 Mar 2021
Zachary Don Lorburn Blackley - Director (Inactive)
Appointment date: 26 Feb 2018
Termination date: 30 Mar 2021
Address: Rd 1, Parua Bay, 0192 New Zealand
Address used since 26 Feb 2018
David Charles Blackley - Director (Inactive)
Appointment date: 19 Apr 1996
Termination date: 26 Feb 2018
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 21 Feb 2012
Benchtops For You Limited
Level 2, 116 Vautier Street
B & N Investments Limited
Level 2, 116 Vautier Street
Current Controls Limited
Level 2, 116 Vautier Street
J K's Auto Electrical & Air Conditioning 2011 Limited
Level 2, 116 Vautier Street
South Island Logistics Limited
Shed 5, Level 1, Lever Street
Kai Muri Limited
Level 1, 15 Shakespeare Road